Park Developments (scotland) Limited GLASGOW


Founded in 2015, Park Developments (scotland), classified under reg no. SC513288 is an active company. Currently registered at Radleigh House 1 Golf Road G76 7HU, Glasgow the company has been in the business for nine years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 2 directors in the the firm, namely William R. and Bradley M.. In addition one secretary - Iain G. - is with the company. As of 1 June 2024, there was 1 ex director - Sophie B.. There were no ex secretaries.

Park Developments (scotland) Limited Address / Contact

Office Address Radleigh House 1 Golf Road
Office Address2 Clarkston
Town Glasgow
Post code G76 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC513288
Date of Incorporation Mon, 17th Aug 2015
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (1 day after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Iain G.

Position: Secretary

Appointed: 10 December 2020

William R.

Position: Director

Appointed: 16 January 2017

Bradley M.

Position: Director

Appointed: 17 August 2015

Sophie B.

Position: Director

Appointed: 17 August 2015

Resigned: 18 November 2016

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is William R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Bradley M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Sophie B., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

William R.

Notified on 21 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Bradley M.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sophie B.

Notified on 1 July 2016
Ceased on 18 November 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth100      
Balance Sheet
Cash Bank In Hand100      
Cash Bank On Hand10020 1157 4614 32159 50017 78526 135
Current Assets 50 86474 72978 458753 398769 743906 688
Debtors 30 74967 26874 137693 898751 958880 553
Other Debtors 30 74931 10428 012666 563715 967873 053
Property Plant Equipment 586 4671 150 377974 4961 901 9491 986 9272 032 157
Net Assets Liabilities   339 3441 337 2841 413 3021 432 397
Reserves/Capital
Called Up Share Capital100      
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 9594 4727 84311 27213 682
Average Number Employees During Period 222233
Creditors 685 8711 351 766713 610894 028820 183753 532
Disposals Decrease In Depreciation Impairment Property Plant Equipment   802   
Disposals Property Plant Equipment   401 960303 157  
Increase From Depreciation Charge For Year Property Plant Equipment  1 9593 3153 3713 4292 410
Net Current Assets Liabilities -635 007-1 277 037-635 152511 124428 319335 533
Number Shares Allotted100      
Other Creditors 629 3071 270 345575 282152 429188 449417 153
Other Taxation Social Security Payable   111 61668 193109 874100 424
Par Value Share1      
Property Plant Equipment Gross Cost 586 4671 152 336978 9681 909 7921 998 1992 045 839
Share Capital Allotted Called Up Paid100      
Total Additions Including From Business Combinations Property Plant Equipment  565 869228 592164 79988 40747 640
Total Assets Less Current Liabilities100-48 540-126 660339 3442 413 0732 415 2462 367 690
Trade Creditors Trade Payables 56 56481 42126 71221 6522 596 
Trade Debtors Trade Receivables  36 16446 12527 33535 9917 500
Bank Borrowings Overdrafts    894 028820 183753 532
Provisions For Liabilities Balance Sheet Subtotal    181 761181 761181 761
Total Increase Decrease From Revaluations Property Plant Equipment    1 069 182  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, August 2023
Free Download (10 pages)

Company search

Advertisements