Page Park Limited GLASGOW


Founded in 2013, Page Park, classified under reg no. SC458765 is an active company. Currently registered at 20 James Morrison Street G1 5PE, Glasgow the company has been in the business for 11 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 6 directors, namely Jamie H., John B. and Eilidh H. and others. Of them, Paul S., Andrew B. have been with the company the longest, being appointed on 13 November 2013 and Jamie H. and John B. have been with the company for the least time - from 15 December 2023. As of 26 April 2024, there were 8 ex directors - Marianne P., Nicola W. and others listed below. There were no ex secretaries.

Page Park Limited Address / Contact

Office Address 20 James Morrison Street
Town Glasgow
Post code G1 5PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC458765
Date of Incorporation Tue, 10th Sep 2013
Industry Architectural activities
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Jamie H.

Position: Director

Appointed: 15 December 2023

John B.

Position: Director

Appointed: 15 December 2023

Eilidh H.

Position: Director

Appointed: 20 September 2018

Ana C.

Position: Director

Appointed: 17 June 2015

Paul S.

Position: Director

Appointed: 13 November 2013

Andrew B.

Position: Director

Appointed: 13 November 2013

Marianne P.

Position: Director

Appointed: 01 December 2019

Resigned: 26 August 2020

Nicola W.

Position: Director

Appointed: 20 September 2018

Resigned: 31 July 2021

Alistair K.

Position: Director

Appointed: 16 December 2016

Resigned: 09 December 2019

Nicola W.

Position: Director

Appointed: 13 November 2013

Resigned: 09 December 2016

David P.

Position: Director

Appointed: 13 November 2013

Resigned: 20 September 2018

Karen P.

Position: Director

Appointed: 13 November 2013

Resigned: 31 December 2021

David P.

Position: Director

Appointed: 13 November 2013

Resigned: 01 December 2019

Brian P.

Position: Director

Appointed: 10 September 2013

Resigned: 09 December 2016

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Page Park Trustees Limited from Glasgow, Scotland. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Andrew B. This PSC has significiant influence or control over the company,.

Page Park Trustees Limited

20 James Morrison Street, Glasgow, G1 5PE, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies Register
Registration number Sc464635
Notified on 1 August 2017
Nature of control: significiant influence or control

Andrew B.

Notified on 1 July 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand318 415306 583275 686
Current Assets795 713686 599857 216
Debtors477 298380 016581 530
Net Assets Liabilities663 785386 124271 910
Property Plant Equipment89 96866 67567 840
Other
Accrued Liabilities Deferred Income70 37767 155157 116
Accumulated Amortisation Impairment Intangible Assets645 562  
Accumulated Depreciation Impairment Property Plant Equipment467 040491 101505 236
Amounts Recoverable On Contracts65 00387 30974 971
Average Number Employees During Period362928
Bank Borrowings Overdrafts 186 667218 333
Corporation Tax Recoverable39 249  
Creditors221 896186 667218 333
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 69024 75018 810
Increase From Depreciation Charge For Year Property Plant Equipment 24 06114 135
Intangible Assets Gross Cost645 562  
Net Current Assets Liabilities573 817506 116422 403
Other Creditors11 6017 1027 047
Other Disposals Decrease In Amortisation Impairment Intangible Assets 645 562 
Other Disposals Intangible Assets 645 562 
Other Taxation Social Security Payable106 58170 498107 232
Prepayments Accrued Income43 87932 61631 044
Property Plant Equipment Gross Cost557 008557 776573 076
Total Additions Including From Business Combinations Property Plant Equipment 76815 300
Total Assets Less Current Liabilities663 785572 791490 243
Trade Creditors Trade Payables33 33722 395103 418
Trade Debtors Trade Receivables329 167260 091475 515

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Fri, 15th Dec 2023 new director was appointed.
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements