About

Registered Number: SC204178
Date of Incorporation: 23/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: WELL, 18-20 Main Street, Beith, Ayrshire, KA15 2AD,

 

Parkinson (Paisley) Ltd was founded on 23 February 2000 with its registered office in Beith in Ayrshire, it's status at Companies House is "Active". The business has 4 directors listed as Ferguson, Thomas Richard John, Hilton, Caroline, Malcolm, Arthur James, Sellers, Caroline Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FERGUSON, Thomas Richard John 26 April 2019 - 1
HILTON, Caroline 17 December 2014 10 August 2018 1
MALCOLM, Arthur James 08 March 2000 29 February 2008 1
SELLERS, Caroline Jane 20 April 2011 30 September 2014 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 09 April 2020
PARENT_ACC - N/A 09 April 2020
AGREEMENT2 - N/A 09 April 2020
GUARANTEE2 - N/A 09 April 2020
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 05 August 2019
AP03 - Appointment of secretary 26 April 2019
AA - Annual Accounts 12 March 2019
PARENT_ACC - N/A 12 March 2019
AGREEMENT2 - N/A 12 March 2019
GUARANTEE2 - N/A 12 March 2019
TM02 - Termination of appointment of secretary 10 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 27 March 2018
PARENT_ACC - N/A 27 March 2018
AGREEMENT2 - N/A 27 March 2018
GUARANTEE2 - N/A 27 March 2018
CS01 - N/A 01 August 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 10 May 2017
PARENT_ACC - N/A 11 April 2017
GUARANTEE2 - N/A 11 April 2017
AGREEMENT2 - N/A 11 April 2017
CS01 - N/A 13 September 2016
CH03 - Change of particulars for secretary 02 February 2016
CH03 - Change of particulars for secretary 02 February 2016
CH01 - Change of particulars for director 02 February 2016
CH01 - Change of particulars for director 02 February 2016
CH01 - Change of particulars for director 02 February 2016
AUD - Auditor's letter of resignation 22 December 2015
AA - Annual Accounts 11 December 2015
AD01 - Change of registered office address 17 September 2015
AR01 - Annual Return 04 August 2015
AP03 - Appointment of secretary 18 December 2014
AA01 - Change of accounting reference date 11 December 2014
RESOLUTIONS - N/A 14 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 14 July 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 04 August 2011
AP03 - Appointment of secretary 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
CH03 - Change of particulars for secretary 22 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 08 July 2010
TM01 - Termination of appointment of director 20 April 2010
AR01 - Annual Return 25 February 2010
AA01 - Change of accounting reference date 14 December 2009
AA - Annual Accounts 10 November 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 04 March 2009
225 - Change of Accounting Reference Date 11 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
AA - Annual Accounts 19 December 2008
225 - Change of Accounting Reference Date 20 October 2008
225 - Change of Accounting Reference Date 17 October 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
419a(Scot) - N/A 04 March 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 20 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 13 March 2001
225 - Change of Accounting Reference Date 27 April 2000
410(Scot) - N/A 11 April 2000
MEM/ARTS - N/A 05 April 2000
CERTNM - Change of name certificate 22 March 2000
RESOLUTIONS - N/A 20 March 2000
MEM/ARTS - N/A 20 March 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
123 - Notice of increase in nominal capital 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
287 - Change in situation or address of Registered Office 17 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.