Company NameFlying Scot Parking (Edinburgh) Limited
DirectorPatricia Ena Reid
Company StatusActive
Company NumberSC199677
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Previous NamesFlying Scot Parking (Edinburgh) Limited and Low Cost Parking (Edinburgh) Ltd

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMs Patricia Ena Reid
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressGarden House Kilpunt Farm
Broxburn
West Lothian
EH52 5QB
Scotland
Secretary NameJessica Reid
NationalityBritish
StatusCurrent
Appointed05 August 2004(4 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address1 Whittingham Drive Flat 4
Lochview
Glasgow
G12 0PH
Scotland
Secretary NameAFM Frederick Fraser Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressAfm House, 6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland

Contact

Websitewww.flyingscotedinburgh.com

Location

Registered Address18 Queen Anne Drive
Newbridge
EH28 8PL
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Miss Patricia Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£921,534
Cash£455,963
Current Liabilities£785,623

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

23 December 2013Delivered on: 23 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Subjects to north of queen anne drive, newbridge MID23935. Notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 16 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 May 2011Delivered on: 21 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at newbridge industrial estate newbridge MID55983.
Outstanding
20 September 2005Delivered on: 22 September 2005
Satisfied on: 20 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
8 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
28 October 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 November 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
27 October 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
26 July 2021Registered office address changed from Bdo Llp York Street 4 Atlantic Quay Glasgow G2 8JX Scotland to 18 Queen Anne Drive Newbridge EH28 8PL on 26 July 2021 (1 page)
28 January 2021Total exemption full accounts made up to 31 December 2019 (17 pages)
2 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
6 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
5 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
10 August 2018Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8OX to Bdo Llp York Street 4 Atlantic Quay Glasgow G2 8JX on 10 August 2018 (1 page)
17 July 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
2 May 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
22 November 2017Company name changed low cost parking (edinburgh) LTD\certificate issued on 22/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
22 November 2017Company name changed low cost parking (edinburgh) LTD\certificate issued on 22/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
22 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
(1 page)
22 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
(1 page)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 January 2017Statement of company's objects (2 pages)
10 January 2017Statement of company's objects (2 pages)
10 January 2017Resolutions
  • RES13 ‐ Company enter into demerger agreement 21/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 January 2017Resolutions
  • RES13 ‐ Company enter into demerger agreement 21/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
30 December 2016Company name changed flying scot parking (edinburgh) LIMITED\certificate issued on 30/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
30 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
30 December 2016Company name changed flying scot parking (edinburgh) LIMITED\certificate issued on 30/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
30 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
21 August 2015Part of the property or undertaking has been released and no longer forms part of charge SC1996770004 (5 pages)
21 August 2015Part of the property or undertaking has been released and no longer forms part of charge SC1996770004 (5 pages)
20 August 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 December 2013Registration of charge 1996770004 (16 pages)
23 December 2013Registration of charge 1996770004 (16 pages)
16 November 2013Registration of charge 1996770003 (20 pages)
16 November 2013Registration of charge 1996770003 (20 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 July 2013Registered office address changed from 25 Lanark Road Edinburgh EH14 1TG on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from 25 Lanark Road Edinburgh EH14 1TG on 17 July 2013 (2 pages)
4 October 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Patricia Ena Reid on 22 August 2011 (3 pages)
30 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Patricia Ena Reid on 22 August 2011 (3 pages)
9 September 2011Registered office address changed from 13 Fairview Road Ingliston Edinburgh EH28 8NB on 9 September 2011 (3 pages)
9 September 2011Registered office address changed from 13 Fairview Road Ingliston Edinburgh EH28 8NB on 9 September 2011 (3 pages)
9 September 2011Registered office address changed from 13 Fairview Road Ingliston Edinburgh EH28 8NB on 9 September 2011 (3 pages)
6 September 2011Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 6 September 2011 (2 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
22 September 2009Secretary's change of particulars / jessica reid / 08/09/2009 (2 pages)
22 September 2009Secretary's change of particulars / jessica reid / 08/09/2009 (2 pages)
22 September 2009Return made up to 22/08/09; full list of members (8 pages)
22 September 2009Return made up to 22/08/09; full list of members (8 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 October 2008Return made up to 22/08/08; no change of members (6 pages)
20 October 2008Return made up to 22/08/08; no change of members (6 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
18 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 October 2007Return made up to 22/08/07; no change of members (6 pages)
8 October 2007Return made up to 22/08/07; no change of members (6 pages)
14 September 2006Return made up to 22/08/06; full list of members (6 pages)
14 September 2006Return made up to 22/08/06; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 September 2005Partic of mort/charge * (3 pages)
22 September 2005Partic of mort/charge * (3 pages)
13 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 September 2005Secretary resigned (1 page)
1 September 2005Return made up to 22/08/05; full list of members (7 pages)
1 September 2005Return made up to 22/08/05; full list of members (7 pages)
26 October 2004Return made up to 27/08/04; full list of members (6 pages)
26 October 2004Return made up to 27/08/04; full list of members (6 pages)
24 September 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
24 September 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
1 September 2003Return made up to 27/08/03; full list of members (6 pages)
1 September 2003Return made up to 27/08/03; full list of members (6 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
29 August 2002Return made up to 27/08/02; full list of members (6 pages)
29 August 2002Return made up to 27/08/02; full list of members (6 pages)
1 August 2002Director's particulars changed (1 page)
1 August 2002Return made up to 07/09/01; no change of members (6 pages)
1 August 2002Director's particulars changed (1 page)
1 August 2002Return made up to 07/09/01; no change of members (6 pages)
1 August 2002Registered office changed on 01/08/02 from: 78 carlton place glasgow G5 9TH (1 page)
1 August 2002Registered office changed on 01/08/02 from: 78 carlton place glasgow G5 9TH (1 page)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2002Registered office changed on 31/07/02 from: afm house 6 crofthead road prestwick (1 page)
31 July 2002Registered office changed on 31/07/02 from: afm house 6 crofthead road prestwick (1 page)
16 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
16 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
6 October 2000Return made up to 07/09/00; full list of members (6 pages)
6 October 2000Return made up to 07/09/00; full list of members (6 pages)
7 September 1999Incorporation (14 pages)
7 September 1999Incorporation (14 pages)