DP 123 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDP 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC267145
    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 DP 123 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DP 123 LIMITED located?

    Registered Office Address
    Airlink, First Floor, 16
    Gordon Street
    G1 3PT Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DP 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIRECT PARKING LIMITEDJun 03, 2004Jun 03, 2004
    BURNSIDE 103 LIMITEDApr 28, 2004Apr 28, 2004

    What are the latest accounts for DP 123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2012

    What is the status of the latest annual return for DP 123 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DP 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 15,001
    SH01

    Certificate of change of name

    Company name changed direct parking LIMITED\certificate issued on 06/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 06, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 20, 2014

    RES15

    Annual return made up to Apr 28, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a small company made up to Feb 28, 2012

    8 pagesAA

    Change of accounting reference date

    3 pagesAA01

    Previous accounting period shortened from Apr 30, 2012 to Feb 29, 2012

    3 pagesAA01

    Accounts for a small company made up to Apr 30, 2011

    7 pagesAA

    Annual return made up to Apr 28, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of John Mcglynn as a secretary

    1 pagesTM02

    Alterations to floating charge 1

    5 pages466(Scot)

    Alterations to floating charge 2

    5 pages466(Scot)

    legacy

    6 pagesMG01s

    legacy

    6 pagesMG01s

    legacy

    6 pagesMG01s

    legacy

    5 pagesMG01s

    Director's details changed for Mr John Mcglynn on Aug 04, 2011

    3 pagesCH01

    Registered office address changed from * Airlink House 55 Clark Street Paisley Renfrewshire PA3 1QS* on Aug 19, 2011

    2 pagesAD01

    Accounts for a small company made up to Apr 30, 2010

    7 pagesAA

    Annual return made up to Apr 28, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of John Mcglynn as a secretary

    3 pagesAP03

    Termination of appointment of Blair Mckellar as a secretary

    2 pagesTM02

    Annual return made up to Apr 28, 2010

    3 pagesAR01

    Who are the officers of DP 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLYNN, John
    Gordon Street
    G1 3PT Glasgow
    Airlink, First Floor, 16
    Scotland
    Director
    Gordon Street
    G1 3PT Glasgow
    Airlink, First Floor, 16
    Scotland
    United KingdomBritishCompany Director102384480001
    MCGLYNN, John
    Clark Street
    PA3 1QS Paisley
    55
    Renfrewshire
    Scotland
    Secretary
    Clark Street
    PA3 1QS Paisley
    55
    Renfrewshire
    Scotland
    British159136510001
    MCKELLAR, Blair John
    5a South Park Road
    ML3 6PH Hamilton
    South Lanarkshire
    Secretary
    5a South Park Road
    ML3 6PH Hamilton
    South Lanarkshire
    BritishBusinessman83972530001
    KINGSLEY WOOD & CO.
    Burnside Chambers
    Port Glasgow Road
    PA13 4ET Kilmacolm
    Inverclyde
    Secretary
    Burnside Chambers
    Port Glasgow Road
    PA13 4ET Kilmacolm
    Inverclyde
    97375230001
    MCGLYNN, John
    3 South Avenue
    PA2 7SP Paisley
    Director
    3 South Avenue
    PA2 7SP Paisley
    BritishCompany Director74733790002
    WOOD, Kingsley William Alexander
    4 West Glen Gardens
    PA13 4PX Kilmacolm
    Inverclyde
    Nominee Director
    4 West Glen Gardens
    PA13 4PX Kilmacolm
    Inverclyde
    British900028300001

    Does DP 123 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 04, 2012
    Delivered On Apr 17, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    St james interchange paisley ren 126377.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 17, 2012Registration of a charge (MG01s)
    Standard security
    Created On Apr 04, 2012
    Delivered On Apr 17, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Burnbrae road, phoenix industrial estate paisley REN24831.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 17, 2012Registration of a charge (MG01s)
    Standard security
    Created On Apr 04, 2012
    Delivered On Apr 17, 2012
    Outstanding
    Amount secured
    Obligations in the overage agreement
    Short particulars
    All and whole those subjects registered are undergoing registraton in the land register of scotland title number REN126377.
    Persons Entitled
    • Alexander Short Properties Limited
    Transactions
    • Apr 17, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Mar 14, 2012
    Delivered On Mar 24, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 24, 2012Registration of a charge (MG01s)
    • Apr 19, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 18, 2007
    Delivered On Sep 29, 2007
    Outstanding
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 29, 2007Registration of a charge (410)
    • Apr 19, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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