Background WavePink WaveYellow Wave

THE PARK CENTRE (STRATHKELVIN) LIMITED (SC156603)

THE PARK CENTRE (STRATHKELVIN) LIMITED (SC156603) is an active UK company. incorporated on 14 March 1995. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE PARK CENTRE (STRATHKELVIN) LIMITED has been registered for 31 years. Current directors include CLARK, Jacqueline Orr, CROOKS, George, DAVIS, Christine and 6 others.

Company Number
SC156603
Status
active
Type
ltd
Incorporated
14 March 1995
Age
31 years
Address
Raeside Chisholm Solicitors Limited Tontine House, Glasgow, G1 3PL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARK, Jacqueline Orr, CROOKS, George, DAVIS, Christine, DAVIS, Patricia, FINNIE, Alan Joseph, GIBSON, Isabel Cameron, MACLAREN, John Laughton Robertson, PROCTOR, Jennifer, ROBERTSON, Margaret
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PARK CENTRE (STRATHKELVIN) LIMITED

THE PARK CENTRE (STRATHKELVIN) LIMITED is an active company incorporated on 14 March 1995 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE PARK CENTRE (STRATHKELVIN) LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

SC156603

LTD Company

Age

31 Years

Incorporated 14 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 16 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

OPELSUN LIMITED
From: 14 March 1995To: 24 March 1995
Contact
Address

Raeside Chisholm Solicitors Limited Tontine House 8 Gordon Street Glasgow, G1 3PL,

Previous Addresses

Stewarts & Murdochs Tontine House,8 Gordon Street Glasgow G1 3PL
From: 14 March 1995To: 2 April 2013
Timeline

34 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Aug 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 19
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
May 23
Director Left
May 23
Director Left
Jun 23
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHISHOLM, Alison Mary

Active
7 Tinto Road, GlasgowG43 2BA
Secretary
Appointed 20 Jun 1998

CLARK, Jacqueline Orr

Active
Carrick Court, GlasgowG66 2RP
Born November 1945
Director
Appointed 11 Mar 2022

CROOKS, George

Active
Moidart Gardens, GlasgowG66 3ST
Born April 1943
Director
Appointed 01 Jun 2007

DAVIS, Christine

Active
Tontine House, GlasgowG1 3PL
Born May 1957
Director
Appointed 14 Mar 2014

DAVIS, Patricia

Active
Moidart Gardens, GlasgowG66 3ST
Born June 1957
Director
Appointed 05 Jul 2024

FINNIE, Alan Joseph

Active
Iona Way, GlasgowG66 3QB
Born January 1945
Director
Appointed 05 Jul 2024

GIBSON, Isabel Cameron

Active
Campsie View, GlasgowG66 1BZ
Born November 1946
Director
Appointed 10 Feb 2023

MACLAREN, John Laughton Robertson

Active
Muirside Avenue, GlasgowG66 3PP
Born August 1967
Director
Appointed 13 May 2022

PROCTOR, Jennifer

Active
17 Ninians Rise, GlasgowG66 3HU
Born March 1944
Director
Appointed 03 May 1996

ROBERTSON, Margaret

Active
Tontine House, GlasgowG1 3PL
Born November 1937
Director
Appointed 06 Dec 2013

PATERSON, Russell

Resigned
53 Machanhill, LarkhallML9 2HZ
Secretary
Appointed 24 Mar 1995
Resigned 20 Jun 1998

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 14 Mar 1995
Resigned 24 Mar 1995

ALLAN, Geoffrey Walter

Resigned
20 Northbank Road, GlasgowG66 1EU
Born January 1926
Director
Appointed 03 May 1996
Resigned 14 Jul 2012

CLARK, David Allen

Resigned
25 Carrick Court Harestanes, GlasgowG66 2RP
Born October 1938
Director
Appointed 01 Mar 2001
Resigned 04 Nov 2021

CLARK, Iain Kemley

Resigned
25 Hatton Hill, MotherwellML1 4DF
Born April 1970
Director
Appointed 15 Oct 1997
Resigned 28 Feb 2001

CONDON, Mary

Resigned
Kerr Street, GlasgowG66 1LF
Born December 1929
Director
Appointed 01 Jun 2003
Resigned 11 Sept 2009

