Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PARKSURE OSBORNE STREET LIMITED
Company Information for

PARKSURE OSBORNE STREET LIMITED

209 WEST GEORGE ST, GLASGOW, G2,
Company Registration Number
SC174373
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Parksure Osborne Street Ltd
PARKSURE OSBORNE STREET LIMITED was founded on 1997-04-11 and had its registered office in 209 West George St. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
PARKSURE OSBORNE STREET LIMITED
 
Legal Registered Office
209 WEST GEORGE ST
GLASGOW
 
Previous Names
WJB (463) LIMITED01/04/1998
Filing Information
Company Number SC174373
Date formed 1997-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2001-12-31
Date Dissolved 2016-04-26
Type of accounts FULL
Last Datalog update: 2016-08-16 22:12:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARKSURE OSBORNE STREET LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRY NIXON
Company Secretary 2000-11-06
FREDERICK PAUL GRAHAM WATSON
Director 2001-04-26
MICHAEL JULIAN INGALL
Director 2000-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS GORDON GEORGE WHEATLEY
Director 2000-11-06 2002-04-15
BURNESS SOLICITORS
Nominated Secretary 1997-04-11 2000-11-06
BURNESS (DIRECTORS) LIMITED
Nominated Director 1997-04-11 2000-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON DEVELOPMENT MANAGEMENT THREE LIMITED Director 2017-11-17 CURRENT 2017-11-16 Active
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON (OAST HOUSE) DEVELOPMENTS LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON ST JOHN'S PLACE LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON MANCHESTER QUAYS DEVELOPMENTS (SV) LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON ST JOHNS HOLDING COMPANY LIMITED Director 2016-07-11 CURRENT 2016-07-11 Liquidation
FREDERICK PAUL GRAHAM WATSON 1 CROWN SQUARE INVESTMENTS LIMITED Director 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON MAGISTRATES COURT RETAIL INVESTMENTS LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON 1 SPINNINGFIELDS DEVELOPMENTS LTD Director 2006-09-12 CURRENT 2006-09-12 Active
FREDERICK PAUL GRAHAM WATSON ARROW PROPERTY INVESTMENTS LIMITED Director 2006-08-04 CURRENT 1999-09-28 Active
FREDERICK PAUL GRAHAM WATSON 4 HARDMAN SQUARE RETAIL LIMITED Director 2006-07-13 CURRENT 2006-07-13 Dissolved 2018-08-07
FREDERICK PAUL GRAHAM WATSON 3 HARDMAN STREET INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-05-11 Active
FREDERICK PAUL GRAHAM WATSON 1 THE AVENUE INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-05-11 Active
FREDERICK PAUL GRAHAM WATSON 3 HARDMAN STREET DEVELOPMENTS LIMITED Director 2006-03-07 CURRENT 2006-03-07 Dissolved 2018-08-07
FREDERICK PAUL GRAHAM WATSON 3 HARDMAN SQUARE RETAIL LIMITED Director 2005-05-28 CURRENT 2005-05-28 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON GARTSIDE INVESTMENTS LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
FREDERICK PAUL GRAHAM WATSON 2 HARDMAN SQUARE LIMITED Director 2004-11-01 CURRENT 2004-11-01 Dissolved 2014-05-20
FREDERICK PAUL GRAHAM WATSON 3 HARDMAN SQUARE LIMITED Director 2004-11-01 CURRENT 2004-11-01 Dissolved 2015-01-20
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON TIVOLI 201 LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON PELHAM (POLEGATE) LIMITED Director 2004-10-15 CURRENT 2004-10-12 Dissolved 2018-08-07
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON (MANCHESTER HOUSE) LIMITED Director 2004-10-15 CURRENT 2004-10-15 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON (BRUNSWICK) LIMITED Director 2004-10-15 CURRENT 2004-10-15 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON PELHAM (SOUTH WYMONDHAM) LIMITED Director 2004-10-05 CURRENT 2004-09-03 Active
