K. PARK (NO.43C) LIMITED

K. PARK (NO.43C) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameK. PARK (NO.43C) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC088682
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of K. PARK (NO.43C) LIMITED?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is K. PARK (NO.43C) LIMITED located?

    Registered Office Address
    25 Etive Drive
    ML6 9QL Airdrie
    North Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of K. PARK (NO.43C) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGS PARK (NO.43C) LIMITEDOct 15, 1984Oct 15, 1984
    WEST GEORGE STREET (249) LIMITEDJun 29, 1984Jun 29, 1984

    What are the latest accounts for K. PARK (NO.43C) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for K. PARK (NO.43C) LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for K. PARK (NO.43C) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 16, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Apr 16, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Apr 16, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Apr 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 3,000
    SH01

    Secretary's details changed for James Gerard Timmons on Apr 01, 2016

    1 pagesCH03

    Director's details changed for James Gerard Timmons on Apr 01, 2016

    2 pagesCH01

    Registered office address changed from Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE to 25 Etive Drive Airdrie North Lanarkshire ML6 9QL on Aug 24, 2015

    2 pagesAD01

    Annual return made up to Apr 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 3,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Who are the officers of K. PARK (NO.43C) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIMMONS, James Gerard
    Etive Drive
    ML6 9QL Airdrie
    25
    United Kingdom
    Secretary
    Etive Drive
    ML6 9QL Airdrie
    25
    United Kingdom
    British100686270001
    TIMMONS, James Gerard
    Etive Drive
    ML6 9QL Airdrie
    25
    United Kingdom
    Director
    Etive Drive
    ML6 9QL Airdrie
    25
    United Kingdom
    ScotlandBritishRetired100686270002
    DICKSON, Anthea Susan
    8 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    Secretary
    8 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    British170002
    FORRESTER, Christine
    11 Crawfurd Gardens
    Rutherglen
    G73 4JP Glasgow
    Lanarkshire
    Secretary
    11 Crawfurd Gardens
    Rutherglen
    G73 4JP Glasgow
    Lanarkshire
    British29140001
    RICHARDSON, Audrey Nichol
    17 Duddingston Square West
    EH15 1RS Edinburgh
    Secretary
    17 Duddingston Square West
    EH15 1RS Edinburgh
    BritishSecretary37544370001
    DICKSON, Alan William Bain
    8 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    Director
    8 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    BritishCompany Director180002
    DICKSON, Anthea Susan
    8 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    Director
    8 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    BritishCompany Director170002
    RICHARDSON, Audrey Nichol
    17 Duddingston Square West
    EH15 1RS Edinburgh
    Director
    17 Duddingston Square West
    EH15 1RS Edinburgh
    BritishRetired37544370001
    RICHARDSON, Robert
    17 Duddingston Square West
    EH15 1RS Edinburgh
    Midlothian
    Director
    17 Duddingston Square West
    EH15 1RS Edinburgh
    Midlothian
    BritishDental Technician74621880001
    RITCHIE, James Smith
    6 Waulkmill View
    EH26 8LD Penicuik
    Midlothian
    Director
    6 Waulkmill View
    EH26 8LD Penicuik
    Midlothian
    ScotlandBritishCareers Officer38058440001

    Who are the persons with significant control of K. PARK (NO.43C) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Gerard Timmons
    Etive Drive
    ML6 9QL Airdrie
    25
    North Lanarkshire
    Apr 17, 2016
    Etive Drive
    ML6 9QL Airdrie
    25
    North Lanarkshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0