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

PARKLANDS LIMITED

ROSEHALL, THE SQUARE, GRANTOWN-ON-SPEY, PH26 3HG,
Company Registration Number
SC148097
Private Limited Company
Active

Company Overview

About Parklands Ltd
PARKLANDS LIMITED was founded on 1993-12-17 and has its registered office in Grantown-on-spey. The organisation's status is listed as "Active". Parklands Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PARKLANDS LIMITED
 
Legal Registered Office
ROSEHALL
THE SQUARE
GRANTOWN-ON-SPEY
PH26 3HG
Other companies in AB56
 
Filing Information
Company Number SC148097
Company ID Number SC148097
Date formed 1993-12-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 20:39:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKLANDS 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 PARKLANDS LIMITED
The following companies were found which have the same name as PARKLANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKLANDS (MAIDSTONE) MANAGEMENT COMPANY LIMITED PEMBROKE PROPERTY MANAGEMENT COACH & HORSES PASSAGE TUNBRIDGE WELLS TN2 5NP Active Company formed on the 2008-03-05
PARKLANDS ONE LIMITED C/O PINSENT MASONS LLP 1 PARK ROW LEEDS LS1 5AB Liquidation Company formed on the 1995-04-11
PARKLANDS HALL LTD PARKLANDS CHURCH HILL MIDDLETON ON THE WOLDS DRIFFIELD EAST RIDING OF YORKSHIRE YO25 9UG Dissolved Company formed on the 2006-04-03
PARKLANDS HIGHFIELD HOUSE CHURCH ROAD WESTONING BEDFORDSHIRE Active Company formed on the 1997-01-29
PARKLANDS (ACTON) MANAGEMENT COMPANY LIMITED RINGLEY HOUSE 349 ROYAL COLLEGE STREET CAMDEN LONDON NW1 9QS Active Company formed on the 1999-07-13
PARKLANDS (BECKENHAM) RESIDENTS LIMITED 7 PARKLANDS WICKHAM ROAD BECKENHAM BR3 6QJ Active Company formed on the 1995-12-29
PARKLANDS (BRAMHALL) MANAGEMENT COMPANY LIMITED FLAT 7, 8 CARRWOOD ROAD BRAMHALL STOCKPORT SK7 3GR Active Company formed on the 2002-11-06
PARKLANDS (BUCKNALL) MANAGEMENT COMPANY LIMITED THE ESTATE OFFICE 5 KING STREET NEWCASTLE-UNDER-LYME NEWCASTLE ST5 1EN Active Company formed on the 1999-09-28
PARKLANDS (BUSHEY) MANAGEMENT LIMITED PARKER CAVENDISH 28 CHURCH ROAD STANMORE MIDDX HA7 4XR Active Company formed on the 1988-11-11
PARKLANDS (CROXTETH) MANAGEMENT COMPANY LIMITED 3 COACHMANS DRIVE LIVERPOOL MERSEYSIDE L12 0HX Active Company formed on the 1978-06-14
PARKLANDS (EXETER) LIMITED Wessex House Teign Road Newton Abbot DEVON TQ12 4AA Active - Proposal to Strike off Company formed on the 2002-09-13
PARKLANDS (HANDSWORTH WOOD) MANAGEMENT LIMITED 94 PARK LANE CROYDON SURREY CR0 1JB Active Company formed on the 2006-06-13
PARKLANDS (HARBORNE) MANAGEMENT COMPANY LIMITED INSPIRE PROPERTY MANAGEMENT 318 STRATFORD ROAD SHIRLEY SOLIHULL W MIDLANDS B90 3DN Active Company formed on the 1982-04-28
PARKLANDS (HASSOCKS) MANAGEMENT LIMITED C/O HARPER STONE PROPERTIES SECOND FLOOR OFFICES 119/120 WESTERN ROAD HOVE EAST SUSSEX BN3 1DB Active Company formed on the 1974-03-15
PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED DEMPSTER MANAGEMENT SERVICES LIMITED OFFICE 7, 8 AND 9, THE OLD PRINTSHOP, BOWDEN HALL, MARPLE SK6 6NE Active Company formed on the 2006-06-21
PARKLANDS (LEGAL SERVICES) LIMITED 59 WOODBOURNE ROAD SMETHWICK WEST MIDLANDS B67 5LZ Dissolved Company formed on the 2010-05-06
PARKLANDS (MANAGEMENT) LIMITED PARKLANDS 119 OLD PARK ROAD CLEVEDON SOMERSET BS21 7EY Active Company formed on the 1974-06-05
PARKLANDS (MOORLAND ROAD) MANAGEMENT LIMITED NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF Active Company formed on the 2005-09-01
PARKLANDS (NEWCASTLE-UNDER-LYME) LIMITED 7 ST PETERSGATE STOCKPORT SK1 1EB Liquidation Company formed on the 2012-11-12
PARKLANDS (NORTHAMPTON) LIMITED 2ND FLOOR GROVE HOUSE 55 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW Active Company formed on the 1997-10-23

