Company NameMoor Park Homes Limited
Company StatusDissolved
Company NumberSC099593
CategoryPrivate Limited Company
Incorporation Date13 June 1986(37 years, 10 months ago)
Dissolution Date11 April 2018 (6 years ago)
Previous NameParash Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Hope
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1988(2 years, 3 months after company formation)
Appointment Duration29 years, 6 months (closed 11 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCasa Mia 32 Main Street
Symington
Biggar
ML12 6LJ
Scotland
Director NameWilliam Mair Marshall
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1988(2 years, 3 months after company formation)
Appointment Duration29 years, 6 months (closed 11 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDouneholm
Draffan
Lesmahagow
Lanark
Director NameJames Wilson Overend
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1988(2 years, 3 months after company formation)
Appointment Duration29 years, 6 months (closed 11 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Pines Place
Symington
Biggar
ML12 6FZ
Scotland
Director NameJames Swan Prentice
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1988(2 years, 3 months after company formation)
Appointment Duration29 years, 6 months (closed 11 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeafield 28 Main Street
Symington
Biggar
Lanarkshire
ML12 6LJ
Scotland
Director NameJohn Gavin Swan Prentice
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1988(2 years, 3 months after company formation)
Appointment Duration29 years, 6 months (closed 11 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Whitelees Road
Lanark
Lanarkshire
ML11 7RX
Scotland
Secretary NameJames Wilson Overend
NationalityBritish
StatusClosed
Appointed30 September 1988(2 years, 3 months after company formation)
Appointment Duration29 years, 6 months (closed 11 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Pines Place
Symington
Biggar
ML12 6FZ
Scotland
Director NameJames Scott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(20 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 11 April 2018)
RoleTechnical Admin
Country of ResidenceScotland
Correspondence Address2 Cherry Walk
Motherwell
Lanarkshire
ML1 2QP
Scotland

Location

Registered AddressTitanium 1, King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Financials

Year2011
Net Worth£499,529
Cash£31,558
Current Liabilities£73,389

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Return of final meeting of voluntary winding up (7 pages)
13 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2012Registered office address changed from 13 Hope Street Lanark ML11 7NL on 13 November 2012 (2 pages)
13 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2012Registered office address changed from 13 Hope Street Lanark ML11 7NL on 13 November 2012 (2 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 10,000
(10 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 10,000
(10 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (10 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (10 pages)
20 September 2010Director's details changed for James Scott on 18 September 2010 (2 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (10 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (10 pages)
20 September 2010Director's details changed for William Mair Marshall on 18 September 2010 (2 pages)
20 September 2010Director's details changed for James Scott on 18 September 2010 (2 pages)
20 September 2010Director's details changed for William Mair Marshall on 18 September 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 September 2009Return made up to 18/09/09; full list of members (6 pages)
29 September 2009Return made up to 18/09/09; full list of members (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 September 2008Return made up to 18/09/08; full list of members (6 pages)
23 September 2008Return made up to 18/09/08; full list of members (6 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2007Return made up to 18/09/07; full list of members (4 pages)
18 September 2007Return made up to 18/09/07; full list of members (4 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
19 September 2006Return made up to 18/09/06; full list of members (4 pages)
19 September 2006Return made up to 18/09/06; full list of members (4 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 September 2005Return made up to 18/09/05; full list of members (4 pages)
19 September 2005Return made up to 18/09/05; full list of members (4 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 September 2004Return made up to 18/09/04; full list of members (9 pages)
22 September 2004Return made up to 18/09/04; full list of members (9 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 September 2002Return made up to 18/09/02; full list of members (9 pages)
20 September 2002Return made up to 18/09/02; full list of members (9 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 September 2001Return made up to 18/09/01; full list of members (8 pages)
24 September 2001Return made up to 18/09/01; full list of members (8 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 September 1999Return made up to 18/09/99; no change of members (6 pages)
23 September 1999Return made up to 18/09/99; no change of members (6 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 September 1998Return made up to 18/09/98; full list of members (8 pages)
23 September 1998Return made up to 18/09/98; full list of members (8 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 September 1997Return made up to 18/09/97; no change of members (6 pages)
22 September 1997Return made up to 18/09/97; no change of members (6 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 September 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 October 1995Return made up to 18/09/95; full list of members (8 pages)
2 October 1995Return made up to 18/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)