Company NameNew Park Development Company Limited
Company StatusDissolved
Company NumberSC242248
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 2 months ago)
Dissolution Date13 August 2015 (8 years, 7 months ago)
Previous NamesPointplanner Limited and New Park Inverness Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Murdo John Mackenzie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(2 months after company formation)
Appointment Duration12 years, 4 months (closed 13 August 2015)
RoleManaging Director
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
Appointed07 April 2003(2 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 13 August 2015)
RoleInnovation Manager
Country of ResidenceScotland
Correspondence Address2 Deanfoot Drive
West Linton
Peeblesshire
EH46 7JF
Scotland
Secretary NameMrs Angela Dimmock
StatusClosed
Appointed01 June 2011(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 13 August 2015)
RoleCompany Director
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMrs Elaine Oliver
StatusResigned
Appointed13 January 2011(8 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2011)
RoleCompany Director
Correspondence AddressMidlothian Innovation Centre
Pentlandfield, Roslin
Midlothian
EH25 9RE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed19 March 2003(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 January 2011)
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

Shareholders

1 at £1New Park Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,992,787
Current Liabilities£4,752,812

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 August 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Notice of move from Administration to Dissolution (12 pages)
13 May 2015Administrator's progress report (12 pages)
13 May 2015Administrator's progress report (12 pages)
13 May 2015Notice of move from Administration to Dissolution (12 pages)
3 October 2014Administrator's progress report (14 pages)
3 October 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)
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 (13 pages)
30 September 2013Administrator's progress report (13 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 vacation of office by administrator (2 pages)
17 September 2013Notice of appointment of replacement/additional administrator (2 pages)
2 April 2013Administrator's progress report (13 pages)
2 April 2013Administrator's progress report (13 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 (13 pages)
15 October 2012Administrator's progress report (13 pages)
26 July 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (18 pages)
26 July 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (18 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 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)
4 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-04
  • GBP 1
(4 pages)
4 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-04
  • GBP 1
(4 pages)
29 January 2012Appointment of Mrs Angela Dimmock as a secretary (1 page)
29 January 2012Appointment of Mrs Angela Dimmock as a secretary (1 page)
29 January 2012Termination of appointment of Elaine Oliver as a secretary (1 page)
29 January 2012Termination of appointment of Elaine Oliver as a secretary (1 page)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
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)
11 February 2011Appointment of Mrs Elaine Oliver as a secretary (1 page)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
11 February 2011Termination of appointment of Lindsays Ws as a secretary (1 page)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
11 February 2011Termination of appointment of Lindsays Ws as a secretary (1 page)
11 February 2011Appointment of Mrs Elaine Oliver as a secretary (1 page)
26 January 2010Secretary's details changed for Lindsays Ws on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Lindsays Ws on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 April 2009Auditor's resignation (1 page)
6 April 2009Auditor's resignation (1 page)
26 January 2009Return made up to 14/01/09; full list of members (3 pages)
26 January 2009Return made up to 14/01/09; full list of members (3 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 May 2007Partic of mort/charge * (3 pages)
3 May 2007Partic of mort/charge * (3 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 2007Dec mort/charge * (2 pages)
25 April 2007Dec mort/charge * (2 pages)
25 April 2007Dec mort/charge * (2 pages)
25 April 2007Dec mort/charge * (2 pages)
25 April 2007Partic of mort/charge * (3 pages)
26 February 2007Return made up to 14/01/07; full list of members (2 pages)
26 February 2007Return made up to 14/01/07; full list of members (2 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 April 2006Dec mort/charge * (2 pages)
19 April 2006Dec mort/charge * (2 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
27 February 2006Partic of mort/charge * (4 pages)
27 February 2006Partic of mort/charge * (4 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
10 November 2005Company name changed new park inverness LIMITED\certificate issued on 10/11/05 (2 pages)
10 November 2005Company name changed new park inverness LIMITED\certificate issued on 10/11/05 (2 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 January 2005Return made up to 14/01/05; full list of members (7 pages)
23 January 2005Return made up to 14/01/05; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 February 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(7 pages)
19 February 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(7 pages)
10 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
10 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
13 August 2003Partic of mort/charge * (5 pages)
13 August 2003Partic of mort/charge * (5 pages)
13 August 2003Partic of mort/charge * (5 pages)
13 August 2003Partic of mort/charge * (5 pages)
15 July 2003Partic of mort/charge * (6 pages)
15 July 2003Partic of mort/charge * (6 pages)
23 April 2003Company name changed pointplanner LIMITED\certificate issued on 23/04/03 (2 pages)
23 April 2003Company name changed pointplanner LIMITED\certificate issued on 23/04/03 (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
26 March 2003New director appointed (4 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003New director appointed (4 pages)
14 January 2003Incorporation (14 pages)
14 January 2003Incorporation (14 pages)