PARKLANE INVESTMENTS (SCOTLAND) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2HG

Company number SC125385
Status Active
Incorporation Date 1 June 1990
Company Type Private Limited Company
Address ANDERSON FYFE, 140 WEST GEORGE STREET, GLASGOW, G2 2HG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 11,427 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of PARKLANE INVESTMENTS (SCOTLAND) LIMITED are www.parklaneinvestmentsscotland.co.uk, and www.parklane-investments-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parklane Investments Scotland Limited is a Private Limited Company. The company registration number is SC125385. Parklane Investments Scotland Limited has been working since 01 June 1990. The present status of the company is Active. The registered address of Parklane Investments Scotland Limited is Anderson Fyfe 140 West George Street Glasgow G2 2hg. . MCDAID, Edward is a Secretary of the company. CLARKE, Brian John is a Director of the company. MCDAID, Edward is a Director of the company. ROBINSON, David Sean is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director OHARA, William Clive has been resigned. Director TAYLOR, Lawrence Andrew has been resigned. Nominee Director WAUGH, Joanne has been resigned. Director WRIGHT, James Gordon has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCDAID, Edward
Appointed Date: 02 June 1990

Director
CLARKE, Brian John
Appointed Date: 30 June 1997
61 years old

Director
MCDAID, Edward
Appointed Date: 02 June 1990
77 years old

Director
ROBINSON, David Sean
Appointed Date: 10 October 1997
61 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 02 June 1990
Appointed Date: 01 June 1990

Director
OHARA, William Clive
Resigned: 09 October 1995
Appointed Date: 14 July 1993
73 years old

Director
TAYLOR, Lawrence Andrew
Resigned: 23 January 1998
Appointed Date: 02 June 1990
88 years old

Nominee Director
WAUGH, Joanne
Resigned: 02 June 1990
Appointed Date: 01 June 1990

Director
WRIGHT, James Gordon
Resigned: 17 March 2000
Appointed Date: 02 June 1990
79 years old

PARKLANE INVESTMENTS (SCOTLAND) LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 11,427

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 11,427

19 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 99 more events
25 Jul 1990
Registered office changed on 25/07/90 from: 364 brandon street motherwell lanarkshire ML1 1XA

25 Jul 1990
Ad 02/06/90--------- £ si 98@1=98 £ ic 2/100

25 Jul 1990
Accounting reference date notified as 30/09

06 Jun 1990
Secretary resigned;director resigned

01 Jun 1990
Incorporation

PARKLANE INVESTMENTS (SCOTLAND) LIMITED Charges

18 January 2000
Standard security
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: Clydeport Properties Limited
Description: Area of ground lying on the north side of south street…
13 May 1994
Standard security
Delivered: 17 May 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 logie mill(formerly unit five)beaverbank business…
25 March 1992
Standard security
Delivered: 1 April 1992
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 and 7A church street, uddingston.
29 October 1991
Bond & floating charge
Delivered: 11 November 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 May 1991
Standard security
Delivered: 29 May 1991
Status: Satisfied on 20 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 craigmont st maryhill glasgow.
19 April 1991
Standard security
Delivered: 10 May 1991
Status: Satisfied on 28 November 2001
Persons entitled: James Gordon Wright
Description: "Caterpillar plant" old edinburgh road tannochside…
19 April 1991
Standard security
Delivered: 23 April 1991
Status: Satisfied on 28 November 2001
Persons entitled: Caterpillar (U K) Limited
Description: 3 plots of ground lying on the north east of old edinburgh…
12 April 1991
Standard security
Delivered: 25 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 vine street glasgow.
12 April 1991
Standard security
Delivered: 25 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 163 maryhill road glasgow.
12 April 1991
Standard security
Delivered: 25 April 1991
Status: Satisfied on 4 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 95 causeyside st paisley.
12 April 1991
Standard security
Delivered: 25 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 mclennan street glasgow.
12 April 1991
Standard security
Delivered: 25 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1031 cathcart road glasgow.
12 April 1991
Standard security
Delivered: 25 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1025 cathcart road glasgow.
12 April 1991
Standard security
Delivered: 25 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1022 cathcart road glasgow.
28 December 1990
Standard security
Delivered: 16 January 1991
Status: Satisfied on 16 April 1991
Persons entitled: Hill Samuel Bank LTD
Description: Shops at 163 maryhill rd glasgow 1022 cathcart rd glasgow…
29 November 1990
Bond & floating charge
Delivered: 7 December 1990
Status: Satisfied on 16 April 1991
Persons entitled: Hill Samuel Bank Limited
Description: Undertaking and all property and assets present and future…