CLYDE VALLEY PARK & LEISURE HOMES LTD

CLYDE VALLEY PARK & LEISURE HOMES LTD

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

    Company NameCLYDE VALLEY PARK & LEISURE HOMES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC420654
    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 CLYDE VALLEY PARK & LEISURE HOMES LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is CLYDE VALLEY PARK & LEISURE HOMES LTD located?

    Registered Office Address
    121 Swanston Street
    G40 4HG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDE VALLEY PARK & LEISURE HOMES LTD?

    Previous Company Names
    Company NameFromUntil
    CLYDE PARK & LEISURE HOMES LTDJul 19, 2012Jul 19, 2012
    PRESTIGE PARK HOMES LTD.Mar 28, 2012Mar 28, 2012

    What are the latest accounts for CLYDE VALLEY PARK & LEISURE HOMES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CLYDE VALLEY PARK & LEISURE HOMES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Mar 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 2
    SH01

    Registration of charge SC4206540001, created on Dec 14, 2015

    7 pagesMR01

    Total exemption full accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    10 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    17 pagesAA

    Statement of capital following an allotment of shares on Jun 14, 2012

    • Capital: GBP 1
    3 pagesSH01

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

    4 pagesAR01

    Certificate of change of name

    Company name changed clyde park & leisure homes LTD\certificate issued on 30/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 30, 2012

    Change company name resolution on Jul 30, 2012

    RES15
    change-of-nameJul 30, 2012

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed prestige park homes LTD.\certificate issued on 19/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 19, 2012

    Change company name resolution on Jul 18, 2012

    RES15
    change-of-nameJul 19, 2012

    Change of name by resolution

    NM01

    Statement of capital following an allotment of shares on Jun 14, 2012

    • Capital: GBP 1
    SH01

    Appointment of Oliver Wallace Burns as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Jun 14, 2012

    • Capital: GBP 1
    SH01

    Appointment of Guy Stewart as a director

    2 pagesAP01

    Termination of appointment of Stephen Mabbott as a director

    1 pagesTM01

    Termination of appointment of Brian Reid Ltd. as a secretary

    1 pagesTM02

    Incorporation

    22 pagesNEWINC

    Who are the officers of CLYDE VALLEY PARK & LEISURE HOMES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Oliver Wallace
    Swanston Street
    G40 4HG Glasgow
    191
    Scotland
    Director
    Swanston Street
    G40 4HG Glasgow
    191
    Scotland
    BritianScottish170728830001
    STEWART, Guy
    Swanston Street
    G40 4HG Glasgow
    121
    United Kingdom
    Director
    Swanston Street
    G40 4HG Glasgow
    121
    United Kingdom
    ScotlandBritish168130460001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    167936020001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish133953120001

    Does CLYDE VALLEY PARK & LEISURE HOMES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 14, 2015
    Delivered On Dec 15, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 15, 2015Registration of a charge (MR01)

    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