ANDREW PARK & SONS LIMITED
STRATHAVEN

Hellopages » South Lanarkshire » South Lanarkshire » ML10 6LX

Company number SC021565
Status Active
Incorporation Date 23 November 1940
Company Type Private Limited Company
Address 22 COMMERCIAL ROAD, STRATHAVEN, ML10 6LX
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ANDREW PARK & SONS LIMITED are www.andrewparksons.co.uk, and www.andrew-park-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and eleven months. The distance to to Motherwell Rail Station is 8.2 miles; to Wishaw Rail Station is 8.3 miles; to Bellshill Rail Station is 9.6 miles; to Cambuslang Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andrew Park Sons Limited is a Private Limited Company. The company registration number is SC021565. Andrew Park Sons Limited has been working since 23 November 1940. The present status of the company is Active. The registered address of Andrew Park Sons Limited is 22 Commercial Road Strathaven Ml10 6lx. . CURRIE, Gavin Allan is a Secretary of the company. CURRIE, Gavin Allan is a Director of the company. CURRIE, Gavin Todd is a Director of the company. CURRIE, Steven Reid is a Director of the company. Secretary PARK, Andrew Watson has been resigned. Director GLIKSTEN, Lesley Ann has been resigned. Director PARK, Andrew Watson has been resigned. Director PARK, Mary Peveridge Jamieson has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
CURRIE, Gavin Allan
Appointed Date: 23 December 1993

Director
CURRIE, Gavin Allan
Appointed Date: 21 December 1991
59 years old

Director
CURRIE, Gavin Todd
Appointed Date: 11 April 1991
82 years old

Director
CURRIE, Steven Reid
Appointed Date: 30 November 2003
54 years old

Resigned Directors

Secretary
PARK, Andrew Watson
Resigned: 23 December 1993

Director
GLIKSTEN, Lesley Ann
Resigned: 23 December 1993
59 years old

Director
PARK, Andrew Watson
Resigned: 23 December 1993
95 years old

Director
PARK, Mary Peveridge Jamieson
Resigned: 23 December 1993
96 years old

Persons With Significant Control

Mr Gavin Allan Currie
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Reid Currie
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDREW PARK & SONS LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 November 2016
06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
02 Jun 2016
Total exemption small company accounts made up to 30 November 2015
01 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 45,014

10 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 45,014

...
... and 82 more events
20 Jul 1987
Amended full accounts made up to 30 November 1986

11 May 1987
Full accounts made up to 30 November 1986

11 May 1987
Return made up to 01/04/87; full list of members

27 May 1986
Full accounts made up to 30 November 1985

27 May 1986
Return made up to 26/03/86; full list of members

ANDREW PARK & SONS LIMITED Charges

27 April 2007
Standard security
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 udston avenue, stonehouse LAN11933.
29 December 1993
Standard security
Delivered: 11 January 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold subjects, offices, stores and yard at 22…
17 December 1993
Floating charge
Delivered: 23 December 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…