Parkburn Limited GLASGOW


Parkburn started in year 1991 as Private Limited Company with registration number SC133821. The Parkburn company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Glasgow at Blue Square Offices. Postal code: G2 4JR.

Currently there are 2 directors in the the company, namely Samuel C. and Darren M.. In addition one secretary - Darren M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Parkburn Limited Address / Contact

Office Address Blue Square Offices
Office Address2 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC133821
Date of Incorporation Tue, 3rd Sep 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Samuel C.

Position: Director

Appointed: 01 April 2016

Darren M.

Position: Secretary

Appointed: 30 October 2009

Darren M.

Position: Director

Appointed: 30 October 2009

Colin C.

Position: Director

Appointed: 20 March 2000

Resigned: 13 June 2017

Niall C.

Position: Director

Appointed: 20 March 2000

Resigned: 06 December 2002

Patrick S.

Position: Director

Appointed: 31 August 1995

Resigned: 30 October 2009

Patrick S.

Position: Secretary

Appointed: 31 August 1995

Resigned: 30 October 2009

James B.

Position: Secretary

Appointed: 11 November 1991

Resigned: 31 August 1995

James B.

Position: Director

Appointed: 11 November 1991

Resigned: 29 October 1999

John T.

Position: Director

Appointed: 11 November 1991

Resigned: 20 March 2000

H.

Position: Nominee Secretary

Appointed: 03 September 1991

Resigned: 03 September 1992

Robert H.

Position: Nominee Director

Appointed: 03 September 1991

Resigned: 11 November 1991

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Darren M. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Samuel C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Darren M.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Samuel C.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-18 882 934-19 767 819      
Balance Sheet
Cash Bank On Hand  7922651831 3736 4264 455
Current Assets7 0095 3814 9004 3734 41612 20610 4848 660
Debtors6 3384 1084 1084 1084 23310 8334 0584 205
Net Assets Liabilities  -22 385 536-22 386 294-22 387 076-22 387 796-22 388 818-22 194 144
Other Debtors  4 1084 1084 2333 8334 0584 058
Cash Bank In Hand6711 273      
Net Assets Liabilities Including Pension Asset Liability-18 882 934-19 767 819      
Reserves/Capital
Called Up Share Capital2 500 0022 500 002      
Profit Loss Account Reserve-21 382 936-22 267 821      
Shareholder Funds-18 882 934-19 767 819      
Other
Amounts Owed By Group Undertakings Participating Interests     7 000 147
Amounts Owed To Group Undertakings Participating Interests  13 062 53013 065 93059 17768 42767 4275 999
Average Number Employees During Period   22222
Balances Amounts Owed To Related Parties   20 199 187    
Comprehensive Income Expense  -854 000-758    
Creditors  20 199 80620 199 93720 200 76220 209 27220 208 57220 012 023
Fixed Assets10110115151515151 
Investments  151151515151-51
Investments Fixed Assets10110115151515151 
Investments In Group Undertakings      51-51
Investments In Group Undertakings Participating Interests  151151515151 
Net Current Assets Liabilities-3 685 541-4 570 426-20 194 906-20 195 564-20 196 346-20 197 066-20 198 088-20 003 363
Number Shares Issued Fully Paid      2 500 0002 500 000
Other Creditors  7 133 25720 140 72020 140 59520 140 84520 140 84520 006 024
Par Value Share 1 11  1
Profit Loss  -854 000-758    
Total Assets Less Current Liabilities-3 685 440-4 570 325-20 194 755-20 195 513-20 196 295-20 197 015-20 198 037-20 003 363
Trade Creditors Trade Payables  4 019 990 300 
Creditors Due After One Year15 197 49415 197 494      
Creditors Due Within One Year3 692 5504 575 807      
Number Shares Allotted 2 500 002      
Share Capital Allotted Called Up Paid2 500 0022 500 002      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 15th, May 2023
Free Download (7 pages)

Company search