Parklands Limited GRANTOWN-ON-SPEY


Parklands started in year 1993 as Private Limited Company with registration number SC148097. The Parklands company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Grantown-on-spey at Rosehall. Postal code: PH26 3HG.

The firm has 3 directors, namely Susan M., Elaine T. and Ronald T.. Of them, Ronald T. has been with the company the longest, being appointed on 17 December 1993 and Susan M. has been with the company for the least time - from 15 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Parklands Limited Address / Contact

Office Address Rosehall
Office Address2 The Square
Town Grantown-on-spey
Post code PH26 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC148097
Date of Incorporation Fri, 17th Dec 1993
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Susan M.

Position: Director

Appointed: 15 February 2023

Elaine T.

Position: Director

Appointed: 26 April 2012

Ronald T.

Position: Director

Appointed: 17 December 1993

Donald T.

Position: Director

Appointed: 15 September 2021

Resigned: 15 February 2023

Vikki J.

Position: Director

Appointed: 26 August 2020

Resigned: 26 July 2021

Michael R.

Position: Director

Appointed: 12 August 2019

Resigned: 01 May 2020

Keith B.

Position: Director

Appointed: 28 November 2018

Resigned: 17 May 2021

Maurice M.

Position: Director

Appointed: 28 November 2018

Resigned: 30 June 2021

Simon W.

Position: Secretary

Appointed: 11 April 2017

Resigned: 01 April 2019

Simon W.

Position: Director

Appointed: 11 April 2017

Resigned: 01 April 2019

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 25 March 2013

Resigned: 24 March 2017

Philip J.

Position: Director

Appointed: 01 November 2010

Resigned: 31 August 2014

Linda T.

Position: Director

Appointed: 01 November 2010

Resigned: 25 May 2012

Elaine M.

Position: Secretary

Appointed: 01 November 2010

Resigned: 11 April 2017

Linda T.

Position: Secretary

Appointed: 01 November 2008

Resigned: 31 October 2010

Matthew T.

Position: Secretary

Appointed: 03 December 2007

Resigned: 01 November 2008

Ronald T.

Position: Secretary

Appointed: 11 May 2005

Resigned: 27 May 2007

Jill S.

Position: Director

Appointed: 31 July 1996

Resigned: 29 January 1998

Moira T.

Position: Secretary

Appointed: 01 April 1994

Resigned: 11 May 2005

Moira T.

Position: Director

Appointed: 01 April 1994

Resigned: 11 May 2005

Wiliam J.

Position: Director

Appointed: 04 January 1994

Resigned: 31 August 2006

James T.

Position: Director

Appointed: 04 January 1994

Resigned: 01 March 1996

Mathie Macluckie Solicitors

Position: Corporate Secretary

Appointed: 17 December 1993

Resigned: 04 January 1994

Gordon P.

Position: Director

Appointed: 17 December 1993

Resigned: 31 July 1996

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Ronald T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Bgf Gp Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Ronald T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10657217
Notified on 28 December 2018
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 16th, October 2023
Free Download (46 pages)

Company search