Parkfoot Ltd

  • Active
  • Incorporated on 4 Aug 2014

Reg Address: C/O Horizon Ca, 20-23 Woodside Place, Glasgow G3 7QL, Scotland

Company Classifications:
55100 - Hotels and similar accommodation


  • Summary The company with name "Parkfoot Ltd" is a ltd and located in C/O Horizon Ca, 20-23 Woodside Place, Glasgow G3 7QL. Parkfoot Ltd is currently in active status and it was incorporated on 4 Aug 2014 (10 years 1 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Parkfoot Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ryan Michael Leslie Director 16 Jun 2022 British Active
2 Lewis Alexander Murray Johnson Director 16 Jun 2022 British Active
3 Michael Drysdale Leslie Director 19 Oct 2015 British Active
4 Michael Drysdale Leslie Director 8 Sep 2015 British Resigned
19 Oct 2015
5 James Alexander Johnson Director 17 Aug 2015 British Active
6 George James Murphy Director 20 Jun 2015 British Resigned
19 Aug 2015
7 David Joseph Irvine Director 19 Aug 2014 Scottish Resigned
20 Jun 2015
8 James Stuart Mcmeekin Director 4 Aug 2014 Scottish Resigned
4 Aug 2014
9 COSEC LIMITED Corporate Director 4 Aug 2014 - Resigned
4 Aug 2014
10 COSEC LIMITED Corporate Secretary 4 Aug 2014 - Resigned
4 Aug 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Lewis Johnson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
8 Feb 2017 British Active
2 Mr Ryan Leslie
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
8 Feb 2017 British Active
3 Mr James Alexander Johnson
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Jul 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Parkfoot Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 19 May 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 26 Apr 2024 Download PDF
3 Officers - Change Person Director Company With Change Date 26 Apr 2024 Download PDF
4 Officers - Change Person Director Company With Change Date 26 Apr 2024 Download PDF
5 Persons With Significant Control - Change To A Person With Significant Control 26 Apr 2024 Download PDF
6 Persons With Significant Control - Change To A Person With Significant Control 26 Apr 2024 Download PDF
7 Address - Change Registered Office Company With Date Old New 26 Apr 2024 Download PDF
8 Address - Change Registered Office Company With Date Old New 6 Sep 2023 Download PDF
9 Address - Change Registered Office Company With Date Old New 15 Jun 2023 Download PDF
10 Confirmation Statement - No Updates 15 Jun 2023 Download PDF
11 Accounts - Total Exemption Full 31 May 2023 Download PDF
12 Confirmation Statement - Updates 14 Jun 2022 Download PDF
6 Pages
13 Accounts - Total Exemption Full 31 May 2022 Download PDF
9 Pages
14 Address - Change Registered Office Company With Date Old New 29 Oct 2020 Download PDF
1 Pages
15 Address - Change Registered Office Company With Date Old New 16 Oct 2020 Download PDF
1 Pages
16 Confirmation Statement - No Updates 1 Sep 2020 Download PDF
3 Pages
17 Accounts - Total Exemption Full 31 Aug 2020 Download PDF
9 Pages
18 Confirmation Statement - No Updates 12 Sep 2019 Download PDF
3 Pages
19 Accounts - Total Exemption Full 31 May 2019 Download PDF
9 Pages
20 Address - Change Registered Office Company With Date Old New 6 May 2019 Download PDF
1 Pages
21 Confirmation Statement - No Updates 10 Sep 2018 Download PDF
3 Pages
22 Accounts - Total Exemption Full 31 May 2018 Download PDF
8 Pages
23 Accounts - Amended Total Exemption Small 13 Mar 2018 Download PDF
7 Pages
24 Accounts - Amended Total Exemption Small 7 Mar 2018 Download PDF
7 Pages
25 Officers - Change Person Director Company With Change Date 26 Oct 2017 Download PDF
2 Pages
26 Confirmation Statement - Updates 2 Oct 2017 Download PDF
4 Pages
27 Accounts - Total Exemption Small 25 May 2017 Download PDF
7 Pages
28 Accounts - Amended Total Exemption Small 26 Oct 2016 Download PDF
6 Pages
29 Document Replacement - Second Filing Of Annual Return With Made Up Date 14 Sep 2016 Download PDF
14 Pages
30 Confirmation Statement - Updates 1 Sep 2016 Download PDF
7 Pages
31 Accounts - Total Exemption Small 4 May 2016 Download PDF
7 Pages
32 Officers - Termination Director Company With Name Termination Date 19 Oct 2015 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 19 Oct 2015 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 8 Sep 2015 Download PDF
5 Pages
35 Officers - Appoint Person Director Company With Name Date 8 Sep 2015 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 19 Aug 2015 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 19 Aug 2015 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 30 Jun 2015 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 29 Jun 2015 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2015 Download PDF
4 Pages
41 Officers - Appoint Person Director Company With Name Date 28 Aug 2014 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 4 Aug 2014 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 4 Aug 2014 Download PDF
1 Pages
44 Officers - Termination Secretary Company With Name Termination Date 4 Aug 2014 Download PDF
1 Pages
45 Address - Change Registered Office Company With Date Old New 4 Aug 2014 Download PDF
1 Pages
46 Incorporation - Company 4 Aug 2014 Download PDF
29 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.