PARKBURN PRECISION HANDLING SYSTEMS LIMITED
HAMILTON PARKBURN ENGINEERING LIMITED PARKBURN CONTROLS LIMITED PARKBURN MANAGEMENT LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0ED

Company number SC158127
Status Active
Incorporation Date 18 May 1995
Company Type Private Limited Company
Address 26 WHISTLEBERRY INDUSTRIAL ESTATE, HAMILTON, ML3 0ED
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2,000 ; Full accounts made up to 30 June 2015. The most likely internet sites of PARKBURN PRECISION HANDLING SYSTEMS LIMITED are www.parkburnprecisionhandlingsystems.co.uk, and www.parkburn-precision-handling-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Parkburn Precision Handling Systems Limited is a Private Limited Company. The company registration number is SC158127. Parkburn Precision Handling Systems Limited has been working since 18 May 1995. The present status of the company is Active. The registered address of Parkburn Precision Handling Systems Limited is 26 Whistleberry Industrial Estate Hamilton Ml3 0ed. . MCFALL, Martin is a Secretary of the company. LAWSON, Andrew is a Director of the company. MCFALL, Martin is a Director of the company. OHARA, Dennis is a Director of the company. Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MALCOLM, Alan David Mcharg has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
MCFALL, Martin
Appointed Date: 18 May 1995

Director
LAWSON, Andrew
Appointed Date: 18 May 1995
66 years old

Director
MCFALL, Martin
Appointed Date: 18 May 1995
64 years old

Director
OHARA, Dennis
Appointed Date: 18 May 1995
64 years old

Resigned Directors

Secretary
REID, Brian
Resigned: 18 May 1995
Appointed Date: 18 May 1995

Nominee Director
MABBOTT, Stephen
Resigned: 18 May 1995
Appointed Date: 18 May 1995
74 years old

Director
MALCOLM, Alan David Mcharg
Resigned: 31 July 2003
Appointed Date: 28 August 2000
76 years old

PARKBURN PRECISION HANDLING SYSTEMS LIMITED Events

08 Mar 2017
Full accounts made up to 30 June 2016
20 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000

06 Apr 2016
Full accounts made up to 30 June 2015
19 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,000

25 Mar 2015
Full accounts made up to 30 June 2014
...
... and 70 more events
19 Jan 1996
New director appointed
19 Jun 1995
Secretary resigned

19 Jun 1995
Director resigned

19 Jun 1995
Registered office changed on 19/06/95 from: 82 mitchell street glasgow G1 3NA
18 May 1995
Incorporation

PARKBURN PRECISION HANDLING SYSTEMS LIMITED Charges

12 September 2012
Legal charge
Delivered: 14 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit a, stafford park, telford 12, stafford park, telford…
7 September 2012
Floating charge
Delivered: 14 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
25 August 2004
Standard security
Delivered: 1 September 2004
Status: Satisfied on 13 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 whistleberry industrial estate, hamilton LAN75093.
26 July 2004
Standard security
Delivered: 4 August 2004
Status: Satisfied on 13 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 whistleberry industrial estate, hamilton--title number…
29 June 2004
Floating charge
Delivered: 16 July 2004
Status: Satisfied on 25 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
28 August 1997
Standard security
Delivered: 16 September 1997
Status: Satisfied on 16 July 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Factory at 26 whistleberry industrial estate,hamilton.
7 March 1996
Floating charge
Delivered: 21 March 1996
Status: Satisfied on 16 July 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…