PARKMAN SCOTLAND LIMITED

PARKMAN SCOTLAND LIMITED

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

    Company NamePARKMAN SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC097783
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PARKMAN SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE LEUW CHADWICK (SCOTLAND) LIMITEDMar 11, 1986Mar 11, 1986

    What are the latest accounts for PARKMAN SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for PARKMAN SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    L692DJTC

    Statement of capital on Jun 12, 2017

    • Capital: GBP 1.00
    5 pagesSH19
    L688B8AH

    Satisfaction of charge 1 in full

    4 pagesMR04
    S688KN2P

    legacy

    1 pagesSH20
    A676JYFK

    legacy

    1 pagesCAP-SS
    A676JYF4

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled and credited to a reserve 23/05/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 19, 2017 with updates

    6 pagesCS01
    X5YGFXYW

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA
    A5MF3BHS

    Director's details changed for Mrs Bethan Melges on Dec 08, 2016

    2 pagesCH01
    X5XIK5LV

    Termination of appointment of Anoop Kang as a director on Dec 22, 2016

    1 pagesTM01
    X5MG3ABL

    Appointment of Mr Thomas Lee Foreman as a director on Dec 22, 2016

    2 pagesAP01
    X5MG39TE

    Termination of appointment of Giles Stewart Pearson as a director on Feb 26, 2016

    1 pagesTM01
    X51RGRKA

    Appointment of Mrs Bethan Melges as a director on Feb 26, 2016

    2 pagesAP01
    X51RGQY3

    Appointment of Mr Anoop Kang as a director on Feb 26, 2016

    2 pagesAP01
    X51RGPVY

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 42,117
    SH01
    X4ZFN5Y9

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

    1 pagesAA
    S4MT8YA8

    Termination of appointment of Paul Adrian Rayner as a director on Jun 08, 2015

    1 pagesTM01
    X4ALDFH9

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 42,117
    SH01
    X43CRISP

    Director's details changed for Mr Paul Adrian Rayner on Dec 30, 2014

    2 pagesCH01
    X43CRF6J

    Director's details changed for Mr Giles Stewart Pearson on Dec 30, 2014

    2 pagesCH01
    X43CRDY9

    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 pagesAD01
    X3YFHC22

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

    1 pagesAA
    S3NE600B

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 42,117
    SH01
    X2YOYKPF

    Who are the officers of PARKMAN SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOREMAN, Thomas Lee
    Tannochside Park
    Uddingston
    G71 5PW Glasgow
    Lanark Court, Ellismuir Way
    Director
    Tannochside Park
    Uddingston
    G71 5PW Glasgow
    Lanark Court, Ellismuir Way
    EnglandBritishDirector221070030001
    MELGES, Bethan Anne Elizabeth
    Tannochside Park
    Uddingston
    G71 5PW Glasgow
    Lanark Court, Ellismuir Way
    Director
    Tannochside Park
    Uddingston
    G71 5PW Glasgow
    Lanark Court, Ellismuir Way
    EnglandBritishCompany Secretary199583330002
    COBDEN, Nicky
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    Secretary
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    169438160001
    ENGMANN, Catherine
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    Secretary
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    British92722710004
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    LEE, Kelly
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    Secretary
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    British138708240001
    MASSIE, Amanda Jane Emilia
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    Secretary
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    BritishCompany Secretary36957420004
    PREECE, Richard Alec
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    Secretary
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    British7353920001
    SHAW, Christine Ann
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    Secretary
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    161044120001
    SJOGREN, Carl
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    Secretary
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    156895140001
    THOMAS, Donald Mansell
    76 Bradshaw Lane
    Grappenhall
    WA4 2QN Warrington
    Cheshire
    Secretary
    76 Bradshaw Lane
    Grappenhall
    WA4 2QN Warrington
    Cheshire
    British265710001
    CHADWICK, Terry
    5 Ladybrook Road
    Bramhall
    SK7 3LZ Stockport
    Cheshire
    Director
    5 Ladybrook Road
    Bramhall
    SK7 3LZ Stockport
    Cheshire
    EnglandBritishConsulting Engineer4798260001
    ENGLAND, Paul David
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    Director
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    EnglandBritishFinance Director153205540001
    FALLON, Andrew Ross
    31 Craigs Crescent
    EH12 8HT Edinburgh
    Director
    31 Craigs Crescent
    EH12 8HT Edinburgh
    BritishConsulting Engineer22110530002
    FINDLAY, Stuart Alexander
    25 Ravensheugh Road
    EH21 7PX Musselburgh
    Midlothian
    Director
    25 Ravensheugh Road
    EH21 7PX Musselburgh
    Midlothian
    ScotlandBritishConsulting Engineer4798290001
    HARRIS, Rodney Hewer
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    Director
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    United KingdomBritishFinance Director104017460001
    KANG, Anoop
    Tannochside Park
    Uddingston
    G71 5PW Glasgow
    Lanark Court, Ellismuir Way
    Director
    Tannochside Park
    Uddingston
    G71 5PW Glasgow
    Lanark Court, Ellismuir Way
    EnglandBritishDirector198683900001
    KILNER, Robert Graham
    11 The Limes
    Culcheth
    WA3 4HE Warrington
    Cheshire
    Director
    11 The Limes
    Culcheth
    WA3 4HE Warrington
    Cheshire
    BritishChartered Engineer11487410002
    MASSIE, Amanda Jane Emilia
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    Director
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    United KingdomBritishCompany Secretary36957420004
    PEARSON, Giles Stewart
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritishChartered Accountant180473890001
    PREECE, Richard Alec
    20 Mereworth
    Caldy
    CH48 1QT Wirral
    Director
    20 Mereworth
    Caldy
    CH48 1QT Wirral
    BritishChartered Engineer7353920002
    RAYNER, Paul Adrian
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritishFinance Director45628680002
    SHINKWIN, Joseph Dominic
    12 Barnstead Drive
    IRISH Blackrock
    Cork
    Director
    12 Barnstead Drive
    IRISH Blackrock
    Cork
    IrishConsulting Engineer265730001
    TILSTON, David Frank
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    Director
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 11 Scion House
    United KingdomBritishFinance Director157476100001
    WALLER, Richard Kelsall
    Compromise Cottage 12 Park Road
    KT10 8NP Esher
    Surrey
    Director
    Compromise Cottage 12 Park Road
    KT10 8NP Esher
    Surrey
    United KingdomBritishDirector28312950001
    YOUNG, Kevin Andrew
    35 Dean Close
    GU22 8NX Pyrford
    Surrey
    Director
    35 Dean Close
    GU22 8NX Pyrford
    Surrey
    EnglandBritishChartered Accountant102706960001

    Who are the persons with significant control of PARKMAN SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Apr 06, 2016
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02946586
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PARKMAN SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 17, 1991Registration of a charge
    • Jun 09, 2017Satisfaction of a charge (MR04)

    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