Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RICHARD PARKS (DECORATORS) LIMITED
Company Information for

RICHARD PARKS (DECORATORS) LIMITED

C/O The Prg Partnership Solitors, 12a Bridgewater Place, Erskine, PA8 7AA,
Company Registration Number
SC050800
Private Limited Company
Liquidation

Company Overview

About Richard Parks (decorators) Ltd
RICHARD PARKS (DECORATORS) LIMITED was founded on 1972-06-19 and has its registered office in Erskine. The organisation's status is listed as "Liquidation". Richard Parks (decorators) 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
RICHARD PARKS (DECORATORS) LIMITED
 
Legal Registered Office
C/O The Prg Partnership Solitors
12a Bridgewater Place
Erskine
PA8 7AA
Other companies in G51
 
Filing Information
Company Number SC050800
Company ID Number SC050800
Date formed 1972-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB261055977  
Last Datalog update: 2023-04-09 14:40:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARD PARKS (DECORATORS) 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.

Company Officers of RICHARD PARKS (DECORATORS) LIMITED

Current Directors
Officer Role Date Appointed
CRAIG WEIR
Company Secretary 2013-02-01
CRAIG WEIR
Director 2003-03-31
IAIN WEIR
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
TANYA BETH WEIR
Company Secretary 2003-04-01 2013-02-01
ROBINA WEIR
Company Secretary 1988-08-20 2003-04-01
GEORGE WEIR
Director 1988-08-20 2003-04-01
ROBINA WEIR
Director 1988-08-20 2003-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG WEIR IAIN WEIR (SUPPLIES) LIMITED Director 1988-08-20 CURRENT 1979-02-21 Active
CRAIG WEIR CRAIG WEIR (CONTRACTS) LIMITED Director 1988-08-20 CURRENT 1979-02-21 Active - Proposal to Strike off
IAIN WEIR IAIN WEIR (SUPPLIES) LIMITED Director 1988-08-20 CURRENT 1979-02-21 Active
IAIN WEIR CRAIG WEIR (CONTRACTS) LIMITED Director 1988-08-20 CURRENT 1979-02-21 Active - Proposal to Strike off

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
2023-04-09Final Gazette dissolved via compulsory strike-off
2023-01-09Error
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM 56/58 Brand Street Ibrox Glasgow Lanarkshire G51 1DG
2019-05-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-29
2019-03-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WEIR
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN WEIR
2018-02-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-01-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 61000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 61000
2015-08-26AR0120/08/15 ANNUAL RETURN FULL LIST
2015-02-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 61000
2014-09-11AR0120/08/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AR0120/08/13 ANNUAL RETURN FULL LIST
2013-03-20AP03Appointment of Mr Craig Weir as company secretary
2013-03-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY TANYA WEIR
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0120/08/12 ANNUAL RETURN FULL LIST
2012-01-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AR0120/08/11 ANNUAL RETURN FULL LIST
2011-08-24CH03SECRETARY'S DETAILS CHNAGED FOR TANYA BETH WEIR on 2011-07-28
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-27SH0115/09/10 STATEMENT OF CAPITAL GBP 61000
2010-09-07AR0120/08/10 ANNUAL RETURN FULL LIST
2010-01-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-07AR0120/08/09 ANNUAL RETURN FULL LIST
2009-01-30AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM BLOCK 12A UNIT 1 CRAIGTON INDUSTRIAL ESTATE BARFILLAN DRIVE GLASGOW G52 1BD
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-31363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-14363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-16363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-26363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-09288bDIRECTOR RESIGNED
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07288aNEW DIRECTOR APPOINTED
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-28363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-23363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-22363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-27363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-21363sRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1998-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-21363sRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-27363sRETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS
1995-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-24363sRETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS
1995-04-08ELRESS366A DISP HOLDING AGM 22/03/95
1995-04-08ELRESS252 DISP LAYING ACC 22/03/95
1995-04-08ELRESS386 DISP APP AUDS 22/03/95
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-16363sRETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS
1994-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-12363sRETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS
1993-04-30410(Scot)PARTIC OF MORT/CHARGE *****
1992-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-03363sRETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS
1991-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-25363RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS
1991-08-06287REGISTERED OFFICE CHANGED ON 06/08/91 FROM: 40A GOWER STREET GLASGOW G51 1PH
1990-09-13363RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing



Licences & Regulatory approval
We could not find any licences issued to RICHARD PARKS (DECORATORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-05-07
Resolutions for Winding-up2019-05-07
Other Corporate Insolvency Notices2019-04-23
Fines / Sanctions
No fines or sanctions have been issued against RICHARD PARKS (DECORATORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1993-04-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2018-03-31

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 RICHARD PARKS (DECORATORS) LIMITED

Intangible Assets
Patents
We have not found any records of RICHARD PARKS (DECORATORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARD PARKS (DECORATORS) LIMITED
Trademarks
We have not found any records of RICHARD PARKS (DECORATORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD PARKS (DECORATORS) 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 (43341 - Painting) as RICHARD PARKS (DECORATORS) LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where RICHARD PARKS (DECORATORS) 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 partyRICHARD PARKS (DECORATORS) LIMITEDEvent Date2019-04-29
Name of office holder: Derek Alan Jackson , Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . Capacity of office holder:Liquidator : Office holders telephone no and email address: 0141 353 3552 , derekj@gcrr.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRICHARD PARKS (DECORATORS) LIMITEDEvent Date2019-04-29
29 April 2019 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the director of the Company proposes that: resolution 1 below is passed as a special resolution. resolutions 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT Derek A. Jackson of Grainger Corporate Rescue & Recovery , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 29 April 2019 hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Signed by : Craig Weir : For further details contact: Derek Jackson Email: derekj@gcrr.co.uk Telephone: 0141 353 3552
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyRICHARD PARKS (DECORATORS) LIMITEDEvent Date2019-04-16
Notice is hereby given, pursuant to Rule 8.7 of the Insolvency (Scotland) (Receivership and Winding Up) Rules 2018 that the Director of the above named company ("the Convener") is seeking deemed consent from the creditors on the nomination of Derek A. Jackson as Liquidator. A resolution to wind up the Company is to be considered on 29 April 2019 . The decision date for any objections to be made to this proposed decision is 29 April 2019. In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the proposed liquidator, Derek A. Jackson of Grainger Corporate Rescue & Recovery , not later than 23.59 on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at the Company's registered office or at Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX during business hours 2 days prior to the decision date. The notice of objection must be delivered together with the completed creditor claim form (Form 4.7 (Scot)) in respect of the creditor's claim in accordance with the Rules failing which the objection will be disregarded. Creditor claim forms may be delivered to Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . A creditor who has opted out from receiving notice may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Director of the company, before the decision date and before the end of the period of 7 days beginning on the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986 : (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the convener's responsibility to aggregate and objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is not met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Names and address of nominated liquidator: Derek A. Jackson (IP no: 9505 ) of Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . The nominated Liquidator can be contacted on Tel: 0141 353 3552 or by email: derekj@gcrr.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD PARKS (DECORATORS) 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 RICHARD PARKS (DECORATORS) 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.