FREDERICK PAUL GRAHAM WATSON GARTSIDE HOLDINGS LIMITED Director 2004-08-03 CURRENT 2004-07-12 Active
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON SKYPARK LIMITED Director 2004-04-22 CURRENT 2004-04-05 Dissolved 2014-05-20
FREDERICK PAUL GRAHAM WATSON GARTSIDE DEVELOPMENTS LIMITED Director 2003-12-18 CURRENT 2003-11-05 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON HARDMAN FINANCE LIMITED Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2014-05-20
FREDERICK PAUL GRAHAM WATSON FORM FILED LIMITED Director 2002-06-18 CURRENT 2002-06-18 Active
FREDERICK PAUL GRAHAM WATSON 4 HARDMAN SQUARE LIMITED Director 2002-04-04 CURRENT 2002-01-25 Dissolved 2015-01-20
FREDERICK PAUL GRAHAM WATSON GARTSIDE LIMITED Director 2002-04-04 CURRENT 2002-01-25 Active
FREDERICK PAUL GRAHAM WATSON IRWELL SQUARE RETAIL LIMITED Director 2002-04-04 CURRENT 2002-01-25 Active
FREDERICK PAUL GRAHAM WATSON SPINNINGFIELDS LP LIMITED Director 2002-04-04 CURRENT 2002-01-25 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON SPINNINGFIELDS SQUARE INVESTMENTS LIMITED Director 2001-10-17 CURRENT 2001-07-04 Active
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON CLYDEWAY LIMITED Director 2000-07-20 CURRENT 2000-07-20 Dissolved 2014-05-20
FREDERICK PAUL GRAHAM WATSON CORK STREET PROPERTIES LIMITED Director 2000-06-13 CURRENT 2000-06-05 Active
FREDERICK PAUL GRAHAM WATSON HAMSARD 2027 LIMITED Director 1999-02-17 CURRENT 1999-01-15 Dissolved 2015-01-20
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON (EAGLE HOUSE) LIMITED Director 1998-11-04 CURRENT 1998-07-08 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON (EAGLE HOUSE TWO) LIMITED Director 1998-10-15 CURRENT 1998-07-08 Dissolved 2014-09-16
FREDERICK PAUL GRAHAM WATSON PELHAM HOMES DEVELOPMENTS LIMITED Director 1997-11-21 CURRENT 1987-11-03 Dissolved 2015-01-20
FREDERICK PAUL GRAHAM WATSON ALLIED LIMEFORT LIMITED Director 1995-09-18 CURRENT 1995-06-30 Dissolved 2018-08-07
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON & SCOTTISH PROPERTIES PLC Director 1994-06-02 CURRENT 1994-02-15 Dissolved 2013-08-16
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED Director 1994-05-31 CURRENT 1994-03-14 Active
FREDERICK PAUL GRAHAM WATSON PELHAM HOLDINGS LIMITED Director 1993-12-08 CURRENT 1980-08-28 Active
FREDERICK PAUL GRAHAM WATSON PELHAM HOLDINGS TWO LIMITED Director 1993-12-06 CURRENT 1993-11-17 Active
FREDERICK PAUL GRAHAM WATSON GOUGH COOPER & COMPANY LIMITED Director 1991-12-15 CURRENT 1939-02-02 Liquidation
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON INVESTMENTS LIMITED Director 1991-12-15 CURRENT 1951-03-09 Active
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON PROPERTY INVESTMENTS LIMITED Director 1991-12-15 CURRENT 1970-11-20 Active
FREDERICK PAUL GRAHAM WATSON CORK STREET PROPERTIES MANAGEMENT LIMITED Director 1991-12-15 CURRENT 1971-03-05 Active
FREDERICK PAUL GRAHAM WATSON STERLING HOMES LIMITED Director 1991-12-15 CURRENT 1954-10-02 Active
FREDERICK PAUL GRAHAM WATSON 00236319 LIMITED Director 1990-12-15 CURRENT 1929-01-11 Active
MICHAEL JULIAN INGALL 1 THE AVENUE INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-05-11 Active
MICHAEL JULIAN INGALL 3 HARDMAN STREET DEVELOPMENTS LIMITED Director 2006-03-07 CURRENT 2006-03-07 Dissolved 2018-08-07
MICHAEL JULIAN INGALL 3 HARDMAN SQUARE RETAIL LIMITED Director 2005-05-28 CURRENT 2005-05-28 Active - Proposal to Strike off
MICHAEL JULIAN INGALL GARTSIDE INVESTMENTS LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
MICHAEL JULIAN INGALL ALLIED LONDON SKYPARK LIMITED Director 2004-04-22 CURRENT 2004-04-05 Dissolved 2014-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-26GAZ2STRUCK OFF AND DISSOLVED
2016-02-09GAZ1FIRST GAZETTE
2004-03-173(Scot)RECEIVERS CESSATION *****
2003-05-223.5(Scot)RECEIVERS REPORT *****