Company Officers of PARKLANDS LIMITED

Current Directors
Officer Role Date Appointed
SIMON EDWARD WRENCH
Company Secretary 2017-04-11
ELAINE MCINTOSH
Director 2012-04-26
RONALD SHAW TAYLOR
Director 1993-12-17
SIMON EDWARD WRENCH
Director 2017-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MCINTOSH
Company Secretary 2010-11-01 2017-04-11
HMS SECRETARIES LIMITED
Company Secretary 2013-03-25 2017-03-24
PHILIP JENKINSON
Director 2010-11-01 2014-08-31
LINDA JANE TAYLOR
Director 2010-11-01 2012-05-25
LINDA TAYLOR
Company Secretary 2008-11-01 2010-10-31
MATTHEW SHAW TAYLOR
Company Secretary 2007-12-03 2008-11-01
RONALD SHAW TAYLOR
Company Secretary 2005-05-11 2007-05-27
WILIAM GEORGE ANDERSON JAFFREY
Director 1994-01-04 2006-08-31
MOIRA MARGARET TAYLOR
Company Secretary 1994-04-01 2005-05-11
MOIRA MARGARET TAYLOR
Director 1994-04-01 2005-05-11
JILL ELIZABETH SKEOCH
Director 1996-07-31 1998-01-29
GORDON MITCHELL PRINGLE
Director 1993-12-17 1996-07-31
JAMES GERRARD TUCKERMAN
Director 1994-01-04 1996-03-01
MATHIE MACLUCKIE SOLICITORS
Company Secretary 1993-12-17 1994-01-04
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-12-17 1993-12-17
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-12-17 1993-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD SHAW TAYLOR PARKLANDS DEVELOPMENTS LIMITED Director 2014-03-20 CURRENT 2014-03-03 Active
RONALD SHAW TAYLOR PARKLANDS HIGHLAND LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active
SIMON EDWARD WRENCH ABERLOUR PHARMACY LIMITED Director 2018-05-22 CURRENT 2010-09-14 Active - Proposal to Strike off
SIMON EDWARD WRENCH PARKLANDS MORAY LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
SIMON EDWARD WRENCH PARKLANDS HIGHLAND LIMITED Director 2017-04-11 CURRENT 2011-08-31 Active
SIMON EDWARD WRENCH PARKLANDS DEVELOPMENTS LIMITED Director 2017-04-11 CURRENT 2014-03-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
CarerBuckieParklands Ltd are a group of 7x Care Homes across Moray and the Highlands. Should you be interested, please telephone Parklands Ltd on 01542 836000 to request...2016-04-05
Handy PersonBuckieNetherha House Care Home in Buckie has a vacancy for a Handy Person *.* Hours of work are 0830am 1230pm, Mon-Fri (20 hours per week). General duties will2016-03-08

