PARKMAN SCOTLAND LIMITED
Overview
Company Name | PARKMAN SCOTLAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC097783 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PARKMAN SCOTLAND LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PARKMAN SCOTLAND LIMITED located?
Registered Office Address | Lanark Court, Ellismuir Way Tannochside Park Uddingston G71 5PW Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PARKMAN SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
DE LEUW CHADWICK (SCOTLAND) LIMITED | Mar 11, 1986 | Mar 11, 1986 |
What are the latest accounts for PARKMAN SCOTLAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for PARKMAN SCOTLAND LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jun 12, 2017
| 5 pages | SH19 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||||||
Director's details changed for Mrs Bethan Melges on Dec 08, 2016 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Anoop Kang as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Thomas Lee Foreman as a director on Dec 22, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Giles Stewart Pearson as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Bethan Melges as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Anoop Kang as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||||||||||||||
Termination of appointment of Paul Adrian Rayner as a director on Jun 08, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Paul Adrian Rayner on Dec 30, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Giles Stewart Pearson on Dec 30, 2014 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Unit 11 Scion House Stirling University Innovation Park Stirling FK9 4NF to Lanark Court, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on Jan 05, 2015 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of PARKMAN SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOREMAN, Thomas Lee | Director | Tannochside Park Uddingston G71 5PW Glasgow Lanark Court, Ellismuir Way | England | British | Director | 221070030001 | ||||
MELGES, Bethan Anne Elizabeth | Director | Tannochside Park Uddingston G71 5PW Glasgow Lanark Court, Ellismuir Way | England | British | Company Secretary | 199583330002 | ||||
COBDEN, Nicky | Secretary | Stirling University Innovation Park FK9 4NF Stirling Unit 11 Scion House | 169438160001 | |||||||
ENGMANN, Catherine | Secretary | 11 Tudor Way SL4 5LT Windsor Berkshire | British | 92722710004 | ||||||
HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
LEE, Kelly | Secretary | Friars Stile Place TW10 6NL Richmond 6 Surrey United Kingdom | British | 138708240001 | ||||||
MASSIE, Amanda Jane Emilia | Secretary | Stirling University Innovation Park FK9 4NF Stirling Unit 11 Scion House | British | Company Secretary | 36957420004 | |||||
PREECE, Richard Alec | Secretary | 3 Moorings Close Parkgate CH64 6TL South Wirral | British | 7353920001 | ||||||
SHAW, Christine Ann | Secretary | Stirling University Innovation Park FK9 4NF Stirling Unit 11 Scion House | 161044120001 | |||||||
SJOGREN, Carl | Secretary | Stirling University Innovation Park FK9 4NF Stirling Unit 11 Scion House | 156895140001 | |||||||
THOMAS, Donald Mansell | Secretary | 76 Bradshaw Lane Grappenhall WA4 2QN Warrington Cheshire | British | 265710001 | ||||||
CHADWICK, Terry | Director | 5 Ladybrook Road Bramhall SK7 3LZ Stockport Cheshire | England | British | Consulting Engineer | 4798260001 | ||||
ENGLAND, Paul David | Director | Stirling University Innovation Park FK9 4NF Stirling Unit 11 Scion House | England | British | Finance Director | 153205540001 | ||||
FALLON, Andrew Ross | Director | 31 Craigs Crescent EH12 8HT Edinburgh | British | Consulting Engineer | 22110530002 | |||||
FINDLAY, Stuart Alexander | Director | 25 Ravensheugh Road EH21 7PX Musselburgh Midlothian | Scotland | British | Consulting Engineer | 4798290001 | ||||
HARRIS, Rodney Hewer | Director | Stirling University Innovation Park FK9 4NF Stirling Unit 11 Scion House | United Kingdom | British | Finance Director | 104017460001 | ||||
KANG, Anoop | Director | Tannochside Park Uddingston G71 5PW Glasgow Lanark Court, Ellismuir Way | England | British | Director | 198683900001 | ||||
KILNER, Robert Graham | Director | 11 The Limes Culcheth WA3 4HE Warrington Cheshire | British | Chartered Engineer | 11487410002 | |||||
MASSIE, Amanda Jane Emilia | Director | Stirling University Innovation Park FK9 4NF Stirling Unit 11 Scion House | United Kingdom | British | Company Secretary | 36957420004 | ||||
PEARSON, Giles Stewart | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 180473890001 | ||||
PREECE, Richard Alec | Director | 20 Mereworth Caldy CH48 1QT Wirral | British | Chartered Engineer | 7353920002 | |||||
RAYNER, Paul Adrian | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Finance Director | 45628680002 | ||||
SHINKWIN, Joseph Dominic | Director | 12 Barnstead Drive IRISH Blackrock Cork | Irish | Consulting Engineer | 265730001 | |||||
TILSTON, David Frank | Director | Stirling University Innovation Park FK9 4NF Stirling Unit 11 Scion House | United Kingdom | British | Finance Director | 157476100001 | ||||
WALLER, Richard Kelsall | Director | Compromise Cottage 12 Park Road KT10 8NP Esher Surrey | United Kingdom | British | Director | 28312950001 | ||||
YOUNG, Kevin Andrew | Director | 35 Dean Close GU22 8NX Pyrford Surrey | England | British | Chartered Accountant | 102706960001 |
Who are the persons with significant control of PARKMAN SCOTLAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Parkman Holdings Limited | Apr 06, 2016 | SG19 2BD Sandy Tempsford Hall Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PARKMAN SCOTLAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On May 10, 1991 Delivered On May 17, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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