UKBizDB.co.uk

PARK MODERN FURNITURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Park Modern Furniture Limited. The company was founded 38 years ago and was given the registration number SC095785. The firm's registered office is in GLASGOW. You can find them at Regent Court, 70 West Regent Street, Glasgow, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:PARK MODERN FURNITURE LIMITED
Company Number:SC095785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1985
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Secretary17 May 2007Active
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director17 May 2007Active
C/O Robb Ferguson, 70 West Regent Street, Glasgow, United Kingdom, G2 2QZ

Director28 March 2019Active
42 Balmoral Drive, Bishopton, PA7 5HR

Secretary-Active
Woodside, 4 Peile Street, Greenock, PA16 8QR

Director-Active
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director17 May 2007Active
42 Balmoral Drive, Bishopton, PA7 5HR

Director-Active

People with Significant Control

Rci Limited
Notified on:15 March 2024
Status:Active
Country of residence:England
Address:127, Office 010, Leeds, England, LS12 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Sandra Janette Kirkwood
Notified on:28 March 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Robb Ferguson, 70 West Regent Street, Glasgow, United Kingdom, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Andrew Kirkwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Robb Ferguson, 70 West Regent Street, Glasgow, United Kingdom, G2 2QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kenneth Gordon Macintosh
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Robb Ferguson, 70 West Regent Street, Glasgow, United Kingdom, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Officers

Termination secretary company with name termination date.

Download
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.