PARCELINQ LTD
BATHGATE LISTER SQUARE (NO. 76) LIMITED

Hellopages » West Lothian » West Lothian » EH48 2EP

Company number SC417487
Status Active
Incorporation Date 21 February 2012
Company Type Private Limited Company
Address 41 INCHMUIR ROAD, WHITEHILL INDUSTRIAL ESTATE, BATHGATE, WEST LOTHIAN, EH48 2EP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 1 . The most likely internet sites of PARCELINQ LTD are www.parcelinq.co.uk, and www.parcelinq.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The distance to to West Calder Rail Station is 3.1 miles; to Breich Rail Station is 4.2 miles; to Uphall Rail Station is 5.5 miles; to Polmont Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parcelinq Ltd is a Private Limited Company. The company registration number is SC417487. Parcelinq Ltd has been working since 21 February 2012. The present status of the company is Active. The registered address of Parcelinq Ltd is 41 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian Eh48 2ep. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. BEVERIDGE, Michael Monteith is a Director of the company. CARMICHAEL, Donald William is a Director of the company. GORDON, Robert Innes is a Director of the company. WILSON, Ian is a Director of the company. Director FLYNN, Austin has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 21 February 2012

Director
BEVERIDGE, Michael Monteith
Appointed Date: 29 February 2012
54 years old

Director
CARMICHAEL, Donald William
Appointed Date: 29 February 2012
64 years old

Director
GORDON, Robert Innes
Appointed Date: 29 February 2012
53 years old

Director
WILSON, Ian
Appointed Date: 29 February 2012
59 years old

Resigned Directors

Director
FLYNN, Austin
Resigned: 29 February 2012
Appointed Date: 21 February 2012
57 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 29 February 2012
Appointed Date: 21 February 2012

Persons With Significant Control

Lister Square (No 4) Limited
Notified on: 7 February 2017
Nature of control: Ownership of shares – 75% or more

PARCELINQ LTD Events

07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
14 Oct 2016
Accounts for a small company made up to 31 March 2016
28 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1

03 Oct 2015
Accounts for a small company made up to 31 March 2015
23 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1

...
... and 13 more events
07 Mar 2012
Termination of appointment of Morton Fraser Directors Limited as a director
07 Mar 2012
Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 7 March 2012
28 Feb 2012
Company name changed lister square (no. 76) LIMITED\certificate issued on 28/02/12
  • CONNOT ‐

28 Feb 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-27

21 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PARCELINQ LTD Charges

13 April 2012
Floating charge
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…