Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SOUTHPARK FLATS LIMITED
Company Information for

SOUTHPARK FLATS LIMITED

227 WEST GEORGE STREET, GLASGOW, G2 2ND,
Company Registration Number
SC046600
Private Limited Company
Liquidation

Company Overview

About Southpark Flats Ltd
SOUTHPARK FLATS LIMITED was founded on 1969-05-16 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Southpark Flats 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
SOUTHPARK FLATS LIMITED
 
Legal Registered Office
227 WEST GEORGE STREET
GLASGOW
G2 2ND
Other companies in FK19
 
Filing Information
Company Number SC046600
Company ID Number SC046600
Date formed 1969-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB561671633  
Last Datalog update: 2024-11-05 08:44:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHPARK FLATS LIMITED
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.
Companies with same name SOUTHPARK FLATS LIMITED
The following companies were found which have the same name as SOUTHPARK FLATS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHPARK FLATS, INC. 101 SOUTH MAIN STREET BROOKSVILLE FL 34601 Inactive Company formed on the 1983-08-04

Company Officers of SOUTHPARK FLATS LIMITED

Current Directors
Officer Role Date Appointed
VIRGINIA MARY STEWART
Company Secretary 1989-01-12
EMILY CHARLOTTE AMBROSE
Director 1993-09-06
PETRA LOUISE CHICKEN
Director 2001-08-01
JOHN RAYMOND JOHNSTONE CBE
Director 1989-01-12
CATRINA MARY MASSIE-BLOMFIELD
Director 1997-09-01
SOPHIE HENRIETTA SOAR
Director 1992-08-08
ALEXANDER DONALD STEWART
Director 1989-01-12
JAMES ALEXANDER STEWART
Director 1999-08-01
VIRGINIA MARY STEWART
Director 1989-01-12
THERESA HERMIONE TRISOLINO
Director 1994-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIRGINIA MARY STEWART ARDVORLICH ESTATE LIMITED Company Secretary 1988-04-24 CURRENT 1960-07-13 Active
JOHN RAYMOND JOHNSTONE CBE ALVA ESTATES LIMITED Director 1989-10-11 CURRENT 1961-06-16 Active
ALEXANDER DONALD STEWART FREDERICK PROPERTIES (TWO) LIMITED Director 2006-08-30 CURRENT 2006-08-14 Liquidation
ALEXANDER DONALD STEWART LEDGE 853 LIMITED Director 2005-05-12 CURRENT 2005-03-23 Dissolved 2017-03-21
ALEXANDER DONALD STEWART FREDERICK PROPERTIES LIMITED Director 2004-02-12 CURRENT 2003-12-01 Active
ALEXANDER DONALD STEWART ALVA ESTATES LIMITED Director 1989-10-11 CURRENT 1961-06-16 Active
ALEXANDER DONALD STEWART ARDVORLICH ESTATE LIMITED Director 1988-04-24 CURRENT 1960-07-13 Active
JAMES ALEXANDER STEWART ARDVORLICH ESTATE LIMITED Director 2002-01-09 CURRENT 1960-07-13 Active
VIRGINIA MARY STEWART ALVA ESTATES LIMITED Director 1989-10-11 CURRENT 1961-06-16 Active
VIRGINIA MARY STEWART ARDVORLICH ESTATE LIMITED Director 1988-04-24 CURRENT 1960-07-13 Active

