Profile

Company number
SC148097
Status
Active
Incorporation
1993-12-17
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
87100
Hubs
UK Healthcare

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Over the past year the Directors of Parklands continue to build resilience and adaptability into their business model. Its' history of profitable operations is expected to continue and has adequate access to financial resources sufficient to meet its obligations specifically with the economic pressure of high interest rates. Parklands maintains a strong relationship with its bank and continues to provide solid foundations for growth, specifically with the purchase of two homes in the year and the new Care home currently being developed in Inverness. All of which are considered fundamental to maintaining and delivering the high level and quality of care across all homes in the Parklands Group. Accordingly, the directors are satisfied it is appropriate to prepare these financial statements on a going concern basis.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 23 resigned

Name Role Appointed Born Nationality
MACKENZIE, Susan Ann Director 2023-02-15 Nov 1975 British
TAYLOR, Elaine Director 2012-04-26 Jun 1968 British
TAYLOR, Ronald Shaw Director 1993-12-17 Feb 1959 British
Show 23 resigned officers
Name Role Appointed Resigned
MCINTOSH, Elaine Secretary 2010-11-01 2017-04-11
TAYLOR, Linda Secretary 2008-11-01 2010-10-31
TAYLOR, Matthew Shaw Secretary 2007-12-03 2008-11-01
TAYLOR, Moira Margaret Secretary 1994-04-01 2005-05-11
TAYLOR, Ronald Shaw Secretary 2005-05-11 2007-05-27
WRENCH, Simon Edward Secretary 2017-04-11 2019-04-01
HMS SECRETARIES LIMITED Corporate Secretary 2013-03-25 2017-03-24
MATHIE MACLUCKIE SOLICITORS Corporate Secretary 1993-12-17 1994-01-04
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1993-12-17 1993-12-17
BARCLAY, Keith John Director 2018-11-28 2021-05-17
JAFFREY, Wiliam George Anderson Director 1994-01-04 2006-08-31
JENKINSON, Philip Director 2010-11-01 2014-08-31
JOHNSON, Vikki Director 2020-08-26 2021-07-26
MCBRIDE, Maurice Director 2018-11-28 2021-06-30
PRINGLE, Gordon Mitchell Director 1993-12-17 1996-07-31
REID, Michael Hugh Director 2019-08-12 2020-05-01
SKEOCH, Jill Elizabeth, Dr Director 1996-07-31 1998-01-29
TAYLOR, Donald Director 2021-09-15 2023-02-15
TAYLOR, Linda Jane Director 2010-11-01 2012-05-25
TAYLOR, Moira Margaret Director 1994-04-01 2005-05-11
TUCKERMAN, James Gerrard Director 1994-01-04 1996-03-01
WRENCH, Simon Edward Director 2017-04-11 2019-04-01
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1993-12-17 1993-12-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Parklands (Midco) Limited Corporate entity Shares 75–100%, Voting 75–100% 2025-03-24 Active
Bgf Gp Limited Corporate entity Shares 25–50%, Voting 25–50% 2018-12-28 Ceased 2021-06-30
Mr Ronald Shaw Taylor Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-03-24

Filing timeline

Last 20 of 254 total filings

Date Type Category Description
2026-05-05 MA incorporation memorandum articles
2026-05-05 RESOLUTIONS resolution resolution
2026-04-23 MR04 mortgage mortgage satisfy charge full
2025-12-22 CS01 confirmation-statement confirmation statement with updates
2025-12-15 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-12 PSC02 persons-with-significant-control notification of a person with significant control
2025-12-12 PSC07 persons-with-significant-control cessation of a person with significant control
2025-12-08 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-10-10 AA accounts accounts with accounts type group
2024-11-25 CS01 confirmation-statement confirmation statement with no updates
2024-10-04 AA accounts accounts with accounts type group
2024-06-03 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-01-08 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-11-28 CS01 confirmation-statement confirmation statement with no updates
2023-10-16 AA accounts accounts with accounts type group
2023-09-18 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-09-08 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-02-17 AP01 officers appoint person director company with name date
2023-02-17 TM01 officers termination director company with name termination date
2022-11-25 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-10

33.7

COLD

/ 100

  • Filings velocity 75
  • Capital events 0
  • Officer churn 0
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 9 filing(s) in last 12 months

Official Companies House page