PARKBURN LIMITED
Overview
| Company Name | PARKBURN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC133821 |
| 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 PARKBURN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PARKBURN LIMITED located?
| Registered Office Address | Summit House 4-5 Mitchell Street EH6 7BD Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARKBURN LIMITED?
| Company Name | From | Until |
|---|---|---|
| CADORCO (13) LIMITED | Sep 03, 1991 | Sep 03, 1991 |
What are the latest accounts for PARKBURN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PARKBURN LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for PARKBURN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Blue Square Offices 272 Bath Street Glasgow G2 4JR United Kingdom to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on Dec 18, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Registered office address changed from 45 Gordon Street Glasgow G1 3PE to Blue Square Offices 272 Bath Street Glasgow G2 4JR on May 12, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Colin Cornes as a director on Jun 13, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Director's details changed for Mr Darren Paul Mullinder on Feb 02, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Samuel Cornes on Nov 01, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 07, 2016 with updates | 7 pages | CS01 | ||||||||||
Who are the officers of PARKBURN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULLINDER, Darren Paul | Secretary | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | 147268730001 | |||||||
| CORNES, Samuel | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 86581960013 | |||||
| MULLINDER, Darren Paul | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 87568660002 | |||||
| BUTLER, James Terence | Secretary | 33 Carmen Avenue Belvidere SY2 5NP Shrewsbury Shropshire | British | 35913920001 | ||||||
| SMYTH, Patrick Joseph | Secretary | Palma Lodge Mill Lane, Codsall WV8 1EG Wolverhampton West Midlands | Irish | 11020590002 | ||||||
| HARPER MACLEOD | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900003460001 | |||||||
| BUTLER, James Terence | Director | 33 Carmen Avenue Belvidere SY2 5NP Shrewsbury Shropshire | British | 35913920001 | ||||||
| CORNES, Colin | Director | Fernhill Estate Fernhill Road, Sutton TF10 8DJ Newport The Paddock Shropshire United Kingdom | United Kingdom | British | 172388090001 | |||||
| CRABB, Niall Crawford | Director | The Rope Walk Lyth Hill SY3 0BS Shrewsbury | England | British | 67196950005 | |||||
| HYND, Robert Graham | Nominee Director | 45 Gordon Street G1 3PE Glasgow | British | 900003450001 | ||||||
| SMYTH, Patrick Joseph | Director | Palma Lodge Mill Lane, Codsall WV8 1EG Wolverhampton West Midlands | England | Irish | 11020590002 | |||||
| THOMPSON, John | Director | 65 Green Lane Eccleshall ST21 6BB Stafford Staffordshire | British | 78245410001 |
Who are the persons with significant control of PARKBURN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Samuel Cornes | Apr 06, 2016 | Sutton TF10 8DJ Newport Fernhill Estate Office Fernhill Road Shropshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Darren Paul Mullinder | Apr 06, 2016 | Sutton TF10 8DJ Newport Fernhill Estate Office Fernhill Road Shropshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
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