ROBERTSON PARKE LIMITED
Overview
Company Name | ROBERTSON PARKE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC141931 |
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 ROBERTSON PARKE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ROBERTSON PARKE LIMITED located?
Registered Office Address | 8 The Loan EH30 9NS South Queensferry Lothian Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROBERTSON PARKE LIMITED?
Company Name | From | Until |
---|---|---|
PARKGROVE MEMORIALS LIMITED | Jul 05, 2007 | Jul 05, 2007 |
PARKGROVE 2000 LIMITED | Dec 24, 1992 | Dec 24, 1992 |
What are the latest accounts for ROBERTSON PARKE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for ROBERTSON PARKE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Feb 28, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Miss Judith Parke as a secretary on Apr 05, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ailsa Christine Parke as a secretary on Apr 05, 2018 | 1 pages | TM02 | ||||||||||
Notification of Judith Parke as a person with significant control on Apr 05, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Parkgrove Crematorium Limited as a person with significant control on Apr 05, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Kenneth Joseph Parke as a director on Apr 05, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Douglasmuir Friockheim Arbroath Angus DD11 4UN to 8 the Loan South Queensferry Lothian EH30 9NS on Apr 05, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Miss Judith Parke as a director on Apr 05, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of ROBERTSON PARKE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKE, Judith | Secretary | EH30 9NS South Queensferry 8 The Loan Lothian Scotland | 244977560001 | |||||||
PARKE, Judith | Director | South Queensferry EH30 9NS Edinburgh 8 The Loan Lothian Scotland | Scotland | British | Director | 244957490001 | ||||
PARKE, Ailsa Christine | Secretary | EH30 9NS South Queensferry 8 The Loan Lothian Scotland | 188305190001 | |||||||
PARKE, Margaret Ann | Secretary | 13 Arnhall Drive DD2 1LU Dundee | British | Teacher | 32559080001 | |||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
STURROCK, Ruth Milne | Secretary | 12 Hanick Terrace DD8 3JU Forfar Angus | British | Secretary | 92564700001 | |||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
PARKE, Kenneth Joseph | Director | Parkgrove Crematorium Douglasmuir DD11 4UN Arbroath Bungalow Angus | Scotland | British | Company Director | 202380005 | ||||
THOMPSON, Desmond | Director | Douglasmuir DD11 4UN Friockheim Angus | British | Manager | 67092840001 |
Who are the persons with significant control of ROBERTSON PARKE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miss Judith Parke | Apr 05, 2018 | South Queensferry EH30 9NS Edinburgh 8 The Loan Lothian Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Parkgrove Crematorium Limited | Apr 06, 2016 | DD11 4UN Friockheim Douglasmuir Angus Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ROBERTSON PARKE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On May 11, 1993 Delivered On May 20, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. 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