Park Developments (Scotland) Limited

DataGardener
live
Micro

Park Developments (scotland) Limited

sc513288Private Limited With Share Capital

6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G13NQ
Incorporated

17/08/2015

Company Age

10 years

Directors

3

Employees

3

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Park Developments (scotland) Limited (sc513288) is a private limited with share capital incorporated on 17/08/2015 (10 years old) and registered in glasgow, G13NQ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/08/2015
G13NQ
3 employees

Financial Overview

Total Assets

£2.24M

Liabilities

£1.19M

Net Assets

£1.05M

Est. Turnover

£289.2K

AI Estimated
Unreported
Cash

£250

Key Metrics

3

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

40
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2019
Legacy
Category:Miscellaneous
Date:19-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2017
Capital Allotment Shares
Category:Capital
Date:09-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Incorporation Company
Category:Incorporation
Date:17-08-2015

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date10/04/2026
Latest Accounts31/08/2025

Trading Addresses

6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3Nq, G13NQRegistered
Radleigh House 1 Golf Road, Clarkston, Glasgow, Lanarkshire, G767HU
6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3Nq, G13NQRegistered
Radleigh House, 1 Golf Road, Clarkston, Glasgow, Lanarkshire, G767HURegistered

Contact

6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G13NQ