Linton Bank Drive
West Linton
Borders
EH46 7DT
Scotland
Director Name | Mrs Violet Ann Mackenzie |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (closed 04 February 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Ainsdale Lodge Linton Bank Drive West Linton Borders EH46 7DT Scotland |
Director Name | Mr Kevin James Scott |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2009(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 February 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mrs Angela Dimmock |
---|---|
Status | Closed |
Appointed | 27 May 2011(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 February 2016) |
Role | Company Director |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Derek Andrew Nash |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 59 North Meggetland Edinburgh Lothian EH14 1XQ Scotland |
Director Name | Bruce Philip Pritchard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 18 Knowesley Park Haddington East Lothian EH41 3TB Scotland |
Director Name | Mr James Martin McNally |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 High Garth Esher Surrey KT10 9DN |
Director Name | Mr Neil Stewart Robertson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 December 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE Scotland |
Secretary Name | Mrs Elaine Oliver |
---|---|
Status | Resigned |
Appointed | 25 June 2010(8 years after company formation) |
Appointment Duration | 11 months (resigned 27 May 2011) |
Role | Company Director |
Correspondence Address | Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 June 2010) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Website | www.newpark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4480222 |
Telephone region | Edinburgh |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
175k at £1 | New Park Partnership LLP 53.85% Preference |
---|---|
75k at £1 | New Park Development Company LTD 23.08% Ordinary B |
67.5k at £1 | New Park Partnership LLP 20.77% Ordinary A |
7.5k at £1 | Kevin James Scott 2.31% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,397,609 |
Cash | £5,497 |
Current Liabilities | £4,675,393 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
4 November 2015 | Notice of move from Administration to Dissolution (14 pages) |
4 November 2015 | Notice of move from Administration to Dissolution (14 pages) |
4 November 2015 | Administrator's progress report (14 pages) |
4 November 2015 | Administrator's progress report (14 pages) |
2 April 2015 | Administrator's progress report (14 pages) |
2 April 2015 | Administrator's progress report (14 pages) |
25 March 2015 | Notice of extension of period of Administration (1 page) |
25 March 2015 | Notice of extension of period of Administration (1 page) |
3 October 2014 | Administrator's progress report (14 pages) |
3 October 2014 | Administrator's progress report (14 pages) |
3 October 2014 | Administrator's progress report (14 pages) |
3 October 2014 | Administrator's progress report (14 pages) |
3 April 2014 | Notice of extension of period of Administration (1 page) |
3 April 2014 | Administrator's progress report (14 pages) |
3 April 2014 | Administrator's progress report (14 pages) |
3 April 2014 | Notice of extension of period of Administration (1 page) |
12 December 2013 | Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
30 September 2013 | Administrator's progress report (14 pages) |
30 September 2013 | Administrator's progress report (14 pages) |
17 September 2013 | Notice of vacation of office by administrator (2 pages) |
17 September 2013 | Notice of vacation of office by administrator (2 pages) |
17 September 2013 | Notice of appointment of replacement/additional administrator (2 pages) |
17 September 2013 | Notice of appointment of replacement/additional administrator (2 pages) |
2 April 2013 | Administrator's progress report (12 pages) |
2 April 2013 | Administrator's progress report (12 pages) |
28 March 2013 | Notice of extension of period of Administration (1 page) |
28 March 2013 | Notice of extension of period of Administration (1 page) |
15 October 2012 | Administrator's progress report (12 pages) |
15 October 2012 | Administrator's progress report (12 pages) |
14 August 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (17 pages) |
14 August 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (17 pages) |
27 June 2012 | Statement of administrator's deemed proposal (1 page) |
27 June 2012 | Statement of administrator's deemed proposal (1 page) |
28 May 2012 | Statement of administrator's proposal (20 pages) |
28 May 2012 | Statement of administrator's proposal (20 pages) |
11 April 2012 | Appointment of an administrator (3 pages) |
11 April 2012 | Registered office address changed from Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE on 11 April 2012 (2 pages) |
11 April 2012 | Appointment of an administrator (3 pages) |
