PARKDALE GARAGE LIMITED
Overview
Company Name | PARKDALE GARAGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC219160 |
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 PARKDALE GARAGE LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PARKDALE GARAGE LIMITED located?
Registered Office Address | Parkdale Garage Dalbeattie Road Cargenbridge DG2 8LW Dumfries Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PARKDALE GARAGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PARKDALE GARAGE LIMITED?
Last Confirmation Statement Made Up To | Oct 11, 2025 |
---|---|
Next Confirmation Statement Due | Oct 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 11, 2024 |
Overdue | No |
What are the latest filings for PARKDALE GARAGE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Notification of Parkdale Holdings Ltd as a person with significant control on Nov 30, 2021 | 2 pages | PSC02 | ||
Confirmation statement made on Oct 11, 2022 with updates | 5 pages | CS01 | ||
Cessation of Callum Wallace Carson as a person with significant control on Nov 30, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Duncan Campbell Mccready as a director on Oct 16, 2021 | 2 pages | AP01 | ||
Registered office address changed from 30 Miller Road Ayr KA7 2AY Scotland to Parkdale Garage Dalbeattie Road Cargenbridge Dumfries DG2 8LW on Apr 15, 2021 | 1 pages | AD01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 123 Irish Street Dumfries DG1 2PE to 30 Miller Road Ayr KA7 2AY on Oct 01, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||
Termination of appointment of Fiona Helena Challis as a secretary on Jun 03, 2020 | 1 pages | TM02 | ||
Cessation of John Henry James Miller as a person with significant control on Oct 01, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 14 pages | AA | ||
Notification of Callum Wallace Carson as a person with significant control on Sep 30, 2019 | 2 pages | PSC01 | ||
Termination of appointment of John Henry James Miller as a director on Sep 24, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Who are the officers of PARKDALE GARAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARSON, Callum Wallace | Director | Dalbeattie Road Cargenbridge DG2 8LW Dumfries Dalbeattie Road Cargenbrigde United Kingdom | Scotland | British | General Manager | 178607030001 | ||||
MCCREADY, Duncan Campbell | Director | Dalbeattie Road Cargenbridge DG2 8LW Dumfries Parkdale Garage Scotland | Scotland | British | Director | 193600690001 | ||||
CHALLIS, Fiona Helena | Secretary | 123 Irish Street Dumfries DG1 2PE | 149275860001 | |||||||
MILLER, Helen Margaret Burnett | Secretary | Mount Pleasant Hill Street DG2 7AQ Dumfries Dumfriesshire | British | Teacher | 68692900002 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
MILLER, John Henry James | Director | Mount Pleasant 3 Hill Street DG2 7AQ Dumfries Dumfriesshire | United Kingdom | British | Company Director | 68692880003 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of PARKDALE GARAGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Parkdale Holdings Ltd | Nov 30, 2021 | Brasswell Park Annan Road DG1 3JA Dumfries 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Callum Wallace Carson | Sep 30, 2019 | Kirkland Road Terregles DG2 9RX Dumfries Braeburn United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Henry James Miller | Jan 01, 2017 | 123 Irish Street Dumfries DG1 2PE | Yes | ||||||||||
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