K. PARK (NO.43C) LIMITED
Overview
Company Name | K. PARK (NO.43C) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC088682 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of K. PARK (NO.43C) LIMITED?
Company Name | From | Until |
---|---|---|
KINGS PARK (NO.43C) LIMITED | Oct 15, 1984 | Oct 15, 1984 |
WEST GEORGE STREET (249) LIMITED | Jun 29, 1984 | Jun 29, 1984 |
What are the latest accounts for K. PARK (NO.43C) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for K. PARK (NO.43C) LIMITED?
Last Confirmation Statement Made Up To | Apr 16, 2026 |
---|---|
Next Confirmation Statement Due | Apr 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2025 |
Overdue | No |
What are the latest filings for K. PARK (NO.43C) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for James Gerard Timmons on Apr 01, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for James Gerard Timmons on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Apr 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of K. PARK (NO.43C) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TIMMONS, James Gerard | Secretary | Etive Drive ML6 9QL Airdrie 25 United Kingdom | British | 100686270001 | ||||||
TIMMONS, James Gerard | Director | Etive Drive ML6 9QL Airdrie 25 United Kingdom | Scotland | British | Retired | 100686270002 | ||||
DICKSON, Anthea Susan | Secretary | 8 Lubnaig Gardens Bearsden G61 4QX Glasgow Lanarkshire | British | 170002 | ||||||
FORRESTER, Christine | Secretary | 11 Crawfurd Gardens Rutherglen G73 4JP Glasgow Lanarkshire | British | 29140001 | ||||||
RICHARDSON, Audrey Nichol | Secretary | 17 Duddingston Square West EH15 1RS Edinburgh | British | Secretary | 37544370001 | |||||
DICKSON, Alan William Bain | Director | 8 Lubnaig Gardens Bearsden G61 4QX Glasgow Lanarkshire | British | Company Director | 180002 | |||||
DICKSON, Anthea Susan | Director | 8 Lubnaig Gardens Bearsden G61 4QX Glasgow Lanarkshire | British | Company Director | 170002 | |||||
RICHARDSON, Audrey Nichol | Director | 17 Duddingston Square West EH15 1RS Edinburgh | British | Retired | 37544370001 | |||||
RICHARDSON, Robert | Director | 17 Duddingston Square West EH15 1RS Edinburgh Midlothian | British | Dental Technician | 74621880001 | |||||
RITCHIE, James Smith | Director | 6 Waulkmill View EH26 8LD Penicuik Midlothian | Scotland | British | Careers Officer | 38058440001 |
Who are the persons with significant control of K. PARK (NO.43C) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Gerard Timmons | Apr 17, 2016 | Etive Drive ML6 9QL Airdrie 25 North Lanarkshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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