UKBizDB.co.uk

PARKGLEN PROPERTY LIMITED

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

This company is commonly known as Parkglen Property Limited. The company was founded 7 years ago and was given the registration number SC538121. The firm's registered office is in PAISLEY. You can find them at 11 Marchbank Gardens, , Paisley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARKGLEN PROPERTY LIMITED
Company Number:SC538121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2016
End of financial year:30 June 2019
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Marchbank Gardens, Paisley, Scotland, PA1 3JD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2033, Paisley Road West, Glasgow, Scotland, G52 3TA

Director17 March 2021Active
2033, Paisley Road West, Glasgow, Scotland, G52 3TA

Director29 January 2020Active
64, The Beeches, Tweedbank, Galashiels, United Kingdom, TD1 3SY

Director16 June 2016Active
64, The Beeches, Tweedbank, Galashiels, United Kingdom, TD1 3SY

Director11 August 2017Active
64, The Beeches, Tweedbank, Galashiels, United Kingdom, TD1 3SY

Director16 June 2016Active
64, The Beeches, Tweedbank, Galashiels, United Kingdom, TD1 3SY

Director07 May 2019Active

People with Significant Control

Mr Lokkit Cheung
Notified on:23 January 2020
Status:Active
Date of birth:February 1972
Nationality:Scottish
Country of residence:Scotland
Address:2033, Paisley Road West, Glasgow, Scotland, G52 3TA
Nature of control:
  • Significant influence or control
Mr Adam Marcin Odoj
Notified on:07 May 2019
Status:Active
Date of birth:November 1976
Nationality:Polish
Country of residence:United Kingdom
Address:64, The Beeches, Galashiels, United Kingdom, TD1 3SY
Nature of control:
  • Voting rights 50 to 75 percent
Mr Lokkit Cheung
Notified on:10 November 2018
Status:Active
Date of birth:February 1972
Nationality:Scottish
Country of residence:United Kingdom
Address:64, The Beeches, Galashiels, United Kingdom, TD1 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Marcin Odoj
Notified on:06 April 2017
Status:Active
Date of birth:November 1976
Nationality:Polish
Country of residence:United Kingdom
Address:64, The Beeches, Galashiels, United Kingdom, TD1 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-04Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2021-05-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Address

Change registered office address company with date old address new address.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Address

Change registered office address company with date old address new address.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Address

Change registered office address company with date old address new address.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.