Background WavePink WaveYellow Wave

PAGE \ PARK LIMITED (SC458765)

PAGE \ PARK LIMITED (SC458765) is an active UK company. incorporated on 10 September 2013. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PAGE \ PARK LIMITED has been registered for 12 years. Current directors include BATEMAN, Andrew Paul, BROWN, John Tom, CRISTOBAL PEREZ, Ana Teresa and 3 others.

Company Number
SC458765
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
20 James Morrison Street, Glasgow, G1 5PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BATEMAN, Andrew Paul, BROWN, John Tom, CRISTOBAL PEREZ, Ana Teresa, HAMILTON, Jamie Roger, HENDERSON, Eilidh Lorna, SUTTON, Paul Andrew
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGE \ PARK LIMITED

PAGE \ PARK LIMITED is an active company incorporated on 10 September 2013 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PAGE \ PARK LIMITED was registered 12 years ago.(SIC: 71111)

Status

active

Active since 12 years ago

Company No

SC458765

LTD Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

20 James Morrison Street Glasgow, G1 5PE,

Timeline

27 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Feb 15
Director Joined
Jun 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Owner Exit
Sept 17
Loan Cleared
Feb 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Aug 20
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BATEMAN, Andrew Paul

Active
James Morrison Street, GlasgowG1 5PE
Born April 1969
Director
Appointed 13 Nov 2013

BROWN, John Tom

Active
James Morrison Street, GlasgowG1 5PE
Born October 1991
Director
Appointed 15 Dec 2023

CRISTOBAL PEREZ, Ana Teresa

Active
James Morrison Street, GlasgowG1 5PE
Born July 1974
Director
Appointed 17 Jun 2015

HAMILTON, Jamie Roger

Active
James Morrison Street, GlasgowG1 5PE
Born May 1983
Director
Appointed 15 Dec 2023

HENDERSON, Eilidh Lorna

Active
James Morrison Street, GlasgowG1 5PE
Born January 1984
Director
Appointed 20 Sept 2018

SUTTON, Paul Andrew

Active
James Morrison Street, GlasgowG1 5PE
Born August 1957
Director
Appointed 13 Nov 2013

KING, Alistair John

Resigned
James Morrison Street, GlasgowG1 5PE
Born August 1959
Director
Appointed 16 Dec 2016
Resigned 09 Dec 2019

PAGE, David Norman

Resigned
James Morrison Street, GlasgowG1 5PE
Born September 1957
Director
Appointed 13 Nov 2013
Resigned 01 Dec 2019

PARK, Brian Alexander

Resigned
James Morrison Street, GlasgowG1 5PE
Born September 1956
Director
Appointed 10 Sept 2013
Resigned 09 Dec 2016

PARTYKA, Marianne

Resigned
James Morrison Street, GlasgowG1 5PE
Born November 1987
Director
Appointed 01 Dec 2019
Resigned 26 Aug 2020

PATON, David James

Resigned
James Morrison Street, GlasgowG1 5PE
Born June 1955
Director
Appointed 13 Nov 2013
Resigned 20 Sept 2018

PICKERING, Karen Lesley

Resigned
James Morrison Street, GlasgowG1 5PE
Born September 1965
Director
Appointed 13 Nov 2013
Resigned 31 Dec 2021

WALLS, Nicola Samantha

Resigned
James Morrison Street, GlasgowG1 5PE
Born October 1966
Director
Appointed 20 Sept 2018
Resigned 31 Jul 2021

WALLS, Nicola Samantha

Resigned
James Morrison Street, GlasgowG1 5PE
Born October 1966
Director
Appointed 13 Nov 2013
Resigned 09 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
James Morrison Street, GlasgowG1 5PE

Nature of Control

Significant influence or control
Notified 01 Aug 2017

Mr Andrew Paul Bateman

Ceased
James Morrison Street, GlasgowG1 5PE
Born April 1969

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
28 June 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Account Reference Date Company Previous Extended
7 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Mortgage Alter Floating Charge
12 December 2013
466(Scot)466(Scot)
Resolution
5 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
4 December 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Incorporation Company
10 September 2013
NEWINCIncorporation