Company NameParkhall Developments (UK) Limited
DirectorsEdward Donaghy and Brian Donaghy
Company StatusLiquidation
Company NumberSC427531
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Donaghy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressCrossmill Black Byers Road
Barrhead
G78 1TG
Scotland
Director NameMr Brian Donaghy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressWest Manse Parkhall Road
Clydebank
G81 3RS
Scotland
Director NameMr Craig George Thomson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2018)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressBlackbyres Road Crossmill
Barrhead
Glasgow
G78 1TG
Scotland

Contact

Telephone0141 8812277
Telephone regionGlasgow

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Brian Donaghy
50.00%
Ordinary
50 at £1Edward Donaghy
50.00%
Ordinary

Financials

Year2014
Net Worth£117,159
Cash£49,284
Current Liabilities£214,837

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2018 (5 years, 6 months ago)
Next Return Due14 October 2019 (overdue)

Filing History

28 November 2019Court order in a winding-up (& Court Order attachment) (4 pages)
28 November 2019Registered office address changed from Blackbyres Road Crossmill Barrhead Glasgow G78 1TG to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 28 November 2019 (2 pages)
28 October 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 January 2019Director's details changed for Mr Brian Donaghy on 1 December 2018 (2 pages)
8 January 2019Change of details for Mr Brian Donaghy as a person with significant control on 1 December 2018 (2 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
22 June 2018Termination of appointment of Craig George Thomson as a director on 11 June 2018 (1 page)
15 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
27 October 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 153
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 153
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 150
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 150
(3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 April 2017Appointment of Mr Craig George Thomson as a director on 5 December 2016 (2 pages)
12 April 2017Appointment of Mr Craig George Thomson as a director on 5 December 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 June 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
18 June 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
2 April 2014Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 2 April 2014 (1 page)
8 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
3 July 2012Incorporation (23 pages)
3 July 2012Incorporation (23 pages)