Parkglen Property Limited GLASGOW


Founded in 2016, Parkglen Property, classified under reg no. SC538121 is a active - proposal to strike off company. Currently registered at 2033 Paisley Road West G52 3TA, Glasgow the company has been in the business for 8 years. Its financial year was closed on 30th June and its latest financial statement was filed on Sunday 30th June 2019.

Parkglen Property Limited Address / Contact

Office Address 2033 Paisley Road West
Town Glasgow
Post code G52 3TA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC538121
Date of Incorporation Thu, 16th Jun 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 8 years old
Account next due date Wed, 30th Jun 2021 (1034 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Sat, 21st May 2022 (2022-05-21)
Last confirmation statement dated Fri, 7th May 2021

Company staff

Grzegorz S.

Position: Director

Appointed: 17 March 2021

Lokkit C.

Position: Director

Appointed: 29 January 2020

Resigned: 30 April 2021

Grzegorz S.

Position: Director

Appointed: 07 May 2019

Resigned: 19 January 2020

Adam O.

Position: Director

Appointed: 11 August 2017

Resigned: 20 January 2020

Lokkit C.

Position: Director

Appointed: 16 June 2016

Resigned: 07 May 2019

Adam O.

Position: Director

Appointed: 16 June 2016

Resigned: 11 August 2017

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we identified, there is Lokkit C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Adam O. This PSC and has 50,01-75% voting rights. Moving on, there is Lokkit C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Lokkit C.

Notified on 23 January 2020
Ceased on 6 May 2021
Nature of control: significiant influence or control

Adam O.

Notified on 7 May 2019
Ceased on 19 January 2020
Nature of control: 50,01-75% voting rights

Lokkit C.

Notified on 10 November 2018
Ceased on 2 May 2019
Nature of control: 25-50% shares

Adam O.

Notified on 6 April 2017
Ceased on 11 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-30
Balance Sheet
Current Assets503 811589 216
Net Assets Liabilities1 503225
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 9003 145
Creditors499 408586 296
Net Current Assets Liabilities4 4032 920
Total Assets Less Current Liabilities4 4032 920

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2022
Free Download (1 page)

Company search