PARK FIRST GLASGOW LIMITED
PADIHAM HARLEY SCOTT RESIDENTIAL LIMITED HARLEY SCOTT LIMITED

Hellopages » Lancashire » Burnley » BB12 7NG

Company number 05760390
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address GROUP FIRST HOUSE, MEAD WAY, PADIHAM, LANCS, BB12 7NG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Amended total exemption small company accounts made up to 31 December 2015; Director's details changed for Mrs Ruth Margaret Almond on 21 December 2016. The most likely internet sites of PARK FIRST GLASGOW LIMITED are www.parkfirstglasgow.co.uk, and www.park-first-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Burnley Manchester Road Rail Station is 3.3 miles; to Burnley Central Rail Station is 3.4 miles; to Church & Oswaldtwistle Rail Station is 4 miles; to Clitheroe Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park First Glasgow Limited is a Private Limited Company. The company registration number is 05760390. Park First Glasgow Limited has been working since 29 March 2006. The present status of the company is Active. The registered address of Park First Glasgow Limited is Group First House Mead Way Padiham Lancs Bb12 7ng. . ALMOND, Ruth Margaret is a Director of the company. GREGSON, Leanne is a Director of the company. SLATER, John is a Director of the company. WHITTAKER, Toby Scott is a Director of the company. Secretary BUJAKOWSKI, Peter Jan has been resigned. Secretary GAHAN, Richard John has been resigned. Secretary GAHAN, Richard John has been resigned. Secretary TURNER, John Michael has been resigned. Director WHITTAKER, Lawrence H has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ALMOND, Ruth Margaret
Appointed Date: 31 March 2016
67 years old

Director
GREGSON, Leanne
Appointed Date: 01 January 2011
46 years old

Director
SLATER, John
Appointed Date: 22 December 2014
47 years old

Director
WHITTAKER, Toby Scott
Appointed Date: 29 March 2006
48 years old

Resigned Directors

Secretary
BUJAKOWSKI, Peter Jan
Resigned: 31 August 2008
Appointed Date: 01 April 2008

Secretary
GAHAN, Richard John
Resigned: 31 March 2016
Appointed Date: 22 December 2014

Secretary
GAHAN, Richard John
Resigned: 01 April 2008
Appointed Date: 29 March 2006

Secretary
TURNER, John Michael
Resigned: 22 December 2014
Appointed Date: 01 September 2008

Director
WHITTAKER, Lawrence H
Resigned: 01 April 2009
Appointed Date: 29 March 2006
41 years old

Persons With Significant Control

Harley Scott Holdings Limited
Notified on: 29 March 2017
Nature of control: Ownership of shares – 75% or more

PARK FIRST GLASGOW LIMITED Events

31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
29 Dec 2016
Amended total exemption small company accounts made up to 31 December 2015
21 Dec 2016
Director's details changed for Mrs Ruth Margaret Almond on 21 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Second filing of AR01 previously delivered to Companies House made up to 29 March 2016
...
... and 79 more events
25 Aug 2006
Particulars of mortgage/charge
27 Jun 2006
Memorandum and Articles of Association
26 Jun 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Jun 2006
Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100
29 Mar 2006
Incorporation

PARK FIRST GLASGOW LIMITED Charges

14 October 2008
Legal mortgage
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the north side of chapel street, salford manchester…
15 September 2008
Legal charge
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages
Description: 31 clough springs barrowford nelson.
15 September 2008
Legal charge
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages
Description: 9 birch view birch road wardle rochdale.
15 September 2008
Legal charge
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages
Description: 11 birch view birch road wardle rochdale.
15 September 2008
Legal charge
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages
Description: 7 birch view birch road wardle rochdale.
8 July 2008
Mortgage
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apartment 4 damaz building sharp street manchester…
8 July 2008
Mortgage
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apartment 3 damaz building sharp street manchester…
7 February 2008
Mortgage
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 13 stansfield mews, 3 glen morag gardens, moorgate…
6 February 2008
Mortgage
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 glen morag gardens plot 5 stansfield mews bamford…
5 February 2008
Mortgage
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 14 stansfield mews 1 glen morag gardens bamford…
4 February 2008
Mortgage
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 12 stansfield mews 5 glen morag gardens bamford…
1 February 2008
Mortgage
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 11 stansfield mews 7 glenmorag gardens bamford…
31 January 2008
Mortgage
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 10 stansfield mews 9 glen morag gardens bamford…
30 January 2008
Mortgage
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 9 stansfield mews 11 glen morag gardens bamford…
29 January 2008
Mortgage
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 6 stansfield mews 12 glen morag gardens bamford…
29 January 2008
Mortgage
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 8 stansfield mews 15 glem morga gardens bamford…
28 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 7 stansfield mews 14 glen morag gardens bamford…
24 January 2008
Mortgage
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 4 stansfield mews 8 glen morag gardens rochdale fixed…
23 January 2008
Mortgage
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 2 stansfield mews 4 glen morag gardens bamford…
23 January 2008
Mortgage
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 3 stansfield mews 6 glen morag gardens bamford…
21 January 2008
Mortgage
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 1 stansfield house 2 glen morag gardens stansfield…
13 September 2007
Mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Manchester Building Society
Description: 1 beaumonds bury road bamford rochdale t/n GM696873.
28 December 2006
Legal charge
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: L/H land previously k/a plot 20 herons reach dearne valley…
21 November 2006
Mortgage deed
Delivered: 22 November 2006
Status: Satisfied on 30 July 2008
Persons entitled: Mortgage Express
Description: Apartment 5 red development rochdale road manchester…
21 November 2006
Mortgage deed
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Apartment 4 red development rochdale road manchester…
21 November 2006
Mortgage deed
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 15 st austins court st annes lane warrington cheshire…
17 November 2006
Legal charge
Delivered: 18 November 2006
Status: Satisfied on 21 December 2009
Persons entitled: National Westminster Bank PLC
Description: Plot 2 (postal no.4) oakenshaw croft clayton-le-moors. By…
22 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: Apartment 20 herons reach, dearne valley, wombwell…