PARKLANDS LIMITED
BUCKIE

Hellopages » Moray » Moray » AB56 4AD

Company number SC148097
Status Active
Incorporation Date 17 December 1993
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 one hundred and forty-two events have happened. The last three records are Termination of appointment of Hms Secretaries Limited as a secretary on 24 March 2017; Confirmation statement made on 23 November 2016 with updates; Registration of charge SC1480970033, created on 25 October 2016. The most likely internet sites of PARKLANDS LIMITED are www.parklands.co.uk, and www.parklands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Parklands Limited is a Private Limited Company. The company registration number is SC148097. Parklands Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of Parklands Limited is Parklands Nursing Home High Street Buckie Banffshire Ab56 4ad. . MCINTOSH, Elaine is a Secretary of the company. MCINTOSH, Elaine is a Director of the company. TAYLOR, Ronald Shaw is a Director of the company. Secretary TAYLOR, Linda has been resigned. Secretary TAYLOR, Matthew Shaw has been resigned. Secretary TAYLOR, Moira Margaret has been resigned. Secretary TAYLOR, Ronald Shaw has been resigned. Secretary HMS SECRETARIES LIMITED has been resigned. Secretary MATHIE MACLUCKIE SOLICITORS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JAFFREY, Wiliam George Anderson has been resigned. Director JENKINSON, Philip has been resigned. Director PRINGLE, Gordon Mitchell has been resigned. Director SKEOCH, Jill Elizabeth, Dr has been resigned. Director TAYLOR, Linda Jane has been resigned. Director TAYLOR, Moira Margaret has been resigned. Director TUCKERMAN, James Gerrard has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
MCINTOSH, Elaine
Appointed Date: 01 November 2010

Director
MCINTOSH, Elaine
Appointed Date: 26 April 2012
57 years old

Director
TAYLOR, Ronald Shaw
Appointed Date: 17 December 1993
66 years old

Resigned Directors

Secretary
TAYLOR, Linda
Resigned: 31 October 2010
Appointed Date: 01 November 2008

Secretary
TAYLOR, Matthew Shaw
Resigned: 01 November 2008
Appointed Date: 03 December 2007

Secretary
TAYLOR, Moira Margaret
Resigned: 11 May 2005
Appointed Date: 01 April 1994

Secretary
TAYLOR, Ronald Shaw
Resigned: 27 May 2007
Appointed Date: 11 May 2005

Secretary
HMS SECRETARIES LIMITED
Resigned: 24 March 2017
Appointed Date: 25 March 2013

Secretary
MATHIE MACLUCKIE SOLICITORS
Resigned: 04 January 1994
Appointed Date: 17 December 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

Director
JAFFREY, Wiliam George Anderson
Resigned: 31 August 2006
Appointed Date: 04 January 1994
70 years old

Director
JENKINSON, Philip
Resigned: 31 August 2014
Appointed Date: 01 November 2010
74 years old

Director
PRINGLE, Gordon Mitchell
Resigned: 31 July 1996
Appointed Date: 17 December 1993
72 years old

Director
SKEOCH, Jill Elizabeth, Dr
Resigned: 29 January 1998
Appointed Date: 31 July 1996
66 years old

Director
TAYLOR, Linda Jane
Resigned: 25 May 2012
Appointed Date: 01 November 2010
63 years old

Director
TAYLOR, Moira Margaret
Resigned: 11 May 2005
Appointed Date: 01 April 1994
66 years old

Director
TUCKERMAN, James Gerrard
Resigned: 01 March 1996
Appointed Date: 04 January 1994
73 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

Persons With Significant Control

Mr Ronald Shaw Taylor
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PARKLANDS LIMITED Events

24 Mar 2017
Termination of appointment of Hms Secretaries Limited as a secretary on 24 March 2017
05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
28 Oct 2016
Registration of charge SC1480970033, created on 25 October 2016
28 Oct 2016
Registration of charge SC1480970032, created on 25 October 2016
28 Oct 2016
Registration of charge SC1480970034, created on 25 October 2016
...
... and 132 more events
23 Dec 1993
New secretary appointed

