Company Information for PARK BUILDING SERVICES LIMITED
24 BLYTHSWOOD SQUARE, GLASGOW, G2 4BG,
|
Company Registration Number
SC281725
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PARK BUILDING SERVICES LIMITED | ||
Legal Registered Office | ||
24 BLYTHSWOOD SQUARE GLASGOW G2 4BG Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC281725 | |
---|---|---|
Company ID Number | SC281725 | |
Date formed | 2005-03-18 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-13 08:37:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARK BUILDING SERVICES LTD | THE CROFT POTTERS BROOK BAYHORSE LA2 0HQ | Active | Company formed on the 2020-10-05 | |
PARK BUILDING SERVICES AND PROPERTY MAINTENANCE LTD | 12 BLACKMOOR WALK HAVANT HAMPSHIRE PO9 5PR | Active | Company formed on the 2024-02-22 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN BEN BRODIE |
||
STEVEN BEN BRODIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BRADLEY |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Nominated Director | ||
VINDEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EGLINTON HOMES LIMITED | Company Secretary | 2009-06-01 | CURRENT | 2005-03-15 | Active | |
ALVA INVESTMENTS LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2005-09-23 | Active | |
SYMPHONY EQUITY INVESTMENTS LIMITED | Director | 2010-05-01 | CURRENT | 2007-02-02 | Dissolved 2015-08-28 | |
CARRICK CAPITAL LIMITED | Director | 2005-12-28 | CURRENT | 2005-12-28 | Active - Proposal to Strike off | |
ALVA INVESTMENTS LIMITED | Director | 2005-11-09 | CURRENT | 2005-09-23 | Active | |
BOTHWELL BRIDGE ESTATES LIMITED | Director | 2005-05-16 | CURRENT | 2005-03-15 | Active | |
EGLINTON HOMES LIMITED | Director | 2005-04-13 | CURRENT | 2005-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/19 FROM 189 st. Vincent Street Glasgow G2 5QD | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-03-31 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Bradley on 2010-03-25 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/03/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 9 NEW ROAD AYR KA8 8DA | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 151 SAINT VINCENT STREET GLASGOW G2 5NJ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/08/05--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MM&S (4065) LIMITED CERTIFICATE ISSUED ON 18/05/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK BUILDING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PARK BUILDING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |