Company NameNew Park Highland Limited
Company StatusDissolved
Company NumberSC233219
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Murdo John Mackenzie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAinsdale Lodge
Linton Bank Drive
West Linton
Borders
EH46 7DT
Scotland
Director NameMrs Violet Ann Mackenzie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(9 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 04 February 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressAinsdale Lodge
Linton Bank Drive
West Linton
Borders
EH46 7DT
Scotland
Director NameMr Kevin James Scott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 04 February 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMrs Angela Dimmock
StatusClosed
Appointed27 May 2011(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 04 February 2016)
RoleCompany Director
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameDerek Andrew Nash
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleSolicitor
Correspondence Address59 North Meggetland
Edinburgh
Lothian
EH14 1XQ
Scotland
Director NameBruce Philip Pritchard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address18 Knowesley Park
Haddington
East Lothian
EH41 3TB
Scotland
Director NameMr James Martin McNally
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(2 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 19 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 High Garth
Esher
Surrey
KT10 9DN
Director NameMr Neil Stewart Robertson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed02 December 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMidlothian Innovation Centre
Pentlandfield, Roslin
Midlothian
EH25 9RE
Scotland
Secretary NameMrs Elaine Oliver
StatusResigned
Appointed25 June 2010(8 years after company formation)
Appointment Duration11 months (resigned 27 May 2011)
RoleCompany Director
Correspondence AddressMidlothian Innovation Centre
Pentlandfield, Roslin
Midlothian
EH25 9RE
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed01 March 2003(8 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 2010)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Contact

Websitewww.newpark.co.uk
Email address[email protected]
Telephone0131 4480222
Telephone regionEdinburgh

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

175k at £1New Park Partnership LLP
53.85%
Preference
75k at £1New Park Development Company LTD
23.08%
Ordinary B
67.5k at £1New Park Partnership LLP
20.77%
Ordinary A
7.5k at £1Kevin James Scott
2.31%
Ordinary A

