Background WavePink WaveYellow Wave

PARKER KISLINGBURY LIMITED (SC209915)

PARKER KISLINGBURY LIMITED (SC209915) is an active UK company. incorporated on 11 August 2000. with registered office in Glenrothes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARKER KISLINGBURY LIMITED has been registered for 25 years. Current directors include DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James and 1 others.

Company Number
SC209915
Status
active
Type
ltd
Incorporated
11 August 2000
Age
25 years
Address
Donaldson House Saltire Centre, Glenrothes, KY6 2AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James, TORRANCE, Iain
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER KISLINGBURY LIMITED

PARKER KISLINGBURY LIMITED is an active company incorporated on 11 August 2000 with the registered office located in Glenrothes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARKER KISLINGBURY LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

SC209915

LTD Company

Age

25 Years

Incorporated 11 August 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

PBL 161 LIMITED
From: 11 August 2000To: 1 May 2001
Contact
Address

Donaldson House Saltire Centre Pentland Park Glenrothes, KY6 2AG,

Previous Addresses

Suite a, Haig House Haig Business Centre Markinch Fife KY7 6AQ
From: 11 August 2000To: 3 October 2016
Timeline

15 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Mar 11
Director Left
Jun 14
Director Left
Jun 14
Loan Cleared
Feb 15
Loan Secured
Feb 15
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Cleared
Jan 22
Director Left
Apr 23
Director Joined
Jul 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DONALDSON, Alyson

Active
Saltire Centre, GlenrothesKY6 2AG
Born February 1983
Director
Appointed 31 Jul 2023

DONALDSON, Andrew Robert

Active
Saltire Centre, GlenrothesKY6 2AG
Born July 1982
Director
Appointed 16 Mar 2018

DONALDSON, Michael James

Active
Saltire Centre, GlenrothesKY6 2AG
Born June 1980
Director
Appointed 08 Aug 2018

TORRANCE, Iain

Active
Saltire Centre, GlenrothesKY6 2AG
Born May 1966
Director
Appointed 01 Apr 2008

HAWKINS, Ian Richard

Resigned
Saltire Centre, GlenrothesKY6 2AG
Secretary
Appointed 05 Oct 2009
Resigned 31 Mar 2021

SINCLAIR, Alexander Alan

Resigned
11b House Ohill Gardens, EdinburghEH4 2AR
Secretary
Appointed 07 Dec 2000
Resigned 05 Oct 2009

PAGAN SECRETARIES LIMITED

Resigned
12 Saint Catherine Street, CuparKY15 4HH
Corporate secretary
Appointed 11 Aug 2000
Resigned 07 Dec 2000

CAIRNS, Arlene

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born August 1978
Director
Appointed 01 Sept 2020
Resigned 07 Apr 2023

CAIRNS, Scott

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born June 1967
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2020

CLARKE, John Bernard

Resigned
Brighton Road, CuparKY15 5DH
Born April 1955
Director
Appointed 11 Aug 2000
Resigned 07 Dec 2000

DONALDSON, Michael Neil

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born July 1955
Director
Appointed 07 Dec 2000
Resigned 31 Aug 2020

HAWKINS, Ian Richard

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born December 1962
Director
Appointed 01 Apr 2008
Resigned 29 Mar 2018

JAMES, Anthony Joseph Brendan

Resigned
28 Orchard Close, WitneyOX29 4EZ
Born April 1956
Director
Appointed 07 Dec 2000
Resigned 22 Dec 2006

MURRAY, Randolph Stuart

Resigned
20 Avonmill View, LinlithgowEH49 7SH
Born July 1945
Director
Appointed 12 May 2006
Resigned 31 Mar 2008

WILBORE, Robert Eric

Resigned
Suite A, Haig House, MarkinchKY7 6AQ
Born March 1967
Director
Appointed 01 Apr 2008
Resigned 09 Jun 2014

WREN, Paul

Resigned
Suite A, Haig House, MarkinchKY7 6AQ
Born September 1981
Director
Appointed 01 Apr 2008
Resigned 09 Jun 2014

Persons with significant control

1

Saltire Centre, Pentland Park, GlenrothesKY6 2AG

Nature of Control

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

Filing History

114

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Statement Of Companys Objects
16 September 2010
CC04CC04
Resolution
16 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Legacy
12 August 2009
363aAnnual Return
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
88(2)R88(2)R
Legacy
12 April 2007
123Notice of Increase in Nominal Capital
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
25 September 2006
122122
Legacy
15 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
22 August 2002
287Change of Registered Office
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2001
AAAnnual Accounts
Legacy
14 November 2001
225Change of Accounting Reference Date
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
410(Scot)410(Scot)
Certificate Change Of Name Company
1 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Memorandum Articles
21 December 2000
MEM/ARTSMEM/ARTS
Legacy
21 December 2000
88(2)R88(2)R
Legacy
21 December 2000
123Notice of Increase in Nominal Capital
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Incorporation Company
11 August 2000
NEWINCIncorporation