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
2024-10-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-10-28REGISTERED OFFICE CHANGED ON 28/10/24 FROM Ardvorlich Lochearnhead Perthshire FK19 8QE
2024-09-27APPOINTMENT TERMINATED, DIRECTOR EMILY CHARLOTTE AMBROSE
2024-09-27APPOINTMENT TERMINATED, DIRECTOR PETRA LOUISE CHICKEN
2024-09-27APPOINTMENT TERMINATED, DIRECTOR CATRINA MARY MASSIE-BLOMFIELD
2024-09-27APPOINTMENT TERMINATED, DIRECTOR SOPHIE HENRIETTA SOAR
2024-09-27APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER STEWART
2024-09-27APPOINTMENT TERMINATED, DIRECTOR THERESA HERMIONE TRISOLINO
2024-07-02Previous accounting period extended from 31/12/23 TO 30/06/24
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND JOHNSTONE CBE
2022-12-31CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-08-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0466000023
2022-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0466000023
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0466000029
2022-01-13CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0466000030
2020-05-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-26CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-05-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12AR0118/12/15 ANNUAL RETURN FULL LIST
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0466000032
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0466000031
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0466000030
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0466000029
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0466000028
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0466000027
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0466000026
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0466000025
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0466000024
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0466000023
2015-05-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-05AR0118/12/14 CHANGES
2014-05-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0118/12/13 FULL LIST
2013-06-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-17AR0118/12/12 CHANGES
2012-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRA LOUISE CHICKEN / 24/01/2012
2012-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA MARY STEWART / 18/01/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE HENRIETTA SOAR / 24/01/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY CHARLOTTE AMBROSE / 24/01/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA HERMIONE TRISOLINO / 24/01/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRINA MARY STEWART / 24/01/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER STEWART / 24/01/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RAYMOND JOHNSTONE / 24/01/2012
2012-01-26AR0118/12/11 CHANGES
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-07AR0118/12/10 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE HENRIETTA SOAR / 15/11/2010
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRA LOUISE CHICKEN / 29/05/2010
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRA LOUISE STEWART / 29/05/2010
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE HENRIETTA SOAR / 17/11/2010
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-19AR0118/12/09 NO CHANGES
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-25363aRETURN MADE UP TO 18/12/08; CHANGE OF MEMBERS
2008-07-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-16363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-11363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-13363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-03363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-14363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-11-27410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-10288aNEW DIRECTOR APPOINTED
2000-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-21363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-09-27410(Scot)PARTIC OF MORT/CHARGE *****
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-12-23288aNEW DIRECTOR APPOINTED
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-14410(Scot)PARTIC OF MORT/CHARGE *****
1999-01-14363sRETURN MADE UP TO 18/12/98; CHANGE OF MEMBERS
1999-01-06410(Scot)PARTIC OF MORT/CHARGE *****
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-09288aNEW DIRECTOR APPOINTED
1998-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-02363sRETURN MADE UP TO 18/12/97; CHANGE OF MEMBERS
1997-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-05363sRETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-16363sRETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SOUTHPARK FLATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2024-11-05
Resolutions for Winding-up2024-11-05
Fines / Sanctions
No fines or sanctions have been issued against SOUTHPARK FLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-06-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-06-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-06-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-06-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-06-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-06-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-06-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-06-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2008-07-04 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2002-11-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-09-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-01-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1999-01-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-12-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-08-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-08-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-07-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-11-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-11-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-11-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1990-10-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1990-09-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1987-07-07 Satisfied SINGER AND FRIEDLANDER LTD
STANDARD SECURITY 1986-01-27 Satisfied SINGER & FRIEDLANDER LTD
STANDARD SECURITY 1981-07-20 Satisfied SINGER & FRIEDLANDER LTD
STANDARD SECURITY 1980-10-06 Satisfied SINGER & FRIEDLANDER LTD
STANDARD SECURITY 1980-09-05 Satisfied SINGER & FRIEDLANDER
STANDARD SECURITY 1978-11-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SOUTHPARK FLATS LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHPARK FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHPARK FLATS LIMITED
Trademarks
We have not found any records of SOUTHPARK FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHPARK FLATS 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 (68100 - Buying and selling of own real estate) as SOUTHPARK FLATS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHPARK FLATS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySOUTHPARK FLATS LIMITEDEvent Date2024-10-15
Donald McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Ag VJ74560
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHPARK FLATS 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 SOUTHPARK FLATS 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.