Parkview Garage Ltd GLASGOW


Parkview Garage started in year 2015 as Private Limited Company with registration number SC498691. The Parkview Garage company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Glasgow at 24 Hawbank Road. Postal code: G74 5EX.

The company has one director. Graham D., appointed on 1 July 2015. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Graham D., Mercedes S. and others listed below. There were no ex secretaries.

Parkview Garage Ltd Address / Contact

Office Address 24 Hawbank Road
Office Address2 East Kilbride
Town Glasgow
Post code G74 5EX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC498691
Date of Incorporation Tue, 24th Feb 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Graham D.

Position: Director

Appointed: 01 July 2015

Graham D.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2015

Mercedes S.

Position: Director

Appointed: 01 July 2015

Resigned: 12 May 2019

Thomas S.

Position: Director

Appointed: 24 February 2015

Resigned: 03 January 2023

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Graham D. This PSC and has 25-50% shares. The second entity in the PSC register is Thomas S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mercedes S., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Graham D.

Notified on 3 January 2023
Nature of control: 25-50% shares

Thomas S.

Notified on 11 December 2017
Ceased on 2 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mercedes S.

Notified on 30 June 2016
Ceased on 11 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth6 647       
Balance Sheet
Cash Bank In Hand8 955       
Cash Bank On Hand8 9553 1725 24323 04945 21045 21080 27492 121
Current Assets16 3578 07712 16134 47864 66564 66588 318106 880
Debtors7 40211 4676 91811 42919 45519 4558 04414 759
Intangible Fixed Assets19 800       
Other Debtors6281 610      
Property Plant Equipment    2 7702 770  
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve6 645       
Shareholder Funds6 647       
Other
Accrued Liabilities1 8001 800      
Accumulated Amortisation Impairment Intangible Assets2 2004 4006 6008 80011 000 15 40017 600
Accumulated Depreciation Impairment Property Plant Equipment    923 2 1353 030
Average Number Employees During Period 6778 76
Bank Borrowings Overdrafts 14 188      
Corporation Tax Payable1 329       
Creditors30 83925 54323 65646 77749 48949 48933 70329 034
Creditors Due Within One Year29 510       
Fixed Assets   13 20013 77013 77010 1787 083
Increase From Amortisation Charge For Year Intangible Assets  2 200 2 200  2 200
Increase From Depreciation Charge For Year Property Plant Equipment    923  895
Intangible Assets19 80017 60015 40013 20011 00011 0006 6004 400
Intangible Assets Gross Cost22 00022 00022 00022 00022 000 22 000 
Intangible Fixed Assets Additions22 000       
Intangible Fixed Assets Aggregate Amortisation Impairment2 200       
Intangible Fixed Assets Amortisation Charged In Period2 200       
Intangible Fixed Assets Cost Or Valuation22 000       
Net Current Assets Liabilities-14 482-16 659-11 495-12 29915 17615 17654 61577 846
Number Shares Allotted2       
Other Creditors 341      
Other Taxation Social Security Payable-6-10 050      
Par Value Share1       
Prepayments913       
Property Plant Equipment Gross Cost    3 693 5 713 
Share Capital Allotted Called Up Paid2       
Total Assets Less Current Liabilities5 3186 6963 90590128 94628 94664 79384 929
Trade Creditors Trade Payables12 3512 787      
Trade Debtors Trade Receivables5 8616 467      
Total Additions Including From Business Combinations Property Plant Equipment    3 693   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-02-24
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements