PARKHOUSE COACHWORKS LIMITED

PARKHOUSE COACHWORKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARKHOUSE COACHWORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC455418
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARKHOUSE COACHWORKS LIMITED?

    • Physical well-being activities (96040) / Other service activities

    Where is PARKHOUSE COACHWORKS LIMITED located?

    Registered Office Address
    Unit 7 Block 2
    419 Balmore Road
    G22 6NU Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PARKHOUSE COACHWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAVEHEART CYCLING LIMITEDJul 26, 2013Jul 26, 2013

    What are the latest accounts for PARKHOUSE COACHWORKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for PARKHOUSE COACHWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Steven Anderson as a director on Oct 31, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Steven Anderson as a director on Sep 12, 2017

    2 pagesAP01

    Termination of appointment of Patrick Hattie as a director on Sep 12, 2017

    1 pagesTM01

    Cessation of Matthew Thom Sneddon as a person with significant control on Sep 15, 2017

    1 pagesPSC07

    Notification of David Matthew Baird Lang as a person with significant control on Sep 15, 2017

    2 pagesPSC01

    Cessation of David Matthew Baird Lang as a person with significant control on Nov 07, 2016

    1 pagesPSC07

    Notification of Matthew Sneddon as a person with significant control on Nov 07, 2016

    2 pagesPSC01

    Confirmation statement made on Jul 26, 2017 with updates

    5 pagesCS01

    Appointment of Patrick Hattie as a director on Jan 20, 2017

    3 pagesAP01

    Director's details changed for Mr David Matthew Baird Lang on Jan 01, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Unit 7 Block 2 419 Balmore Road Glasgow G22 6NU on Oct 19, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 19, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 13, 2016

    RES15

    Director's details changed for Mr David Matthew Baird Lang on Aug 03, 2016

    2 pagesCH01

    Confirmation statement made on Jul 26, 2016 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2015

    3 pagesAA

    Annual return made up to Jul 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2015

    Statement of capital on Sep 10, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of James Martin Lawrence as a director on Feb 01, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2014

    6 pagesAA

    Registered office address changed from 2Nd Floor 16 Gordon Street Glasgow G1 3PT to Abercorn House 79 Renfrew Road Paisley PA3 4DA on Feb 10, 2015

    1 pagesAD01

    Director's details changed for Mr David Matthew Baird Lang on Jan 01, 2015

    2 pagesCH01

    Director's details changed for Mr James Martin Lawrence on Jan 01, 2015

    2 pagesCH01

    Who are the officers of PARKHOUSE COACHWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANG, David Matthew Baird
    Block 2
    419 Balmore Road
    G22 6NU Glasgow
    Unit 7
    Scotland
    Director
    Block 2
    419 Balmore Road
    G22 6NU Glasgow
    Unit 7
    Scotland
    ScotlandBritish74866240001
    ANDERSON, Steven
    Block 2
    419 Balmore Road
    G22 6NU Glasgow
    Unit 7
    Scotland
    Director
    Block 2
    419 Balmore Road
    G22 6NU Glasgow
    Unit 7
    Scotland
    ScotlandBritish230904040001
    HATTIE, Patrick
    Block 2
    419 Balmore Road
    G22 6NU Glasgow
    Unit 7
    Scotland
    Director
    Block 2
    419 Balmore Road
    G22 6NU Glasgow
    Unit 7
    Scotland
    ScotlandBritish200615460001
    LAWRENCE, James Martin
    TD14 5QT Ayton
    21 The Crofts
    United Kingdom
    Director
    TD14 5QT Ayton
    21 The Crofts
    United Kingdom
    United KingdomBritish183472120003

    Who are the persons with significant control of PARKHOUSE COACHWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Matthew Baird Lang
    Block 2
    419 Balmore Road
    G22 6NU Glasgow
    Unit 7
    Scotland
    Sep 15, 2017
    Block 2
    419 Balmore Road
    G22 6NU Glasgow
    Unit 7
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Matthew Thom Sneddon
    Block 2
    419 Balmore Road
    G22 6NU Glasgow
    Unit 7
    Scotland
    Nov 07, 2016
    Block 2
    419 Balmore Road
    G22 6NU Glasgow
    Unit 7
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr David Matthew Baird Lang
    Lancaster Crescent
    G12 0RR Glasgow
    Redlands House 11b
    Lanarkshire
    Scotland
    Apr 06, 2016
    Lancaster Crescent
    G12 0RR Glasgow
    Redlands House 11b
    Lanarkshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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