2003-03-05287REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9BY
2003-03-041(Scot)APP OF RECEIVER *****
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-26288bDIRECTOR RESIGNED
2002-04-15363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-08363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-05-01288aNEW DIRECTOR APPOINTED
2001-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-01-16410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-15288aNEW SECRETARY APPOINTED
2001-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-15288aNEW DIRECTOR APPOINTED
2001-01-15288bDIRECTOR RESIGNED
2001-01-15288aNEW DIRECTOR APPOINTED
2001-01-15SRES01ALTER MEMORANDUM 06/11/00
2001-01-15288bSECRETARY RESIGNED
2001-01-1588(2)RAD 06/11/00--------- £ SI 48@1=48 £ IC 2/50
2001-01-08410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-21225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2000-07-12363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-06-07287REGISTERED OFFICE CHANGED ON 07/06/00 FROM: THE CLYDEWAY SKYPARK 8 ELLIOT PLACE GLASGOW G3 8AP
2000-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-04363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1999-01-20225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98
1998-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-09-03(W)ELRESS386 DIS APP AUDS 01/09/98
1998-09-03(W)ELRESS366A DISP HOLDING AGM 01/09/98
1998-09-03353LOCATION OF REGISTER OF MEMBERS
1998-09-03325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1998-09-03(W)ELRESS252 DISP LAYING ACC 01/09/98
1998-09-03SRES03EXEMPTION FROM APPOINTING AUDITORS 01/09/98
1998-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/98
1998-05-08363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1998-03-31CERTNMCOMPANY NAME CHANGED WJB (463) LIMITED CERTIFICATE ISSUED ON 01/04/98
1997-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to PARKSURE OSBORNE STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Receivers2003-02-28
Fines / Sanctions
No fines or sanctions have been issued against PARKSURE OSBORNE STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-01-16 Outstanding THE CHASE MANHATTAN BANK
BOND & FLOATING CHARGE 2001-01-08 Outstanding THE CHASE MANHATTAN BANK
Intangible Assets
Patents
We have not found any records of PARKSURE OSBORNE STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKSURE OSBORNE STREET LIMITED
Trademarks
We have not found any records of PARKSURE OSBORNE STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKSURE OSBORNE STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as PARKSURE OSBORNE STREET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARKSURE OSBORNE STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Receivers
Defending partyPARKSURE OSBORNE STREET LIMITEDEvent Date2003-02-28
(In Receivership) Company Number: SC174373 (In Receivership) Company Number SC207168 Registered Office: 80 Lothian Road, Edinburgh, EH3 8BY I, Gordon Iain Bennet, Chartered Accountant of Kintyre House, 209 West George Street, Glasgow, G2 2LW, hereby give notice that on 21st February 2003, my colleague Laurie Katherine Manson and I were appointed as joint receivers of the whole property and assets of the above companies in terms of Section 51 of the Insolvency Act 1986. In accordance with the provisions of Section 59 of the said Act, preferential creditors are requested to lodge their claims with me within six months of this notice. Gordon Iain Bennet , Receiver PricewaterhouseCoopers, Kintyre House, 209 West George Street, Glasgow, G2 2LW 21st February 2003
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKSURE OSBORNE STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKSURE OSBORNE STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2