Park Road (152) Limited

DataGardener
live
Micro

Park Road (152) Limited

sc435328Private Limited With Share Capital

Torridon House Torridon Lane, Rosyth, Dunfermline, KY112EU
Incorporated

23/10/2012

Company Age

13 years

Directors

1

Employees

1

SIC Code

56101

Risk

moderate risk

Company Overview

Registration, classification & business activity

Park Road (152) Limited (sc435328) is a private limited with share capital incorporated on 23/10/2012 (13 years old) and registered in dunfermline, KY112EU. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 23/10/2012
KY112EU
1 employees

Financial Overview

Total Assets

£300.8K

Liabilities

£127.9K

Net Assets

£172.9K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2025
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:27-06-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-05-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2017
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:27-11-2017
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:27-11-2017
Legacy
Category:Miscellaneous
Date:23-11-2017
Legacy
Category:Miscellaneous
Date:23-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-10-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-11-2013
Termination Director Company With Name
Category:Officers
Date:20-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2013
Incorporation Company
Category:Incorporation
Date:23-10-2012

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date28/02/2026
Filing Date23/05/2025
Latest Accounts28/05/2024

Trading Addresses

163 Bath Street, Glasgow, Lanarkshire, G24SQ
Torridon House Torridon Lane, Rosyth, Dunfermline, Ky11 2Eu, KY112EURegistered

Contact

Torridon House Torridon Lane, Rosyth, Dunfermline, KY112EU