23 Dec 1993
Secretary resigned;new director appointed

23 Dec 1993
New director appointed

21 Dec 1993
Registered office changed on 21/12/93 from: 24 great king street edinburgh EH3 6QN

17 Dec 1993
Incorporation

PARKLANDS LIMITED Charges

25 October 2016
Charge code SC14 8097 0034
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: BNF10732. Speyside residential home, 11 conval drive…
25 October 2016
Charge code SC14 8097 0033
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: BNF10730. Netherha residential home, netherha road, buckie…
25 October 2016
Charge code SC14 8097 0032
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Bnf 10731. glenisla residential home, banff road, keith…
7 June 2013
Charge code SC14 8097 0030
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
4 June 2013
Charge code SC14 8097 0031
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Glenisla home, banff road, keith, banffshire. Notification…
30 May 2013
Charge code SC14 8097 0029
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Netherha house netherha road buckpool buckie. Notification…
30 May 2013
Charge code SC14 8097 0028
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Mount barker seafield avenue grantown on spey MOR1078…
30 May 2013
Charge code SC14 8097 0027
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground on north side of west road elgin MOR11718…
30 May 2013
Charge code SC14 8097 0026
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Struan house 15 cluny square buckie bnf 2035. notification…
30 May 2013
Charge code SC14 8097 0025
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Firhall grant road grantown on spey MOR1502. Notification…
30 May 2013
Charge code SC14 8097 0024
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Speyside care home 11 conval drive aberlour banffshire…
30 May 2013
Charge code SC14 8097 0023
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Parklands care home high street buckie banffshire…
23 May 2013
Charge code SC14 8097 0022
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
26 July 2012
Standard security
Delivered: 4 August 2012
Status: Satisfied on 4 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land extending to 1.06 hectares or thereby adjacent to the…
17 August 2009
Standard security
Delivered: 20 August 2009
Status: Satisfied on 4 June 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Parklands nursing home, high street, buckie.
5 July 2007
Standard security
Delivered: 12 July 2007
Status: Satisfied on 4 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Glenisla home, banff road, keith.
5 July 2007
Standard security
Delivered: 12 July 2007
Status: Satisfied on 4 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Speyside home, conval drive, aberlour.
5 July 2007
Standard security
Delivered: 12 July 2007
Status: Satisfied on 4 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Netherha home, netherha road, buckie.
28 September 2006
Bond & floating charge
Delivered: 5 October 2006
Status: Satisfied on 30 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 November 2003
Standard security
Delivered: 4 December 2003
Status: Satisfied on 2 July 2009
Persons entitled: Northern Rock PLC
Description: The mount barker residential home, seafield avenue…
15 September 2003
Standard security
Delivered: 26 September 2003
Status: Satisfied on 2 July 2009
Persons entitled: Northern Rock PLC
Description: 47 heriot row, edinburgh.
4 December 2002
Standard security
Delivered: 10 December 2002
Status: Satisfied on 2 July 2009
Persons entitled: The Moray Council
Description: Flats 1-2 high sreet, portknockie, banffshire.
12 February 2002
Standard security
Delivered: 20 February 2002
Status: Satisfied on 2 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 high street, portknockie.
13 March 2001
Standard security
Delivered: 28 March 2001
Status: Satisfied on 2 July 2009
Persons entitled: Northern Rock PLC
Description: Netherha home, netherha road, buckie.
13 March 2001
Standard security
Delivered: 28 March 2001
Status: Satisfied on 2 July 2009
Persons entitled: Northern Rock PLC
Description: Speyside home, conval drive, aberlour.
13 March 2001
Standard security
Delivered: 28 March 2001
Status: Satisfied on 2 July 2009
Persons entitled: Northern Rock PLC
Description: Glenisla nursing home, banff road, keith.
24 July 2000
Standard security
Delivered: 11 August 2000
Status: Satisfied on 2 July 2009
Persons entitled: Northern Rock PLC
Description: Parklands nursing home, high street, buckie.
12 July 2000
Bond & floating charge
Delivered: 25 July 2000
Status: Satisfied on 20 November 2007
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
6 February 1995
Standard security
Delivered: 10 February 1995
Status: Satisfied on 2 July 2009
Persons entitled: The Grampian Regional Council
Description: Area of ground extending to 0.721 hectares on the west side…
7 June 1994
Standard security
Delivered: 21 June 1994
Status: Satisfied on 2 July 2009
Persons entitled: Moray Badenoch and Strathspey Enterprise Company Limited
Description: 0.721 hecatre of ground at mains of buckie farm, buckie…
2 March 1994
Floating charge
Delivered: 8 March 1994
Status: Satisfied on 31 July 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 February 1994
Standard security
Delivered: 16 February 1994
Status: Satisfied on 2 July 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 721 decimal on or towards the…