PARK'S (PROPERTY MANAGEMENT SERVICES) LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

06/01/256 January 2025 Cessation of Peter Daniel David Vardy as a person with significant control on 2024-12-31

View Document

06/01/256 January 2025 Cessation of Peter Vardy as a person with significant control on 2024-12-31

View Document

06/01/256 January 2025 Registered office address changed from 14 Bothwell Road Hamilton ML3 0AY Scotland to Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY on 2025-01-06

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

06/01/256 January 2025 Notification of Park's of Hamilton (Properties) Limited as a person with significant control on 2024-12-31

View Document

03/01/253 January 2025 Resolutions

View Document

03/01/253 January 2025 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Appointment of Mr Alasdair George Noble as a director on 2024-12-31

View Document

31/12/2431 December 2024 Appointment of Mr Robert Brown Hare as a director on 2024-12-31

View Document

31/12/2431 December 2024 Appointment of Mr William Cumming as a director on 2024-12-31

View Document

31/12/2431 December 2024 Termination of appointment of Peter Vardy as a director on 2024-12-31

View Document

31/12/2431 December 2024 Appointment of Mr Graeme Thomas Park as a director on 2024-12-31

View Document

31/12/2431 December 2024 Appointment of Mr Ross William Park as a director on 2024-12-31

View Document

31/12/2431 December 2024 Termination of appointment of Peter Daniel David Vardy as a director on 2024-12-31

View Document

31/12/2431 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

31/12/2431 December 2024 Certificate of change of name

View Document

31/12/2431 December 2024 Registered office address changed from Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland to 14 Bothwell Road Hamilton ML3 0AY on 2024-12-31

View Document

31/12/2431 December 2024 Appointment of Alasdair George Noble as a secretary on 2024-12-31

View Document

31/12/2431 December 2024 Appointment of Mr Ian Barron Mackay as a director on 2024-12-31

View Document

17/12/2417 December 2024 Satisfaction of charge 4 in full

View Document

17/12/2417 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-12-17

View Document

17/12/2417 December 2024 Satisfaction of charge 8 in full

View Document

17/12/2417 December 2024 Satisfaction of charge SC4284700012 in full

View Document

17/12/2417 December 2024 Satisfaction of charge SC4284700010 in full

View Document

17/12/2417 December 2024 Satisfaction of charge 5 in full

View Document

17/12/2417 December 2024 Satisfaction of charge SC4284700016 in full

View Document

17/12/2417 December 2024 Satisfaction of charge 3 in full

View Document

17/12/2417 December 2024 Satisfaction of charge SC4284700013 in full

View Document

17/12/2417 December 2024 Satisfaction of charge SC4284700009 in full

View Document

17/12/2417 December 2024 Satisfaction of charge 7 in full

View Document

17/12/2417 December 2024 Satisfaction of charge 2 in full

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

12/12/2412 December 2024 Satisfaction of charge 1 in full

View Document

27/11/2427 November 2024 Satisfaction of charge 6 in full

View Document

03/10/243 October 2024 Satisfaction of charge SC4284700018 in full

View Document

02/10/242 October 2024 Satisfaction of charge SC4284700019 in full

View Document

02/10/242 October 2024 Satisfaction of charge SC4284700014 in full

View Document

02/10/242 October 2024 Satisfaction of charge SC4284700011 in full

View Document

30/09/2430 September 2024 Termination of appointment of Michael Houston as a director on 2024-09-20

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

23/05/2423 May 2024 Appointment of Mr Michael Houston as a director on 2024-05-20

View Document

17/05/2417 May 2024 Termination of appointment of Claire Elizabeth Maith as a director on 2024-05-05

View Document

01/03/241 March 2024 Satisfaction of charge SC4284700015 in full

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Registration of charge SC4284700019, created on 2023-08-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

24/10/2224 October 2022 Registration of charge SC4284700018, created on 2022-10-21

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM THE WRIGHT BUSINESS CENTRE 1 LONMAY ROAD GLASGOW G33 4EL

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR COLIN WILSON MCLELLAN

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4284700017

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN REAY

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN REAY

View Document

29/10/1829 October 2018 SECRETARY APPOINTED MR MARTIN PAUL REAY

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR MARTIN PAUL REAY

View Document

01/10/181 October 2018 CESSATION OF CLAIRE ELIZABETH MAITH AS A PSC

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MAITH

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE MAITH

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4284700016

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4284700014

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4284700015

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4284700013

View Document

19/10/1719 October 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

19/10/1719 October 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

19/10/1719 October 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

19/10/1719 October 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4284700011

View Document

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4284700012

View Document

26/08/1526 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4284700010

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4284700009

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED SIR PETER VARDY

View Document

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE MAITH / 09/07/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DANIEL DAVID VARDY / 09/07/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MAITH / 09/07/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1325 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/1217 July 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

17/07/1217 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information