Company Information for MACLAREN PARK DEVELOPMENTS LIMITED
10 ALBERT PLACE, STIRLING, FK8 2QL,
|
Company Registration Number
SC319206
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MACLAREN PARK DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
10 ALBERT PLACE STIRLING FK8 2QL Other companies in EH8 | ||
Previous Names | ||
|
Company Number | SC319206 | |
---|---|---|
Company ID Number | SC319206 | |
Date formed | 2007-03-22 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-12-06 06:13:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WARNERS (SECRETARIES) LIMITED |
||
STEVEN MCLEOD |
||
JOHN GLEGG STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MCLEOD |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEATHLAND WT LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2013-12-16 | Dissolved 2016-09-20 | |
HEATHLAND WF LIMITED | Company Secretary | 2014-10-28 | CURRENT | 2011-05-13 | Active | |
HEATHFIELD FOODS LIMITED | Company Secretary | 2011-07-11 | CURRENT | 2005-01-04 | Liquidation | |
ESPIONAGE BARS LTD. | Company Secretary | 2009-12-17 | CURRENT | 2009-11-18 | Dissolved 2016-01-12 | |
GLENBERVIE MANSIONS LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2009-09-07 | Dissolved 2014-10-03 | |
CONNECT BARS LTD | Company Secretary | 2009-06-05 | CURRENT | 2009-06-05 | Active | |
S1 SECURITY SERVICES LTD | Company Secretary | 2009-01-14 | CURRENT | 2009-01-14 | Dissolved 2016-09-20 | |
RANDOM THREE LIMITED | Company Secretary | 2008-12-16 | CURRENT | 2008-12-16 | Dissolved 2014-05-19 | |
COLESSIO HOTEL LIMITED | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
DUDDINGSTON LEISURE LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2006-12-06 | Dissolved 2017-07-18 | |
ESPIONAGE NORTH LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2006-10-31 | Dissolved 2017-06-06 | |
ESPIONAGE EAST LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2006-10-31 | Active - Proposal to Strike off | |
DOMEMAJOR LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1998-09-16 | Active | |
DR ESTATES LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2007-07-30 | Dissolved 2015-03-27 | |
AVONMUIR LIMITED | Company Secretary | 2007-07-26 | CURRENT | 2007-07-11 | Dissolved 2017-04-25 | |
FIRST MERIDIAN INVESTMENTS LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2001-05-24 | Dissolved 2016-01-26 | |
GATEWAY GLASGOW LTD | Company Secretary | 2007-05-21 | CURRENT | 2001-05-24 | Active | |
CHARLOTTE SQUARE LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2000-03-07 | Active - Proposal to Strike off | |
41 CHARLOTTE SQUARE LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2000-03-08 | In Administration/Administrative Receiver | |
PALMERSTON RESIDENCE LTD | Company Secretary | 2007-05-21 | CURRENT | 2001-05-24 | Active - Proposal to Strike off | |
FIRST MERIDIAN SECURITIES LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2001-05-24 | Active | |
BRAEMOUNT LIMITED | Company Secretary | 2006-10-03 | CURRENT | 2001-05-17 | Dissolved 2015-06-12 | |
SCOFF AND SLURP LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
SOLSGIRTH HOUSE HOTEL LIMITED | Director | 2010-09-27 | CURRENT | 2010-09-03 | Active - Proposal to Strike off | |
COLESSIO (GLASGOW) LIMITED | Director | 2009-12-17 | CURRENT | 2009-12-17 | Dissolved 2014-10-03 | |
AHC ASSETS LIMITED | Director | 2009-09-28 | CURRENT | 2009-09-28 | Active - Proposal to Strike off | |
GLENBERVIE MANSIONS LIMITED | Director | 2009-09-07 | CURRENT | 2009-09-07 | Dissolved 2014-10-03 | |
MCLEOD ESTATES LIMITED | Director | 2009-05-19 | CURRENT | 2009-05-19 | Active | |
RANDOM THREE LIMITED | Director | 2009-01-07 | CURRENT | 2008-12-16 | Dissolved 2014-05-19 | |
COLESSIO HOTEL LIMITED | Director | 2008-11-10 | CURRENT | 2008-07-07 | Active | |
GHH ASSETS LIMITED | Director | 2006-05-19 | CURRENT | 2006-05-19 | Liquidation | |
AIRTH CASTLE HOTEL LIMITED | Director | 2004-07-30 | CURRENT | 2004-07-30 | Liquidation | |
TORWOOD GARDEN CENTRE LIMITED | Director | 1988-11-30 | CURRENT | 1985-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/20 FROM The Parsonage Dunmore Park Airth Falkirk FK2 8LU Scotland | |
PSC05 | Change of details for Maclaren Park Holdings Limited as a person with significant control on 2020-01-23 | |
CH01 | Director's details changed for Mr Steven Mcleod on 2020-01-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/20 FROM Airth Castle Hotel Airth Falkirk FK2 8JF Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/19 FROM 10 Albert Place Stirling FK8 2QL Scotland | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES | |
PSC07 | CESSATION OF STEVEN MCLEOD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Maclaren Park Holdings Limited as a person with significant control on 2018-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GLEGG STEVENSON | |
TM02 | Termination of appointment of Warners (Secretaries) Limited on 2018-09-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 26 GEORGE SQUARE EDINBURGH EH8 9LD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 26 GEORGE SQUARE EDINBURGH EH8 9LD | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/03/14 FULL LIST | |
AR01 | 22/03/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARNERS (SECRETARIES) LIMITED / 01/01/2012 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 NO CHANGES | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 22/03/10 NO CHANGES | |
AA01 | PREVEXT FROM 31/03/2009 TO 30/09/2009 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN MCLEOD | |
288a | DIRECTOR APPOINTED JOHN GLEGG STEVENSON | |
RES13 | 500 A SHARES ALLOTED 12/11/2008 | |
RES01 | ADOPT ARTICLES 12/11/2008 | |
88(2) | AD 10/11/08 GBP SI 999@1=999 GBP IC 1/1000 | |
288a | DIRECTOR AND SECRETARY APPOINTED STEVEN MCLEOD | |
363s | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED WARNERS (SECRETARIES) LIMITED | |
CERTNM | COMPANY NAME CHANGED SMCL (UK) LIMITED CERTIFICATE ISSUED ON 29/03/08 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
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 | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2013-09-30 | £ 16,854 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 16,854 |
Creditors Due Within One Year | 2012-09-30 | £ 16,854 |
Creditors Due Within One Year | 2011-09-30 | £ 16,854 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 MACLAREN PARK DEVELOPMENTS LIMITED
Called Up Share Capital | 2013-09-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 1,000 |
Called Up Share Capital | 2012-09-30 | £ 1,000 |
Called Up Share Capital | 2011-09-30 | £ 1,000 |
Shareholder Funds | 2013-09-30 | £ 1,000 |
Shareholder Funds | 2012-09-30 | £ 1,000 |
Shareholder Funds | 2012-09-30 | £ 1,000 |
Shareholder Funds | 2011-09-30 | £ 1,000 |
Stocks Inventory | 2013-09-30 | £ 17,854 |
Stocks Inventory | 2012-09-30 | £ 17,854 |
Stocks Inventory | 2012-09-30 | £ 17,854 |
Stocks Inventory | 2011-09-30 | £ 17,854 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MACLAREN PARK DEVELOPMENTS 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. |