CITY PARK (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CITY PARK (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC279594

Incorporation date

08/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Strathclyde Business Centre, 120 Carstairs Street, Dalmarnock, Glasgow G40 4JDCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2005)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon03/02/2025
Application to strike the company off the register
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon09/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/03/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon12/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon30/11/2010
Certificate of change of name
dot icon30/11/2010
Resolutions
dot icon26/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon09/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mrs Jayne Roddie on 2010-02-08
dot icon20/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon12/02/2009
Return made up to 08/02/09; full list of members
dot icon12/02/2009
Director's change of particulars / jayne mcaloon / 01/12/2008
dot icon03/09/2008
Return made up to 08/02/08; full list of members
dot icon22/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon30/10/2007
New secretary appointed
dot icon29/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon19/04/2007
Return made up to 08/02/07; full list of members
dot icon06/03/2007
Secretary resigned
dot icon28/06/2006
Accounting reference date extended from 28/02/06 to 30/04/06
dot icon30/03/2006
Return made up to 08/02/06; full list of members
dot icon07/09/2005
Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
New director appointed
dot icon09/02/2005
Secretary resigned
dot icon09/02/2005
Director resigned
dot icon08/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,836.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
08/02/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
132.77K
-
0.00
3.84K
-
2022
0
132.77K
-
0.00
3.84K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

132.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roddie, Jayne
Director
08/02/2005 - Present
13
First Scottish International Services Limited
Nominee Director
08/02/2005 - 08/02/2005
872
First Scottish Secretaries Limited
Nominee Secretary
08/02/2005 - 08/02/2005
736
Semple, Mary
Secretary
08/02/2005 - 31/01/2007
7
Roddie, William James
Secretary
10/09/2007 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY PARK (SCOTLAND) LIMITED

CITY PARK (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 08/02/2005 with the registered office located at Strathclyde Business Centre, 120 Carstairs Street, Dalmarnock, Glasgow G40 4JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY PARK (SCOTLAND) LIMITED?

toggle

CITY PARK (SCOTLAND) LIMITED is currently Dissolved. It was registered on 08/02/2005 and dissolved on 29/04/2025.

Where is CITY PARK (SCOTLAND) LIMITED located?

toggle

CITY PARK (SCOTLAND) LIMITED is registered at Strathclyde Business Centre, 120 Carstairs Street, Dalmarnock, Glasgow G40 4JD.

What does CITY PARK (SCOTLAND) LIMITED do?

toggle

CITY PARK (SCOTLAND) LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for CITY PARK (SCOTLAND) LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.