Company NamePark Structural Design Limited
DirectorMichael Park
Company StatusActive - Proposal to Strike off
Company NumberSC402765
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Park
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Oldmeldrum Road
Inverurie
Aberdeenshire
AB51 6BB
Scotland
Secretary NameMiss Paulina Bober
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address60 Rosehill Drive
Aberdeen
AB24 4JZ
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

83 at £1Michael Park
83.00%
Ordinary
17 at £1Paulina Bober
17.00%
Ordinary

Financials

Year2014
Net Worth£50,090
Cash£60,800
Current Liabilities£27,091

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

2 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 31 July 2019 (3 pages)
12 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
6 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page)
30 January 2019Micro company accounts made up to 31 July 2018 (3 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 31 July 2017 (4 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
16 June 2016Director's details changed for Mr Michael Park on 6 June 2016 (2 pages)
16 June 2016Registered office address changed from 60 Rosehill Drive Aberdeen AB24 4JZ to 4 Albert Street Aberdeen AB25 1XQ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 60 Rosehill Drive Aberdeen AB24 4JZ to 4 Albert Street Aberdeen AB25 1XQ on 16 June 2016 (1 page)
16 June 2016Director's details changed for Mr Michael Park on 6 June 2016 (2 pages)
17 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
18 July 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 100
(3 pages)
18 July 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
3 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
16 July 2012Termination of appointment of Paulina Bober as a secretary (1 page)
16 July 2012Termination of appointment of Paulina Bober as a secretary (1 page)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
1 July 2011Incorporation (23 pages)
1 July 2011Incorporation (23 pages)