Company NameParksafe Management Ltd
Company StatusDissolved
Company NumberSC464593
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 4 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brian Daniel Gifford
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusClosed
Appointed02 April 2015(1 year, 4 months after company formation)
Appointment Duration1 year (closed 26 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Anthony Joseph McAteer
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(1 year, 4 months after company formation)
Appointment Duration1 year (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr John Lindsay McGlynn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirlink 1st Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland

Contact

Websitewww.parksafe.co.uk
Telephone0141 8487222
Telephone regionGlasgow

Location

Registered AddressAirlink 1st Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 August 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
17 August 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
2 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of John Lindsay Mcglynn as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of John Lindsay Mcglynn as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of John Lindsay Mcglynn as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
2 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 100
(22 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 100
(22 pages)