PARKLANDS LIMITED - GRANTOWN-ON-SPEY
Company Profile | Company Filings |
Overview
PARKLANDS LIMITED is a Private Limited Company from GRANTOWN-ON-SPEY SCOTLAND and has the status: Active.
PARKLANDS LIMITED was incorporated 30 years ago on 17/12/1993 and has the registered number: SC148097. The accounts status is GROUP and accounts are next due on 30/09/2024.
PARKLANDS LIMITED was incorporated 30 years ago on 17/12/1993 and has the registered number: SC148097. The accounts status is GROUP and accounts are next due on 30/09/2024.
PARKLANDS LIMITED - GRANTOWN-ON-SPEY
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ROSEHALL
GRANTOWN-ON-SPEY
PH26 3HG
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/11/2023 | 07/12/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SUSAN ANN MACKENZIE | Nov 1975 | British | Director | 2023-02-15 | CURRENT |
RONALD SHAW TAYLOR | Feb 1959 | British | Director | 1993-12-17 | CURRENT |
MRS ELAINE TAYLOR | Jun 1968 | British | Director | 2012-04-26 | CURRENT |
MOIRA MARGARET TAYLOR | Jun 1959 | Secretary | 1994-04-01 UNTIL 2005-05-11 | RESIGNED | |
MRS ELAINE MCINTOSH | Secretary | 2010-11-01 UNTIL 2017-04-11 | RESIGNED | ||
GORDON MITCHELL PRINGLE | Nov 1952 | British | Director | 1993-12-17 UNTIL 1996-07-31 | RESIGNED |
MR SIMON EDWARD WRENCH | Jan 1975 | British | Director | 2017-04-11 UNTIL 2019-04-01 | RESIGNED |
JAMES GERRARD TUCKERMAN | Apr 1952 | British | Director | 1994-01-04 UNTIL 1996-03-01 | RESIGNED |
MR SIMON EDWARD WRENCH | Secretary | 2017-04-11 UNTIL 2019-04-01 | RESIGNED | ||
DONALD TAYLOR | Nov 1957 | British | Director | 2021-09-15 UNTIL 2023-02-15 | RESIGNED |
MRS LINDA JANE TAYLOR | Jul 1962 | British | Director | 2010-11-01 UNTIL 2012-05-25 | RESIGNED |
MOIRA MARGARET TAYLOR | Jun 1959 | Director | 1994-04-01 UNTIL 2005-05-11 | RESIGNED | |
MR MICHAEL HUGH REID | Sep 1965 | Scottish | Director | 2019-08-12 UNTIL 2020-05-01 | RESIGNED |
DR JILL ELIZABETH SKEOCH | Nov 1958 | British | Director | 1996-07-31 UNTIL 1998-01-29 | RESIGNED |
RONALD SHAW TAYLOR | Feb 1959 | British | Secretary | 2005-05-11 UNTIL 2007-05-27 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1993-12-17 UNTIL 1993-12-17 | RESIGNED | ||
MATTHEW SHAW TAYLOR | Dec 1984 | Secretary | 2007-12-03 UNTIL 2008-11-01 | RESIGNED | |
MRS LINDA TAYLOR | Jul 1962 | Secretary | 2008-11-01 UNTIL 2010-10-31 | RESIGNED | |
WILIAM GEORGE ANDERSON JAFFREY | Sep 1955 | British | Director | 1994-01-04 UNTIL 2006-08-31 | RESIGNED |
MR MAURICE MCBRIDE | Sep 1954 | British | Director | 2018-11-28 UNTIL 2021-06-30 | RESIGNED |
MS VIKKI JOHNSON | Jun 1969 | British | Director | 2020-08-26 UNTIL 2021-07-26 | RESIGNED |
MR PHILIP JENKINSON | Jun 1951 | British | Director | 2010-11-01 UNTIL 2014-08-31 | RESIGNED |
MR KEITH JOHN BARCLAY | Jul 1985 | British | Director | 2018-11-28 UNTIL 2021-05-17 | RESIGNED |
MATHIE MACLUCKIE SOLICITORS | Corporate Secretary | 1993-12-17 UNTIL 1994-01-04 | RESIGNED | ||
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1993-12-17 UNTIL 1993-12-17 | RESIGNED | ||
HMS SECRETARIES LIMITED | Corporate Secretary | 2013-03-25 UNTIL 2017-03-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bgf Gp Limited | 2018-12-28 - 2021-06-30 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Ronald Shaw Taylor | 2016-04-06 | 2/1959 | Grantown-On-Spey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |