PARKGROVE CREMATORIUM LIMITED
ARBROATH

Hellopages » Angus » Angus » DD11 4UN

Company number SC064440
Status Active
Incorporation Date 29 March 1978
Company Type Private Limited Company
Address DOUGLASMUIR, FRIOCKHEIM, ARBROATH, ANGUS, DD11 4UN
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 10,000 . The most likely internet sites of PARKGROVE CREMATORIUM LIMITED are www.parkgrovecrematorium.co.uk, and www.parkgrove-crematorium.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Carnoustie Rail Station is 9.4 miles; to Golf Street Rail Station is 9.7 miles; to Barry Links Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkgrove Crematorium Limited is a Private Limited Company. The company registration number is SC064440. Parkgrove Crematorium Limited has been working since 29 March 1978. The present status of the company is Active. The registered address of Parkgrove Crematorium Limited is Douglasmuir Friockheim Arbroath Angus Dd11 4un. . STURROCK, Ruth Milne is a Secretary of the company. PARKE, Gregory is a Director of the company. PARKE, Judith is a Director of the company. PARKE, Kenneth Joseph is a Director of the company. SSOZI, Louise Grace is a Director of the company. STURROCK, Ruth Milne is a Director of the company. Secretary BANSKI, Norman Alexander Fyfe has been resigned. Secretary PARKE, Margaret Ann has been resigned. Secretary STIRLING, Andrew Lamond has been resigned. Director FARQUHAR, James has been resigned. Director PARKE, Gregory has been resigned. Director SSOZZI, Louise has been resigned. Director STIRLING, Andrew Lamond has been resigned. Director TAYLOR, Ernest James has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
STURROCK, Ruth Milne
Appointed Date: 10 October 2005

Director
PARKE, Gregory
Appointed Date: 05 November 2015
50 years old

Director
PARKE, Judith
Appointed Date: 02 February 2013
48 years old

Director

Director
SSOZI, Louise Grace
Appointed Date: 05 November 2015
53 years old

Director
STURROCK, Ruth Milne
Appointed Date: 18 September 2003
71 years old

Resigned Directors

Secretary
BANSKI, Norman Alexander Fyfe
Resigned: 31 March 1990
Appointed Date: 01 July 1989

Secretary
PARKE, Margaret Ann
Resigned: 10 October 2005
Appointed Date: 31 March 1990

Secretary
STIRLING, Andrew Lamond
Resigned: 31 May 1989

Director
FARQUHAR, James
Resigned: 03 August 1994
Appointed Date: 27 February 1993
95 years old

Director
PARKE, Gregory
Resigned: 24 September 2014
Appointed Date: 02 February 2013
50 years old

Director
SSOZZI, Louise
Resigned: 24 September 2014
Appointed Date: 02 February 2013
53 years old

Director
STIRLING, Andrew Lamond
Resigned: 31 May 1989

Director
TAYLOR, Ernest James
Resigned: 05 October 1996
Appointed Date: 27 February 1993
104 years old

Persons With Significant Control

Mr Kenneth Joseph Parke
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Christie.P Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARKGROVE CREMATORIUM LIMITED Events

07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
29 Aug 2016
Total exemption small company accounts made up to 29 February 2016
13 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000

05 Nov 2015
Director's details changed for Mrs Louise Grace Parke on 5 November 2015
05 Nov 2015
Appointment of Mr Gregory Parke as a director on 5 November 2015
...
... and 90 more events
04 Nov 1987
Return made up to 14/10/87; full list of members

27 Oct 1987
Accounts for a small company made up to 28 February 1987

02 Feb 1987
Return made up to 12/01/87; full list of members

26 Jan 1987
Accounts for a small company made up to 28 February 1986

12 Jan 1987
Secretary resigned;new secretary appointed

PARKGROVE CREMATORIUM LIMITED Charges

23 October 1994
Bond & floating charge
Delivered: 8 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
25 March 1993
Standard security
Delivered: 2 April 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Parkgrove crematorium friockheim.
24 March 1993
Bond & floating charge
Delivered: 2 April 1993
Status: Satisfied on 23 March 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The rwhole assets of the company…
14 April 1986
Standard security
Delivered: 24 April 1986
Status: Satisfied on 14 August 1995
Persons entitled: Hill Samuel & Co LTD
Description: East view 47 north st forfar.
9 April 1986
Instrument of charge
Delivered: 24 April 1986
Status: Satisfied on 1 December 1994
Persons entitled: Hill Samuel & Co LTD
Description: Undertaking and all property and assets present and future…
11 July 1984
Standard security
Delivered: 26 July 1984
Status: Satisfied on 15 November 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 north street forfar.
18 May 1984
Assignation
Delivered: 22 May 1984
Status: Outstanding
Persons entitled: Hill Samuel & Co LTD
Description: Whole rights title and interest in a guarantee between…
18 May 1984
Assignation
Delivered: 22 May 1984
Status: Outstanding
Persons entitled: Hill Samuel & Co LTD
Description: Whole rights, title and interest including rents in lease…
18 May 1984
Assignation
Delivered: 22 May 1984
Status: Outstanding
Persons entitled: Hill Samuel & Co LTD
Description: Whole rights title and interest, including rents in lease…
6 October 1982
Standard security
Delivered: 14 October 1982
Status: Satisfied on 9 October 1984
Persons entitled: The Royal Bank of Scotland PLC
Description: 45B north street, forfar.