PARKLANDS COUNTRY CLUB LIMITED
NEWTON MEARNS

Hellopages » East Renfrewshire » East Renfrewshire » G77 6DT

Company number SC086959
Status Active
Incorporation Date 6 March 1984
Company Type Private Limited Company
Address CROOKFUR PARK, AYR ROAD, NEWTON MEARNS, GLASGOW, G77 6DT
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 647,000 . The most likely internet sites of PARKLANDS COUNTRY CLUB LIMITED are www.parklandscountryclub.co.uk, and www.parklands-country-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Parklands Country Club Limited is a Private Limited Company. The company registration number is SC086959. Parklands Country Club Limited has been working since 06 March 1984. The present status of the company is Active. The registered address of Parklands Country Club Limited is Crookfur Park Ayr Road Newton Mearns Glasgow G77 6dt. . MODLIN, Michael is a Secretary of the company. MODLIN, Joanna is a Director of the company. MODLIN, Michael is a Director of the company. Secretary DUFF, Agnes Porter has been resigned. Secretary KING, Melaine Lilias has been resigned. Secretary MCKENZIE, Mary has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director KING, Melaine Lilias has been resigned. Director SEGAL, Arthur has been resigned. Director TAYLOR, Eric Raymond has been resigned. Director TAYLOR, Maurice Vincent has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
MODLIN, Michael
Appointed Date: 31 May 1995

Director
MODLIN, Joanna
Appointed Date: 31 May 1995
62 years old

Director
MODLIN, Michael
Appointed Date: 31 May 1995
69 years old

Resigned Directors

Secretary
DUFF, Agnes Porter
Resigned: 31 May 1995
Appointed Date: 06 August 1990

Secretary
KING, Melaine Lilias
Resigned: 31 May 1995
Appointed Date: 24 April 1995

Secretary
MCKENZIE, Mary
Resigned: 09 December 1994

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 06 August 1990

Director
KING, Melaine Lilias
Resigned: 31 May 1995
Appointed Date: 07 February 1994
59 years old

Director
SEGAL, Arthur
Resigned: 07 January 1994
86 years old

Director
TAYLOR, Eric Raymond
Resigned: 31 May 1995
Appointed Date: 30 April 1993
74 years old

Director
TAYLOR, Maurice Vincent
Resigned: 30 April 1993
85 years old

Persons With Significant Control

Joanna Modlin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Modlin
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKLANDS COUNTRY CLUB LIMITED Events

22 Feb 2017
Confirmation statement made on 7 February 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 647,000

05 Jan 2016
Full accounts made up to 31 March 2015
20 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 647,000

...
... and 113 more events
22 Jul 1987
Accounts made up to 31 March 1986

22 Jun 1987
Return made up to 20/05/87; full list of members

12 Jun 1987
Accounts made up to 30 June 1986

27 Oct 1986
Registered office changed on 27/10/86 from: 249 west george street glasgow

18 Jun 1984
Dir / sec appoint / resign

PARKLANDS COUNTRY CLUB LIMITED Charges

19 June 2006
Standard security
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 196 ayr road, newton mearns, glasgow REN57024.
1 June 2006
Floating charge
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
3 May 1991
Standard security
Delivered: 13 May 1991
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: 0.66 ha at ayr road, newton mearns ren 63393.
8 November 1990
Standard security
Delivered: 13 November 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease of 0.66 acres at crookfur, newton mearns.
16 March 1990
Standard security
Delivered: 3 April 1990
Status: Outstanding
Persons entitled: Bass Brewers LTD
Description: Lease over ground ren 57024.
9 March 1990
Bond & floating charge
Delivered: 26 March 1990
Status: Satisfied on 20 July 2011
Persons entitled: Bass Brewers LTD
Description: Undertaking and all property and assets present and future…
2 November 1989
Standard security
Delivered: 23 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold interest in 1.1 acres cheshire club site/crookfar…
26 April 1989
Bond & floating charge
Delivered: 5 May 1989
Status: Satisfied on 29 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 July 1984
Standard security
Delivered: 19 July 1984
Status: Satisfied on 25 January 1989
Persons entitled: National Westminster Bank PLC
Description: The apsley hotel 903 sauchiehall st glasgow.