Company NameParkinch Developments & Consultancy Ltd
DirectorsAngela Marie Forbes and Simon Dean Pateman
Company StatusActive
Company NumberSC603408
CategoryPrivate Limited Company
Incorporation Date24 July 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Angela Marie Forbes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Director NameMr Simon Dean Pateman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW

Location

Registered Address40 Parkinch
Erskine
PA8 7HZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
31 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
25 July 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
2 November 2021Micro company accounts made up to 31 July 2021 (5 pages)
23 July 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
14 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
11 November 2020Second filing of Confirmation Statement dated 23 July 2020 (11 pages)
2 November 2020Statement of capital following an allotment of shares on 31 July 2019
  • GBP 3
(3 pages)
12 October 2020Second filing of Confirmation Statement dated 23 July 2020 (9 pages)
4 September 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 103
(3 pages)
4 September 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 102
(3 pages)
4 September 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 102
(3 pages)
30 July 2020Change of details for Mr Simon Dean Pateman as a person with significant control on 28 July 2020 (2 pages)
30 July 2020Change of details for Miss Angela Marie Forbes as a person with significant control on 28 July 2020 (2 pages)
30 July 2020Director's details changed for Miss Angela Marie Forbes on 28 July 2020 (2 pages)
30 July 2020Director's details changed for Mr Simon Dean Pateman on 28 July 2020 (2 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/10/2020
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by again by another second filing on 11/11/2020
(3 pages)
20 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
6 October 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
24 July 2018Incorporation
Statement of capital on 2018-07-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)