Parkprime Limited FIFE


Parkprime started in year 1989 as Private Limited Company with registration number SC116396. The Parkprime company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Fife at 49 South Street. Postal code: KY16 9QR.

There is a single director in the company at the moment - Roberta E., appointed on 24 August 2022. In addition, a secretary was appointed - Roberta E., appointed on 1 September 2003. Currenlty, the company lists one former director, whose name is Thomas E. and who left the the company on 24 August 2022. In addition, there is one former secretary - William M. who worked with the the company until 1 February 2014.

Parkprime Limited Address / Contact

Office Address 49 South Street
Office Address2 St. Andrews
Town Fife
Post code KY16 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC116396
Date of Incorporation Fri, 24th Feb 1989
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Roberta E.

Position: Director

Appointed: 24 August 2022

Roberta E.

Position: Secretary

Appointed: 01 September 2003

Thomas E.

Position: Director

Resigned: 24 August 2022

William M.

Position: Secretary

Appointed: 20 August 1990

Resigned: 01 February 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we found, there is Gavin E. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Christopher E. This PSC owns 25-50% shares. Then there is Roberta E., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 75,01-100% voting rights.

Gavin E.

Notified on 12 February 2017
Nature of control: 25-50% shares

Christopher E.

Notified on 12 February 2017
Nature of control: 25-50% shares

Roberta E.

Notified on 12 February 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Thomas E.

Notified on 12 February 2017
Ceased on 20 December 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth903 614923 144    
Balance Sheet
Cash Bank In Hand105 295104 549    
Current Assets112 868109 873205 812360 121385 823428 562
Debtors7 5735 3247 5957 8407 8392 617
Cash Bank On Hand  198 217352 281377 984425 945
Other Debtors  7 5957 8407 8402 617
Property Plant Equipment  143   
Tangible Fixed Assets609456    
Reserves/Capital
Called Up Share Capital10 00010 000    
Profit Loss Account Reserve818 691838 221    
Shareholder Funds903 614923 144    
Other
Creditors Due Within One Year299 863277 185    
Fixed Assets1 090 6091 090 456945 143859 000  
Net Assets Liability Excluding Pension Asset Liability903 614923 144    
Net Current Assets Liabilities-186 995-167 312-95 74910 90857 923124 407
Number Shares Allotted 500    
Accrued Liabilities Deferred Income  3 95856 13542 67730 677
Accumulated Depreciation Impairment Property Plant Equipment  4 1574 3004 300 
Amounts Owed To Associates Joint Ventures Participating Interests  221 429224 295225 303223 443
Average Number Employees During Period  1111
Bank Borrowings Overdrafts  35 00034 60930 787 
Corporation Tax Payable  30 67423 67418 63339 535
Creditors  301 561349 213327 900304 155
Current Tax For Period  7 444 13 93520 902
Disposals Investment Property Fair Value Model   86 000  
Increase From Depreciation Charge For Year Property Plant Equipment   143  
Investment Property  945 000859 000859 000859 000
Investment Property Fair Value Model  945 000859 000859 000 
Other Creditors  10 50010 50010 50010 500
Property Plant Equipment Gross Cost  4 3004 3004 300 
Total Assets Less Current Liabilities  849 394869 908916 923983 407
Trade Debtors Trade Receivables    -1 
Par Value Share 1    
Revaluation Reserve Investment Properties74 92374 923    
Share Capital Allotted Called Up Paid500500    
Tangible Fixed Assets Cost Or Valuation 4 300    
Tangible Fixed Assets Depreciation3 6913 844    
Tangible Fixed Assets Depreciation Charged In Period 153    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 19th, December 2022
Free Download (11 pages)

Company search

Advertisements