COMELY PARK LTD

Register to unlock more data on OkredoRegister

COMELY PARK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC479241

Incorporation date

04/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited Third Floor, Turnberyy House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2014)
dot icon05/11/2025
Resolutions
dot icon04/11/2025
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberyy House 175 West George Street Glasgow G2 2LB on 2025-11-04
dot icon01/11/2025
Compulsory strike-off action has been discontinued
dot icon30/10/2025
Confirmation statement made on 2025-06-08 with updates
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon13/06/2025
Confirmation statement made on 2024-06-08 with no updates
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon27/09/2023
Total exemption full accounts made up to 2022-06-29
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon16/05/2023
Satisfaction of charge SC4792410004 in full
dot icon16/05/2023
Satisfaction of charge SC4792410005 in full
dot icon15/07/2022
Total exemption full accounts made up to 2021-06-29
dot icon23/06/2022
Compulsory strike-off action has been discontinued
dot icon22/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Compulsory strike-off action has been discontinued
dot icon21/12/2021
Total exemption full accounts made up to 2020-06-29
dot icon01/09/2021
Compulsory strike-off action has been suspended
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-06-29
dot icon09/06/2020
Change of details for Mr Ryan Shaun Daly as a person with significant control on 2020-02-19
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon17/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon10/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-06-29
dot icon29/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon20/03/2019
Registration of charge SC4792410005, created on 2019-03-15
dot icon08/03/2019
Registration of charge SC4792410004, created on 2019-02-20
dot icon01/11/2018
Change of details for Mr Ryan Shaun Daly as a person with significant control on 2018-09-14
dot icon01/11/2018
Change of details for Mr Ryan Shaun Daly as a person with significant control on 2018-10-23
dot icon01/11/2018
Director's details changed for Mr Ryan Shaun Daly on 2018-09-14
dot icon04/10/2018
Change of details for Mr Ryan Shaun Daly as a person with significant control on 2018-10-04
dot icon04/10/2018
Director's details changed for Mr Ryan Shaun Daly on 2018-10-04
dot icon04/10/2018
Registered office address changed from 60 Daly Gardens High Valleyfield Dunfermline Fife KY12 8EH to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2018-10-04
dot icon19/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon06/04/2018
Micro company accounts made up to 2017-06-30
dot icon01/07/2017
Satisfaction of charge SC4792410001 in full
dot icon01/07/2017
Satisfaction of charge SC4792410002 in full
dot icon28/06/2017
Registration of charge SC4792410003, created on 2017-06-23
dot icon15/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon16/05/2017
Director's details changed for Mr Ryan Shaun Daly on 2017-05-16
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/02/2016
Registered office address changed from Torridon House Torridon Lane Rosyth Scotland KY11 2EU to 60 Daly Gardens High Valleyfield Dunfermline Fife KY12 8EH on 2016-02-29
dot icon10/11/2015
Registration of charge SC4792410002, created on 2015-11-02
dot icon22/10/2015
Registration of charge SC4792410001, created on 2015-10-02
dot icon01/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon04/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2022
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
29/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2022
dot iconNext account date
29/06/2023
dot iconNext due on
29/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.03K
-
0.00
5.31K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, Ryan Shaun
Director
04/06/2014 - Present
15

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMELY PARK LTD

COMELY PARK LTD is an(a) Liquidation company incorporated on 04/06/2014 with the registered office located at C/O Quantuma Advisory Limited Third Floor, Turnberyy House, 175 West George Street, Glasgow G2 2LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMELY PARK LTD?

toggle

COMELY PARK LTD is currently Liquidation. It was registered on 04/06/2014 .

Where is COMELY PARK LTD located?

toggle

COMELY PARK LTD is registered at C/O Quantuma Advisory Limited Third Floor, Turnberyy House, 175 West George Street, Glasgow G2 2LB.

What does COMELY PARK LTD do?

toggle

COMELY PARK LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for COMELY PARK LTD?

toggle

The latest filing was on 05/11/2025: Resolutions.