Park Lane Land Ltd GLASGOW


Park Lane Land started in year 2003 as Private Limited Company with registration number SC258105. The Park Lane Land company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Glasgow at 25 Newton Place. Postal code: G3 7PY. Since 2021-09-06 Park Lane Land Ltd is no longer carrying the name Pl Larkfield Spv.

At the moment there are 2 directors in the the company, namely Brian C. and David R.. In addition one secretary - David R. - is with the firm. As of 28 March 2024, there was 1 ex director - James K.. There were no ex secretaries.

Park Lane Land Ltd Address / Contact

Office Address 25 Newton Place
Town Glasgow
Post code G3 7PY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC258105
Date of Incorporation Thu, 23rd Oct 2003
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

David R.

Position: Secretary

Appointed: 25 November 2003

Brian C.

Position: Director

Appointed: 25 November 2003

David R.

Position: Director

Appointed: 25 November 2003

James K.

Position: Director

Appointed: 25 November 2003

Resigned: 06 November 2020

Blp Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2003

Resigned: 25 November 2003

Blp Creations Limited

Position: Corporate Nominee Director

Appointed: 23 October 2003

Resigned: 25 November 2003

Blp Formations Limited

Position: Corporate Nominee Director

Appointed: 23 October 2003

Resigned: 25 November 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Brian C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James K.

Notified on 6 April 2016
Ceased on 6 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Pl Larkfield Spv September 6, 2021
Park Lane Land May 13, 2015
Blp 2003-58 November 20, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-7 959 765-7 565 754-21 714-511 171      
Balance Sheet
Cash Bank On Hand    695 259440 9542 196 959705 382985 3193 034 424
Current Assets1 840 4012 155 8161 039 8201 247 7841 462 9591 208 6542 197 0611 304 2011 584 1383 754 724
Debtors4 993730 102  1021021026868720 300
Net Assets Liabilities    872 947961 0971 892 1531 298 6661 581 6383 355 688
Property Plant Equipment         55 960
Total Inventories    767 598767 598 598 751598 751 
Cash Bank In Hand821 016408 116        
Net Assets Liabilities Including Pension Asset Liability-7 959 765-7 565 754-21 714-511 171      
Stocks Inventory1 014 3921 017 598        
Reserves/Capital
Called Up Share Capital102102        
Profit Loss Account Reserve-7 959 867-7 565 856        
Shareholder Funds-7 959 765-7 565 754-21 714-511 171      
Other
Accumulated Depreciation Impairment Property Plant Equipment         7 994
Creditors    590 012247 557304 9085 5352 500454 996
Fixed Assets         55 960
Increase From Depreciation Charge For Year Property Plant Equipment         7 994
Net Current Assets Liabilities-7 959 765-7 565 754-21 714-511 171872 947961 0971 892 1531 298 6661 581 6383 299 728
Property Plant Equipment Gross Cost         63 954
Total Additions Including From Business Combinations Property Plant Equipment         63 954
Total Assets Less Current Liabilities-7 959 765-7 565 754-21 714-511 171872 947961 0971 892 1531 298 6661 581 6383 355 688
Creditors Due Within One Year9 800 1669 721 5701 061 5341 758 955      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: RES15 - Change company name resolution on 2021-09-06
filed on: 6th, September 2021
Free Download (3 pages)

Company search

Advertisements