Background WavePink WaveYellow Wave

PARKINSON (PAISLEY) LIMITED (SC204178)

PARKINSON (PAISLEY) LIMITED (SC204178) is an active UK company. incorporated on 23 February 2000. with registered office in Beith. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PARKINSON (PAISLEY) LIMITED has been registered for 26 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
SC204178
Status
active
Type
ltd
Incorporated
23 February 2000
Age
26 years
Address
18-20 Main Street, Beith, KA15 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKINSON (PAISLEY) LIMITED

PARKINSON (PAISLEY) LIMITED is an active company incorporated on 23 February 2000 with the registered office located in Beith. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PARKINSON (PAISLEY) LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

SC204178

LTD Company

Age

26 Years

Incorporated 23 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

TELEFORTH LIMITED
From: 23 February 2000To: 23 March 2000
Contact
Address

18-20 Main Street Beith, KA15 2AD,

Previous Addresses

Floor 3 the Co-Operative Group Newhouse Composite Distribution Centre, 401 Edinburgh Rd New House, Lanarkshire ML1 5GH
From: 10 April 2013To: 17 September 2015
Robert Owen House 87 Bath Street Glasgow G2 2EE
From: 23 February 2000To: 10 April 2013
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Apr 10
Director Left
Jul 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FERGUSON, Thomas Richard John

Active
Main Street, BeithKA15 2AD
Secretary
Appointed 26 Apr 2019

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

ELDRIDGE, Katherine Elizabeth

Resigned
Corporation Street, ManchesterM60 4ES
Secretary
Appointed 29 Feb 2008
Resigned 20 Apr 2011

HILTON, Caroline

Resigned
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 17 Dec 2014
Resigned 10 Aug 2018

MALCOLM, Arthur James

Resigned
Flat 1/1 8 Canal Terrace, PaisleyPA1 2HS
Secretary
Appointed 08 Mar 2000
Resigned 29 Feb 2008

SELLERS, Caroline Jane

Resigned
Newhouse Composite, New House, LanarkshireML1 5GH
Secretary
Appointed 20 Apr 2011
Resigned 30 Sept 2014

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 23 Feb 2000
Resigned 08 Mar 2000

BATTY, Peter David

Resigned
Church Hill, LincolnLN1 2YE
Born March 1966
Director
Appointed 24 Jul 2009
Resigned 31 Mar 2010

BEER, Thorsten

Resigned
Main Street, BeithKA15 2AD
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

BROCKLEHURST, Jonathan David

Resigned
Larch House, Newcastle Under LymeST5 2JT
Born January 1968
Director
Appointed 29 Feb 2008
Resigned 10 Mar 2009

FARQUHAR, Gordon Hillocks

Resigned
3 Apsley Grove, SolihullB93 8QP
Born June 1963
Director
Appointed 29 Feb 2008
Resigned 24 Jul 2009

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 30 Sept 2019
Resigned 09 Sept 2024

HUNTER, Fergus Ferguson

Resigned
47 Arkleston Road, PaisleyPA1 3TH
Born April 1950
Director
Appointed 08 Mar 2000
Resigned 29 Feb 2008

JACOB, Katherine Rebecca

Resigned
Main Street, BeithKA15 2AD
Born October 1977
Director
Appointed 29 Jan 2021
Resigned 14 Oct 2024

KRIGE, Lynette Gillian

Resigned
Castle Street, ManchesterM3 4LZ
Born September 1966
Director
Appointed 30 Sept 2019
Resigned 29 Jan 2021

NIGHTINGALE, Paul

Resigned
219 The Murrays, EdinburghEH17 8UN
Born January 1961
Director
Appointed 29 Feb 2008
Resigned 30 Jan 2009

NUTTALL, John Branson

Resigned
Castle Street, ManchesterM3 4LZ
Born July 1963
Director
Appointed 29 Feb 2008
Resigned 30 Sept 2019

SMITH, Anthony John

Resigned
Castle Street, ManchesterM3 4LZ
Born December 1967
Director
Appointed 10 Mar 2009
Resigned 19 Jul 2017

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 23 Feb 2000
Resigned 08 Mar 2000

Persons with significant control

1

Main Street, BeithKA15 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2023
AAAnnual Accounts
Legacy
21 March 2023
PARENT_ACCPARENT_ACC
Legacy
21 March 2023
GUARANTEE2GUARANTEE2
Legacy
21 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2022
AAAnnual Accounts
Legacy
29 March 2022
PARENT_ACCPARENT_ACC
Legacy
29 March 2022
AGREEMENT2AGREEMENT2
Legacy
29 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
17 June 2021
PARENT_ACCPARENT_ACC
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2020
AAAnnual Accounts
Legacy
9 April 2020
PARENT_ACCPARENT_ACC
Legacy
9 April 2020
AGREEMENT2AGREEMENT2
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2019
AAAnnual Accounts
Legacy
12 March 2019
PARENT_ACCPARENT_ACC
Legacy
12 March 2019
AGREEMENT2AGREEMENT2
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2018
AAAnnual Accounts
Legacy
27 March 2018
PARENT_ACCPARENT_ACC
Legacy
27 March 2018
AGREEMENT2AGREEMENT2
Legacy
27 March 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2017
AAAnnual Accounts
Legacy
11 April 2017
PARENT_ACCPARENT_ACC
Legacy
11 April 2017
GUARANTEE2GUARANTEE2
Legacy
11 April 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Auditors Resignation Company
22 December 2015
AUDAUD
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
11 December 2014
AA01Change of Accounting Reference Date
Resolution
14 October 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Account Reference Date Company Current Shortened
14 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Legacy
11 February 2009
225Change of Accounting Reference Date
Legacy
3 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
20 October 2008
225Change of Accounting Reference Date
Legacy
17 October 2008
225Change of Accounting Reference Date
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2007
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2005
AAAnnual Accounts
Legacy
20 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2003
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
27 April 2000
225Change of Accounting Reference Date
Legacy
11 April 2000
410(Scot)410(Scot)
Memorandum Articles
5 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 March 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 March 2000
MEM/ARTSMEM/ARTS
Resolution
20 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
123Notice of Increase in Nominal Capital
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
287Change of Registered Office
Incorporation Company
23 February 2000
NEWINCIncorporation