About

Registered Number: SC247328
Date of Incorporation: 04/04/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Rogers Road, Riverside Industrial Estate, Selkirk, TD7 5DX

 

Priory Park Developments Ltd was established in 2003. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Marcus 04 April 2003 08 March 2004 1
BERRY, Laura 04 April 2003 21 September 2006 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Dorothy Ann 08 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 April 2015
AA01 - Change of accounting reference date 01 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 05 December 2007
410(Scot) - N/A 01 September 2007
410(Scot) - N/A 05 June 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
363s - Annual Return 13 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
225 - Change of Accounting Reference Date 04 December 2003
410(Scot) - N/A 06 September 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
410(Scot) - N/A 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 24 August 2007 Outstanding

N/A

Bond & floating charge 29 May 2007 Outstanding

N/A

Standard security 22 August 2003 Outstanding

N/A

Bond & floating charge 15 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.