CROOKS, George

Resigned
16 Woodhead Avenue, GlasgowG66 3DL
Born May 1910
Director
Appointed 03 May 1996
Resigned 07 Nov 2000

DEWAR, Robert Kenneth

Resigned
Muirside Avenue, KirkintillochG66 3PP
Born September 1938
Director
Appointed 01 Aug 2008
Resigned 12 May 2023

DILLON, Adam John, Rev

Resigned
Kerr Street, GlasgowG66 1LF
Born March 1979
Director
Appointed 13 Mar 2020
Resigned 18 Nov 2021

DUFFIN, Henry Gordon

Resigned
63 Lochalsh Crescent, GlasgowG66 8EY
Born December 1949
Director
Appointed 12 Sept 2000
Resigned 06 Oct 2006

FORSYTH, David Seaton

Resigned
Adamslie Drive, GlasgowG66 1BN
Born December 1963
Director
Appointed 11 Mar 2022
Resigned 08 Mar 2024

GARDNER, David Alexander

Resigned
5 Orchard Place, KirkintillochG66 3JE
Born October 1946
Director
Appointed 06 May 2004
Resigned 06 Sept 2014

GORDON, John Crawford

Resigned
-, GlasgowG66 1RW
Born September 1946
Director
Appointed 05 Nov 2010
Resigned 17 Sept 2013

GRAINGER, Margaret Dodds Muir

Resigned
20 Dalhousie Gardens, GlasgowG64 3DL
Born July 1922
Director
Appointed 03 May 1996
Resigned 30 Sept 2000

GREGORY, Alexander Mcrobb

Resigned
44 Bridgeway Road, KirkintillochG66 3JB
Born June 1950
Director
Appointed 01 Mar 2001
Resigned 15 Sept 2005

HAMILTON, Frederick

Resigned
11 Ninians Rise, GlasgowG66 3HU
Born July 1931
Director
Appointed 03 May 1996
Resigned 11 Feb 2011

HERCUS, Patricia Catherine

Resigned
2 Glenwood Court, LenzieG66 4JL
Born July 1944
Director
Appointed 06 Oct 2006
Resigned 29 Jan 2013

HUTCHISON, Jane Paterson

Resigned
Tontine House, GlasgowG1 3PL
Born February 1937
Director
Appointed 08 Jul 2016
Resigned 14 Feb 2020

KENNEDY, Thomas Little

Resigned
Shieldhill Court, Carluke
Born September 1949
Director
Appointed 25 Sept 2015
Resigned 01 Apr 2023

MACPHERSON, Ian B

Resigned
9 Ingleside, GlasgowG66 4HN
Born April 1927
Director
Appointed 03 May 1996
Resigned 08 Feb 2001

MCLAUGHLIN, Neil Edward

Resigned
94 Stirling Drive, GlasgowG64 3PQ
Born April 1943
Director
Appointed 24 Aug 1997
Resigned 25 May 2000

PATERSON, Russell

Resigned
53 Machanhill, LarkhallML9 2HZ
Born September 1957
Director
Appointed 24 Mar 1995
Resigned 20 Jun 1998

QUINN, Thomas

Resigned
1702 Shettleston Road, GlasgowG32 9AW
Born October 1961
Director
Appointed 15 Jan 2001
Resigned 20 Nov 2002

RAMSAY, Sheena Macnaughton

Resigned
Tontine House, GlasgowG1 3PL
Born March 1947
Director
Appointed 17 Sept 2013
Resigned 07 Sept 2018

SATTI, Gino

Resigned
Tontine House, GlasgowG1 3PL
Born August 1961
Director
Appointed 13 Mar 2015
Resigned 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 April 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
23 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 September 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
288cChange of Particulars
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 August 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
16 July 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
23 July 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
5 October 1999
287Change of Registered Office
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1997
AAAnnual Accounts
Resolution
10 March 1997
RESOLUTIONSResolutions
Memorandum Articles
15 January 1997
MEM/ARTSMEM/ARTS
Resolution
15 January 1997
RESOLUTIONSResolutions
Memorandum Articles
5 June 1996
MEM/ARTSMEM/ARTS
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
287Change of Registered Office
Certificate Change Of Name Company
24 March 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 1995
NEWINCIncorporation