Financials

Year2014
Net Worth£2,397,609
Cash£5,497
Current Liabilities£4,675,393

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 November 2015Notice of move from Administration to Dissolution (14 pages)
4 November 2015Notice of move from Administration to Dissolution (14 pages)
4 November 2015Administrator's progress report (14 pages)
4 November 2015Administrator's progress report (14 pages)
2 April 2015Administrator's progress report (14 pages)
2 April 2015Administrator's progress report (14 pages)
25 March 2015Notice of extension of period of Administration (1 page)
25 March 2015Notice of extension of period of Administration (1 page)
3 October 2014Administrator's progress report (14 pages)
3 October 2014Administrator's progress report (14 pages)
3 October 2014Administrator's progress report (14 pages)
3 October 2014Administrator's progress report (14 pages)
3 April 2014Notice of extension of period of Administration (1 page)
3 April 2014Administrator's progress report (14 pages)
3 April 2014Administrator's progress report (14 pages)
3 April 2014Notice of extension of period of Administration (1 page)
12 December 2013Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
30 September 2013Administrator's progress report (14 pages)
30 September 2013Administrator's progress report (14 pages)
17 September 2013Notice of vacation of office by administrator (2 pages)
17 September 2013Notice of vacation of office by administrator (2 pages)
17 September 2013Notice of appointment of replacement/additional administrator (2 pages)
17 September 2013Notice of appointment of replacement/additional administrator (2 pages)
2 April 2013Administrator's progress report (12 pages)
2 April 2013Administrator's progress report (12 pages)
28 March 2013Notice of extension of period of Administration (1 page)
28 March 2013Notice of extension of period of Administration (1 page)
15 October 2012Administrator's progress report (12 pages)
15 October 2012Administrator's progress report (12 pages)
14 August 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (17 pages)
14 August 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (17 pages)
27 June 2012Statement of administrator's deemed proposal (1 page)
27 June 2012Statement of administrator's deemed proposal (1 page)
28 May 2012Statement of administrator's proposal (20 pages)
28 May 2012Statement of administrator's proposal (20 pages)
11 April 2012Appointment of an administrator (3 pages)
11 April 2012Registered office address changed from Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE on 11 April 2012 (2 pages)
11 April 2012Appointment of an administrator (3 pages)
28 March 2012Termination of appointment of Neil Robertson as a director (1 page)
28 March 2012Termination of appointment of Neil Robertson as a director (1 page)
6 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 325,000
(6 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 325,000
(6 pages)
29 June 2011Termination of appointment of Elaine Oliver as a secretary (1 page)
29 June 2011Appointment of Mrs Angela Dimmock as a secretary (1 page)
29 June 2011Appointment of Mrs Angela Dimmock as a secretary (1 page)
29 June 2011Termination of appointment of Elaine Oliver as a secretary (1 page)
14 March 2011Accounts for a small company made up to 31 December 2009 (7 pages)
14 March 2011Accounts for a small company made up to 31 December 2009 (7 pages)
24 July 2010Termination of appointment of Lindsays Ws as a secretary (1 page)
24 July 2010Appointment of Mrs Elaine Oliver as a secretary (1 page)
24 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
24 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
24 July 2010Termination of appointment of Lindsays Ws as a secretary (1 page)
24 July 2010Appointment of Mrs Elaine Oliver as a secretary (1 page)
3 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 December 2009Appointment of Mr Neil Robertson as a director (2 pages)
3 December 2009Appointment of Mr Neil Robertson as a director (2 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 December 2009Appointment of Mr Kevin James Scott as a director (2 pages)
2 December 2009Appointment of Mr Kevin James Scott as a director (2 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
6 April 2009Auditor's resignation (1 page)
6 April 2009Auditor's resignation (1 page)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 July 2007Return made up to 25/06/07; full list of members (5 pages)
5 July 2007Return made up to 25/06/07; full list of members (5 pages)
3 May 2007Partic of mort/charge * (3 pages)
3 May 2007Alterations to a floating charge (6 pages)
3 May 2007Partic of mort/charge * (3 pages)
3 May 2007Alterations to a floating charge (6 pages)
2 May 2007Partic of mort/charge * (3 pages)
2 May 2007Partic of mort/charge * (3 pages)
25 April 2007Dec mort/charge * (2 pages)
25 April 2007Dec mort/charge * (2 pages)
25 April 2007Partic of mort/charge * (3 pages)
25 April 2007Dec mort/charge * (2 pages)
25 April 2007Dec mort/charge * (2 pages)
25 April 2007Partic of mort/charge * (3 pages)
24 April 2007Declaration of assistance for shares acquisition (6 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2007Declaration of assistance for shares acquisition (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
28 June 2006Return made up to 25/06/06; full list of members (3 pages)
28 June 2006Return made up to 25/06/06; full list of members (3 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 July 2005Return made up to 25/06/05; full list of members (4 pages)
6 July 2005Return made up to 25/06/05; full list of members (4 pages)
23 May 2005Accounts for a small company made up to 31 March 2004 (7 pages)
23 May 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 July 2004Return made up to 25/06/04; no change of members (7 pages)
13 July 2004Return made up to 25/06/04; no change of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 December 2003Alterations to a floating charge (8 pages)
8 December 2003Alterations to a floating charge (8 pages)
4 December 2003Partic of mort/charge * (6 pages)
4 December 2003Partic of mort/charge * (6 pages)
22 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
22 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
21 January 2003Nc inc already adjusted 21/09/02 (1 page)
21 January 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
21 January 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
21 January 2003Nc inc already adjusted 21/09/02 (1 page)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 January 2003Ad 21/09/02--------- £ si 250000@1=250000 £ ic 75000/325000 (2 pages)
21 January 2003Ad 21/09/02--------- £ si 250000@1=250000 £ ic 75000/325000 (2 pages)
3 December 2002Partic of mort/charge * (5 pages)
3 December 2002Partic of mort/charge * (5 pages)
21 November 2002Partic of mort/charge * (6 pages)
21 November 2002Partic of mort/charge * (6 pages)
24 September 2002Nc inc already adjusted 11/09/02 (1 page)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 September 2002Nc inc already adjusted 11/09/02 (1 page)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 September 2002Registered office changed on 24/09/02 from: 5 albyn place edinburgh lothian EH2 4NJ (1 page)
24 September 2002Ad 11/09/02--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
24 September 2002Ad 11/09/02--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 5 albyn place edinburgh lothian EH2 4NJ (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
25 June 2002Incorporation (19 pages)
25 June 2002Director resigned (1 page)
25 June 2002Incorporation (19 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)