Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANDREW PARK & SONS LIMITED
Company Information for

ANDREW PARK & SONS LIMITED

22 COMMERCIAL ROAD, STRATHAVEN, ML10 6LX,
Company Registration Number
SC021565
Private Limited Company
Active

Company Overview

About Andrew Park & Sons Ltd
ANDREW PARK & SONS LIMITED was founded on 1940-11-23 and has its registered office in Strathaven. The organisation's status is listed as "Active". Andrew Park & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDREW PARK & SONS LIMITED
 
Legal Registered Office
22 COMMERCIAL ROAD
STRATHAVEN
ML10 6LX
Other companies in ML10
 
Filing Information
Company Number SC021565
Company ID Number SC021565
Date formed 1940-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB260010329  
Last Datalog update: 2024-03-07 03:23:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDREW PARK & SONS LIMITED

Current Directors
Officer Role Date Appointed
GAVIN ALLAN CURRIE
Company Secretary 1993-12-23
GAVIN ALLAN CURRIE
Director 1991-12-21
GAVIN TODD CURRIE
Director 1991-04-11
STEVEN REID CURRIE
Director 2003-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WATSON PARK
Company Secretary 1989-03-22 1993-12-23
LESLEY ANN GLIKSTEN
Director 1989-03-22 1993-12-23
ANDREW WATSON PARK
Director 1989-03-22 1993-12-23
MARY PEVERIDGE JAMIESON PARK
Director 1989-03-22 1993-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-03-1430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-04-13AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-04-06AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-05AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN TODD CURRIE
2019-04-08AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-05-09AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-03-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 45014
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 45014
2016-04-01AR0128/02/16 ANNUAL RETURN FULL LIST
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 45014
2015-03-10AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-12AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 45014
2014-03-20AR0128/02/14 ANNUAL RETURN FULL LIST
2013-07-25AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0128/02/13 ANNUAL RETURN FULL LIST
2012-03-08AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/12 FROM 22 Comercial Road Strathaven ML10 6LX
2012-02-13AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0128/02/11 ANNUAL RETURN FULL LIST
2010-05-05AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-16AR0128/02/10 ANNUAL RETURN FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN REID CURRIE / 01/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN TODD CURRIE / 01/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALLAN CURRIE / 01/02/2010
2009-07-13AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS; AMEND
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-07-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-05-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-23363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-13363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-17363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-03-11363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-05-15363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-04-03363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-30363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-11363sRETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-03-11363sRETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-03-13363sRETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS
1996-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-02363sRETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS
1995-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-03-23363sRETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-04-21363sRETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS
1994-01-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-01-20288DIRECTOR RESIGNED
1994-01-11410(Scot)PARTIC OF MORT/CHARGE *****
1993-12-23410(Scot)PARTIC OF MORT/CHARGE *****
1993-11-22173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1993-11-22SRES13APPROVAL OF CONTRACT 17/11/93
1993-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-09-16SRES01ALTER MEM AND ARTS 08/08/93
1993-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-05-20363sRETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0005880 Active Licenced property: 22 COMMERCIAL ROAD STRATHAVEN GB ML10 6LX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDREW PARK & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-05-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-01-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1993-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-11-30 £ 20,316
Creditors Due Within One Year 2013-11-30 £ 84,471
Creditors Due Within One Year 2012-11-30 £ 76,048
Creditors Due Within One Year 2012-11-30 £ 76,048
Creditors Due Within One Year 2011-11-30 £ 88,871

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW PARK & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 45,014
Called Up Share Capital 2012-11-30 £ 45,014
Called Up Share Capital 2012-11-30 £ 45,014
Called Up Share Capital 2011-11-30 £ 45,014
Cash Bank In Hand 2013-11-30 £ 85,830
Cash Bank In Hand 2012-11-30 £ 145,491
Cash Bank In Hand 2012-11-30 £ 145,491
Cash Bank In Hand 2011-11-30 £ 107,042
Current Assets 2013-11-30 £ 176,248
Current Assets 2012-11-30 £ 199,720
Current Assets 2012-11-30 £ 199,720
Current Assets 2011-11-30 £ 219,339
Debtors 2013-11-30 £ 82,691
Debtors 2012-11-30 £ 47,457
Debtors 2012-11-30 £ 47,457
Debtors 2011-11-30 £ 100,055
Shareholder Funds 2013-11-30 £ 217,180
Shareholder Funds 2012-11-30 £ 238,383
Shareholder Funds 2012-11-30 £ 238,383
Shareholder Funds 2011-11-30 £ 245,497
Stocks Inventory 2013-11-30 £ 7,727
Stocks Inventory 2012-11-30 £ 6,772
Stocks Inventory 2012-11-30 £ 6,772
Stocks Inventory 2011-11-30 £ 12,242
Tangible Fixed Assets 2013-11-30 £ 145,719
Tangible Fixed Assets 2012-11-30 £ 114,711
Tangible Fixed Assets 2012-11-30 £ 114,711
Tangible Fixed Assets 2011-11-30 £ 115,029

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDREW PARK & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW PARK & SONS LIMITED
Trademarks
We have not found any records of ANDREW PARK & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW PARK & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as ANDREW PARK & SONS LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW PARK & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREW PARK & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDREW PARK & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4