28 March 2012 | Termination of appointment of Neil Robertson as a director (1 page) |
28 March 2012 | Termination of appointment of Neil Robertson as a director (1 page) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
29 June 2011 | Termination of appointment of Elaine Oliver as a secretary (1 page) |
29 June 2011 | Appointment of Mrs Angela Dimmock as a secretary (1 page) |
29 June 2011 | Appointment of Mrs Angela Dimmock as a secretary (1 page) |
29 June 2011 | Termination of appointment of Elaine Oliver as a secretary (1 page) |
14 March 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 March 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 July 2010 | Termination of appointment of Lindsays Ws as a secretary (1 page) |
24 July 2010 | Appointment of Mrs Elaine Oliver as a secretary (1 page) |
24 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Termination of appointment of Lindsays Ws as a secretary (1 page) |
24 July 2010 | Appointment of Mrs Elaine Oliver as a secretary (1 page) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 December 2009 | Appointment of Mr Neil Robertson as a director (2 pages) |
3 December 2009 | Appointment of Mr Neil Robertson as a director (2 pages) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 December 2009 | Appointment of Mr Kevin James Scott as a director (2 pages) |
2 December 2009 | Appointment of Mr Kevin James Scott as a director (2 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
6 April 2009 | Auditor's resignation (1 page) |
6 April 2009 | Auditor's resignation (1 page) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 July 2007 | Return made up to 25/06/07; full list of members (5 pages) |
5 July 2007 | Return made up to 25/06/07; full list of members (5 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Alterations to a floating charge (6 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Alterations to a floating charge (6 pages) |
2 May 2007 | Partic of mort/charge * (3 pages) |
2 May 2007 | Partic of mort/charge * (3 pages) |
25 April 2007 | Dec mort/charge * (2 pages) |
25 April 2007 | Dec mort/charge * (2 pages) |
25 April 2007 | Partic of mort/charge * (3 pages) |
25 April 2007 | Dec mort/charge * (2 pages) |
25 April 2007 | Dec mort/charge * (2 pages) |
25 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Declaration of assistance for shares acquisition (6 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
24 April 2007 | Declaration of assistance for shares acquisition (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 June 2006 | Return made up to 25/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 25/06/06; full list of members (3 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members (4 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members (4 pages) |
23 May 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 May 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 July 2004 | Return made up to 25/06/04; no change of members (7 pages) |
13 July 2004 | Return made up to 25/06/04; no change of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 December 2003 | Alterations to a floating charge (8 pages) |
8 December 2003 | Alterations to a floating charge (8 pages) |
4 December 2003 | Partic of mort/charge * (6 pages) |
4 December 2003 | Partic of mort/charge * (6 pages) |
22 July 2003 | Return made up to 25/06/03; full list of members
|
22 July 2003 | Return made up to 25/06/03; full list of members
|
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
21 January 2003 | Nc inc already adjusted 21/09/02 (1 page) |
21 January 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
21 January 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
21 January 2003 | Nc inc already adjusted 21/09/02 (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Ad 21/09/02--------- £ si 250000@1=250000 £ ic 75000/325000 (2 pages) |
21 January 2003 | Ad 21/09/02--------- £ si 250000@1=250000 £ ic 75000/325000 (2 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
21 November 2002 | Partic of mort/charge * (6 pages) |
21 November 2002 | Partic of mort/charge * (6 pages) |
24 September 2002 | Nc inc already adjusted 11/09/02 (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Nc inc already adjusted 11/09/02 (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Registered office changed on 24/09/02 from: 5 albyn place edinburgh lothian EH2 4NJ (1 page) |
24 September 2002 | Ad 11/09/02--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
24 September 2002 | Ad 11/09/02--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 5 albyn place edinburgh lothian EH2 4NJ (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
25 June 2002 | Incorporation (19 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Incorporation (19 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |