PARKLANDS DEVELOPMENTS LIMITED
BUCKIE HMS (996) LIMITED

Hellopages » Moray » Moray » AB56 4AD

Company number SC471450
Status Active
Incorporation Date 3 March 2014
Company Type Private Limited Company
Address PARKLANDS NURSING HOME, HIGH STREET, BUCKIE, BANFFSHIRE, AB56 4AD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Termination of appointment of Hms Secretaries Limited as a secretary on 20 March 2017; Confirmation statement made on 3 March 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of PARKLANDS DEVELOPMENTS LIMITED are www.parklandsdevelopments.co.uk, and www.parklands-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Parklands Developments Limited is a Private Limited Company. The company registration number is SC471450. Parklands Developments Limited has been working since 03 March 2014. The present status of the company is Active. The registered address of Parklands Developments Limited is Parklands Nursing Home High Street Buckie Banffshire Ab56 4ad. . MCINTOSH, Elaine is a Director of the company. TAYLOR, Ronald Shaw is a Director of the company. Secretary HMS SECRETARIES LIMITED has been resigned. Director MUNRO, Donald John has been resigned. Director HMS DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
MCINTOSH, Elaine
Appointed Date: 20 March 2014
57 years old

Director
TAYLOR, Ronald Shaw
Appointed Date: 20 March 2014
66 years old

Resigned Directors

Secretary
HMS SECRETARIES LIMITED
Resigned: 20 March 2017
Appointed Date: 03 March 2014

Director
MUNRO, Donald John
Resigned: 20 March 2014
Appointed Date: 03 March 2014
54 years old

Director
HMS DIRECTORS LIMITED
Resigned: 20 March 2014
Appointed Date: 03 March 2014

Persons With Significant Control

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

PARKLANDS DEVELOPMENTS LIMITED Events

20 Mar 2017
Termination of appointment of Hms Secretaries Limited as a secretary on 20 March 2017
14 Mar 2017
Confirmation statement made on 3 March 2017 with updates
04 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Apr 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
17 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

...
... and 6 more events
24 Mar 2014
Company name changed hms (996) LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution

20 Mar 2014
Termination of appointment of Hms Directors Limited as a director
20 Mar 2014
Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 20 March 2014
20 Mar 2014
Termination of appointment of Donald Munro as a director
03 Mar 2014
Incorporation
Statement of capital on 2014-03-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

PARKLANDS DEVELOPMENTS LIMITED Charges

6 October 2015
Charge code SC47 1450 0001
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Seafield avenue, grantown-on-spey. Please see insturment…