Jobs results powered by Indeed
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
2024-01-08REGISTRATION OF A CHARGE / CHARGE CODE SC1480970052
2023-11-28CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-18REGISTRATION OF A CHARGE / CHARGE CODE SC1480970051
2023-09-08REGISTRATION OF A CHARGE / CHARGE CODE SC1480970050
2023-02-17APPOINTMENT TERMINATED, DIRECTOR DONALD TAYLOR
2023-02-17DIRECTOR APPOINTED MISS SUSAN ANN MACKENZIE
2022-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-11-30PSC04Change of details for Mr Ronald Shaw Taylor as a person with significant control on 2021-11-22
2021-09-30AP01DIRECTOR APPOINTED MR DONALD TAYLOR
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR VIKKI JOHNSON
2021-09-07SH06Cancellation of shares. Statement of capital on 2021-06-30 GBP 93,652
2021-09-07SH03Purchase of own shares
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-26MEM/ARTSARTICLES OF ASSOCIATION
2021-07-26RES09Resolution of authority to purchase a number of shares
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970049
2021-07-06PSC07CESSATION OF BGF GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MCBRIDE
2021-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970035
2021-05-21SH0117/05/21 STATEMENT OF CAPITAL GBP 4126351
2021-05-20SH20Statement by Directors
2021-05-20SH19Statement of capital on 2021-05-20 GBP 126,351
2021-05-20CAP-SSSolvency Statement dated 17/05/21
2021-05-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN BARCLAY
2021-05-20RES10Resolutions passed:
  • Resolution of allotment of securities
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-29AP01DIRECTOR APPOINTED MS VIKKI JOHNSON
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM Parklands Nursing Home High Street Buckie Banffshire AB56 4AD
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGH REID
2020-01-10CH01Director's details changed for Mrs Elaine Mcintosh on 2020-01-10
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-08-12AP01DIRECTOR APPOINTED MR MICHAEL HUGH REID
2019-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD WRENCH
2019-05-08TM02Termination of appointment of Simon Edward Wrench on 2019-04-01
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970047
2019-01-03PSC02Notification of Bgf Gp Limited as a person with significant control on 2018-12-28
2019-01-03PSC04Change of details for Mr Ronald Shaw Taylor as a person with significant control on 2018-12-28
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-12-03SH08Change of share class name or designation
2018-12-03SH0128/11/18 STATEMENT OF CAPITAL GBP 126351.00
2018-12-03CC04Statement of company's objects
2018-12-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-11-29AP01DIRECTOR APPOINTED MR KEITH JOHN BARCLAY
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970046
2018-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-05AD02Register inspection address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Parklands Group High Street Buckie Moray AB56 4AD
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970045
2017-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970029
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970031
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970027
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970028
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970025
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970033
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970032
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970026
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970024
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970034
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970023
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970042
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970043
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970044
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970044
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970039
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970039
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970040
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970040
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970041
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970041
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970022
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970022
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970030
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480970030
2017-04-11AP01DIRECTOR APPOINTED MR SIMON EDWARD WRENCH
2017-04-11AP01DIRECTOR APPOINTED MR SIMON EDWARD WRENCH
2017-04-11AP03SECRETARY APPOINTED MR SIMON EDWARD WRENCH
2017-04-11AP03SECRETARY APPOINTED MR SIMON EDWARD WRENCH
2017-04-11TM02APPOINTMENT TERMINATED, SECRETARY ELAINE MCINTOSH
2017-04-11TM02APPOINTMENT TERMINATED, SECRETARY ELAINE MCINTOSH
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970038
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970038
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970037
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970037
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970036
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970036
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970035
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970035
2017-03-24TM02APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED
2017-03-24TM02APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 118500
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 118500
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970032
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970032
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970033
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970033
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970034
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970034
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 118500
2015-12-14AR0123/11/15 FULL LIST
2015-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 118500
2014-11-27AR0123/11/14 FULL LIST
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JENKINSON
2014-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 118500
2013-12-16AR0123/11/13 FULL LIST
2013-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970031
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970030
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970023
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970024
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970029
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970025
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970026
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970027
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970028
2013-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480970022
2013-04-08AP04CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED
2013-03-28AD02SAIL ADDRESS CREATED
2012-12-31AR0123/11/12 FULL LIST
2012-08-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-06-07AP01DIRECTOR APPOINTED MRS ELAINE MCINTOSH
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TAYLOR
2011-12-06AR0123/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0123/11/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SHAW TAYLOR / 01/11/2010
2010-11-17AP01DIRECTOR APPOINTED MRS LINDA JANE TAYLOR
2010-11-11AP01DIRECTOR APPOINTED MR PHILIP JENKINSON
2010-11-11AP03SECRETARY APPOINTED MRS ELAINE MCINTOSH
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY LINDA TAYLOR
2010-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-03AR0123/11/09 NO CHANGES
2009-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-08-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-07-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-07-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-07-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-07-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-07-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-07-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-07-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-12-05363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-12-01288aSECRETARY APPOINTED MRS LINDA TAYLOR
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY MATTHEW TAYLOR
2008-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-10288aNEW SECRETARY APPOINTED
2007-12-21363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-12-21288aNEW SECRETARY APPOINTED
2007-12-21288bSECRETARY RESIGNED
2007-11-20419a(Scot)DEC MORT/CHARGE *****
2007-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-12410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to PARKLANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 PARKLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 50
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-25 Satisfied BANK OF SCOTLAND PLC
2013-06-19 Satisfied BANK OF SCOTLAND PLC
2013-06-11 Satisfied BANK OF SCOTLAND PLC
2013-06-04 Satisfied BANK OF SCOTLAND PLC
2013-06-04 Satisfied BANK OF SCOTLAND PLC
2013-06-04 Satisfied BANK OF SCOTLAND PLC
2013-06-04 Satisfied BANK OF SCOTLAND PLC
2013-06-04 Satisfied BANK OF SCOTLAND PLC
2013-06-04 Satisfied BANK OF SCOTLAND PLC
2013-06-04 Satisfied BANK OF SCOTLAND PLC
2013-05-24 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-07-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-07-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-07-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-07-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-11-24 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2003-09-15 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2002-12-04 Satisfied THE MORAY COUNCIL
STANDARD SECURITY 2002-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-03-13 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2001-03-13 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2001-03-13 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2000-07-24 Satisfied NORTHERN ROCK PLC
BOND & FLOATING CHARGE 2000-07-12 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 1995-02-06 Satisfied THE GRAMPIAN REGIONAL COUNCIL
STANDARD SECURITY 1994-06-07 Satisfied MORAY BADENOCH AND STRATHSPEY ENTERPRISE COMPANY LIMITED
FLOATING CHARGE 1994-03-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-02-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of PARKLANDS LIMITED registering or being granted any patents
Domain Names

PARKLANDS LIMITED owns 1 domain names.

parklandsgroup.co.uk  

Trademarks
We have not found any records of PARKLANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKLANDS 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 (87100 - Residential nursing care facilities) as PARKLANDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARKLANDS 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 PARKLANDS 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 PARKLANDS 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.