Background WavePink WaveYellow Wave

PARK'S (PROPERTY MANAGEMENT SERVICES) LIMITED (SC428470)

PARK'S (PROPERTY MANAGEMENT SERVICES) LIMITED (SC428470) is an active UK company. incorporated on 17 July 2012. with registered office in Hamilton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARK'S (PROPERTY MANAGEMENT SERVICES) LIMITED has been registered for 13 years. Current directors include CUMMING, William, HARE, Robert Brown, MACKAY, Ian Barron and 3 others.

Company Number
SC428470
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
Park House, Hamilton, ML3 0AY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUMMING, William, HARE, Robert Brown, MACKAY, Ian Barron, NOBLE, Alasdair George, PARK, Graeme Thomas, PARK, Ross William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK'S (PROPERTY MANAGEMENT SERVICES) LIMITED

PARK'S (PROPERTY MANAGEMENT SERVICES) LIMITED is an active company incorporated on 17 July 2012 with the registered office located in Hamilton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARK'S (PROPERTY MANAGEMENT SERVICES) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

SC428470

LTD Company

Age

13 Years

Incorporated 17 July 2012

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 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED
From: 17 July 2012To: 31 December 2024
Contact
Address

Park House 14 Bothwell Road Hamilton, ML3 0AY,

Previous Addresses

14 Bothwell Road Hamilton ML3 0AY Scotland
From: 31 December 2024To: 6 January 2025
Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland
From: 6 May 2020To: 31 December 2024
The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL
From: 17 July 2012To: 6 May 2020
Timeline

55 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Oct 18
Director Left
Feb 19
Loan Secured
Nov 19
Director Joined
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Oct 22
Loan Secured
Sept 23
Loan Cleared
Feb 24
Director Left
May 24
Director Joined
May 24
Director Left
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Dec 24
Funding Round
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Cleared
Nov 25
1
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

NOBLE, Alasdair George

Active
14 Bothwell Road, HamiltonML3 0AY
Secretary
Appointed 31 Dec 2024

CUMMING, William

Active
14 Bothwell Road, HamiltonML3 0AY
Born January 1967
Director
Appointed 31 Dec 2024

HARE, Robert Brown

Active
14 Bothwell Road, HamiltonML3 0AY
Born September 1960
Director
Appointed 31 Dec 2024

MACKAY, Ian Barron

Active
14 Bothwell Road, HamiltonML3 0AY
Born February 1949
Director
Appointed 31 Dec 2024

NOBLE, Alasdair George

Active
14 Bothwell Road, HamiltonML3 0AY
Born May 1972
Director
Appointed 31 Dec 2024

PARK, Graeme Thomas

Active
14 Bothwell Road, HamiltonML3 0AY
Born January 1984
Director
Appointed 31 Dec 2024

PARK, Ross William

Active
14 Bothwell Road, HamiltonML3 0AY
Born December 1981
Director
Appointed 31 Dec 2024

MAITH, Claire

Resigned
1 Lonmay Road, GlasgowG33 4EL
Secretary
Appointed 17 Jul 2012
Resigned 21 Sept 2018

REAY, Martin Paul

Resigned
1 Lonmay Road, GlasgowG33 4EL
Secretary
Appointed 29 Oct 2018
Resigned 08 Feb 2019

BARBER, Christopher Derek

Resigned
Renshaw Place, MotherwellML1 4UF
Born December 1978
Director
Appointed 01 Dec 2020
Resigned 13 Aug 2021

HOUSTON, Michael

Resigned
Renshaw Place, MotherwellML1 4UF
Born November 1986
Director
Appointed 20 May 2024
Resigned 20 Sept 2024

MAITH, Claire Elizabeth

Resigned
Renshaw Place, MotherwellML1 4UF
Born December 1985
Director
Appointed 13 Aug 2021
Resigned 05 May 2024

MAITH, Claire

Resigned
1 Lonmay Road, GlasgowG33 4EL
Born December 1985
Director
Appointed 17 Jul 2012
Resigned 21 Sept 2018

MCLELLAN, Colin Wilson

Resigned
Renshaw Place, MotherwellML1 4UF
Born November 1982
Director
Appointed 01 Apr 2020
Resigned 16 Dec 2020

REAY, Martin Paul

Resigned
1 Lonmay Road, GlasgowG33 4EL
Born August 1976
Director
Appointed 29 Oct 2018
Resigned 08 Feb 2019

VARDY, Peter Daniel David

Resigned
Renshaw Place, MotherwellML1 4UF
Born June 1978
Director
Appointed 17 Jul 2012
Resigned 31 Dec 2024

VARDY, Peter, Sir

Resigned
Renshaw Place, MotherwellML1 4UF
Born March 1947
Director
Appointed 17 Jul 2012
Resigned 31 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
14 Bothwell Road, HamiltonML3 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024

Sir Peter Vardy

Ceased
Bothwell Road, HamiltonML3 0AY
Born March 1947

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2024

Mr Peter Daniel David Vardy

Ceased
Bothwell Road, HamiltonML3 0AY
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2024

Mrs Claire Elizabeth Maith

Ceased
1 Lonmay Road, GlasgowG33 4EL
Born December 1985

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Memorandum Articles
3 January 2025
MAMA
Resolution
3 January 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
31 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 December 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
17 December 2024
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
19 October 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 October 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 October 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 October 2017
466(Scot)466(Scot)
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Legacy
16 February 2013
MG01sMG01s
Legacy
16 February 2013
MG01sMG01s
Legacy
16 February 2013
MG01sMG01s
Legacy
16 February 2013
MG01sMG01s
Legacy
16 February 2013
MG01sMG01s
Legacy
16 February 2013
MG01sMG01s
Legacy
16 February 2013
MG01sMG01s
Legacy
9 January 2013
MG01sMG01s
Change Account Reference Date Company Current Extended
17 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2012
NEWINCIncorporation