THE PARK CENTRE (STRATHKELVIN) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3PL

Company number SC156603
Status Active
Incorporation Date 14 March 1995
Company Type Private Limited Company
Address RAESIDE CHISHOLM SOLICITORS LIMITED TONTINE HOUSE, 8 GORDON STREET, GLASGOW, G1 3PL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Appointment of Mrs Jane Paterson Hutchison as a director on 8 July 2016; Termination of appointment of Gino Satti as a director on 16 September 2016. The most likely internet sites of THE PARK CENTRE (STRATHKELVIN) LIMITED are www.theparkcentrestrathkelvin.co.uk, and www.the-park-centre-strathkelvin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.5 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Park Centre Strathkelvin Limited is a Private Limited Company. The company registration number is SC156603. The Park Centre Strathkelvin Limited has been working since 14 March 1995. The present status of the company is Active. The registered address of The Park Centre Strathkelvin Limited is Raeside Chisholm Solicitors Limited Tontine House 8 Gordon Street Glasgow G1 3pl. . CHISHOLM, Alison Mary is a Secretary of the company. CLARK, David Allen is a Director of the company. CROOKS, George is a Director of the company. DAVIS, Christine is a Director of the company. DEWAR, Robert Kenneth is a Director of the company. HUTCHISON, Jane Paterson is a Director of the company. KENNEDY, Thomas Little is a Director of the company. PROCTOR, Jennifer is a Director of the company. RAMSAY, Sheena Macnaughton is a Director of the company. ROBERTSON, Margaret is a Director of the company. SHIELDS, Agnes Cecilia is a Director of the company. Secretary PATERSON, Russell has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLAN, Geoffrey Walter has been resigned. Director CLARK, Iain Kemley has been resigned. Director CONDON, Mary has been resigned. Director CROOKS, George has been resigned. Director DUFFIN, Henry Gordon has been resigned. Director GARDNER, David Alexander has been resigned. Director GORDON, John Crawford has been resigned. Director GRAINGER, Margaret Dodds Muir has been resigned. Director GREGORY, Alexander Mcrobb has been resigned. Director HAMILTON, Frederick has been resigned. Director HERCUS, Patricia Catherine has been resigned. Director MACPHERSON, Ian B has been resigned. Director MCLAUGHLIN, Neil Edward has been resigned. Director PATERSON, Russell has been resigned. Director QUINN, Thomas has been resigned. Director SATTI, Gino has been resigned. Director SLIMMING, Christine Elisabeth has been resigned. Director SLIMMING, Thomas Kay, Dr has been resigned. Director STUART, Jane Thomas has been resigned. Director WADDELL, Elizabeth Thom has been resigned. Director WEDDERBURN-OGILVY, Caryl Eustace has been resigned. Director WILSON, John Black has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CHISHOLM, Alison Mary
Appointed Date: 20 June 1998

Director
CLARK, David Allen
Appointed Date: 01 March 2001
87 years old

Director
CROOKS, George
Appointed Date: 01 June 2007
82 years old

Director
DAVIS, Christine
Appointed Date: 14 March 2014
68 years old

Director
DEWAR, Robert Kenneth
Appointed Date: 01 August 2008
87 years old

Director
HUTCHISON, Jane Paterson
Appointed Date: 08 July 2016
88 years old

Director
KENNEDY, Thomas Little
Appointed Date: 25 September 2015
76 years old

Director
PROCTOR, Jennifer
Appointed Date: 03 May 1996
81 years old

Director
RAMSAY, Sheena Macnaughton
Appointed Date: 17 September 2013
78 years old

Director
ROBERTSON, Margaret
Appointed Date: 06 December 2013
87 years old

Director
SHIELDS, Agnes Cecilia
Appointed Date: 31 March 2010
85 years old

Resigned Directors

Secretary
PATERSON, Russell
Resigned: 20 June 1998
Appointed Date: 24 March 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 March 1995
Appointed Date: 14 March 1995

Director
ALLAN, Geoffrey Walter
Resigned: 14 July 2012
Appointed Date: 03 May 1996
99 years old

Director
CLARK, Iain Kemley
Resigned: 28 February 2001
Appointed Date: 15 October 1997
55 years old

Director
CONDON, Mary
Resigned: 11 September 2009
Appointed Date: 01 June 2003
95 years old

Director
CROOKS, George
Resigned: 07 November 2000
Appointed Date: 03 May 1996
115 years old

Director
DUFFIN, Henry Gordon
Resigned: 06 October 2006
Appointed Date: 12 September 2000
75 years old

Director
GARDNER, David Alexander
Resigned: 06 September 2014
Appointed Date: 06 May 2004
79 years old

Director
GORDON, John Crawford
Resigned: 17 September 2013
Appointed Date: 05 November 2010
79 years old

Director
GRAINGER, Margaret Dodds Muir
Resigned: 30 September 2000
Appointed Date: 03 May 1996
103 years old

Director
GREGORY, Alexander Mcrobb
Resigned: 15 September 2005
Appointed Date: 01 March 2001
75 years old

Director
HAMILTON, Frederick
Resigned: 11 February 2011
Appointed Date: 03 May 1996
94 years old

Director
HERCUS, Patricia Catherine
Resigned: 29 January 2013
Appointed Date: 06 October 2006
81 years old

Director
MACPHERSON, Ian B
Resigned: 08 February 2001
Appointed Date: 03 May 1996
98 years old

Director
MCLAUGHLIN, Neil Edward
Resigned: 25 May 2000
Appointed Date: 24 August 1997
82 years old

Director
PATERSON, Russell
Resigned: 20 June 1998
Appointed Date: 24 March 1995
68 years old

Director
QUINN, Thomas
Resigned: 20 November 2002
Appointed Date: 15 January 2001
64 years old

Director
SATTI, Gino
Resigned: 16 September 2016
Appointed Date: 13 March 2015
64 years old

Director
SLIMMING, Christine Elisabeth
Resigned: 01 June 2007
Appointed Date: 04 March 2004
81 years old

Director
SLIMMING, Thomas Kay, Dr
Resigned: 04 February 2015
Appointed Date: 15 September 2005
80 years old

Director
STUART, Jane Thomas
Resigned: 20 November 2002
Appointed Date: 03 May 1996
84 years old

Director
WADDELL, Elizabeth Thom
Resigned: 31 December 2015
Appointed Date: 03 May 1996
93 years old

Director
WEDDERBURN-OGILVY, Caryl Eustace
Resigned: 01 December 2003
Appointed Date: 01 March 2001
99 years old

Director
WILSON, John Black
Resigned: 20 June 1998
Appointed Date: 24 March 1995
87 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 March 1995
Appointed Date: 14 March 1995

THE PARK CENTRE (STRATHKELVIN) LIMITED Events

22 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Mar 2017
Appointment of Mrs Jane Paterson Hutchison as a director on 8 July 2016
22 Mar 2017
Termination of appointment of Gino Satti as a director on 16 September 2016
13 Oct 2016
Total exemption full accounts made up to 31 March 2016
14 Apr 2016
Appointment of Mr Gino Satti as a director on 13 March 2015
...
... and 108 more events
11 Apr 1995
Director resigned;new director appointed

11 Apr 1995
Secretary resigned;new secretary appointed;new director appointed

11 Apr 1995
Registered office changed on 11/04/95 from: 24 great king street edinburgh EH3 6QN
24 Mar 1995
Company name changed opelsun LIMITED\certificate issued on 24/03/95

14 Mar 1995
Incorporation