About

Registered Number: SC209915
Date of Incorporation: 11/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Donaldson House Saltire Centre, Pentland Park, Glenrothes, KY6 2AG,

 

Having been setup in 2000, Parker Kislingbury Ltd have registered office in Glenrothes, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TORRANCE, Iain 01 April 2008 - 1
WILBORE, Robert Eric 01 April 2008 09 June 2014 1
WREN, Paul 01 April 2008 09 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Ian Richard 05 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
AA01 - Change of accounting reference date 24 June 2020
TM01 - Termination of appointment of director 09 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 20 September 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 16 March 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 30 August 2017
AD01 - Change of registered office address 03 October 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 25 June 2015
MR04 - N/A 17 February 2015
MR01 - N/A 17 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 September 2014
TM01 - Termination of appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 16 September 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 19 August 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 17 September 2010
RESOLUTIONS - N/A 16 September 2010
CC04 - Statement of companies objects 16 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 20 November 2009
AP03 - Appointment of secretary 14 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
363a - Annual Return 12 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 18 August 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
123 - Notice of increase in nominal capital 12 April 2007
AA - Annual Accounts 15 February 2007
RESOLUTIONS - N/A 16 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363s - Annual Return 25 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 September 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 15 August 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 22 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
AA - Annual Accounts 22 August 2002
AA - Annual Accounts 14 November 2001
225 - Change of Accounting Reference Date 14 November 2001
363s - Annual Return 21 August 2001
410(Scot) - N/A 08 May 2001
CERTNM - Change of name certificate 01 May 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
MEM/ARTS - N/A 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
123 - Notice of increase in nominal capital 21 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2015 Outstanding

N/A

Bond & floating charge 24 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.