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 | 07 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 August 2015) |
Role | Innovation Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Deanfoot Drive West Linton Peeblesshire EH46 7JF Scotland |
Secretary Name | Mrs Angela Dimmock |
---|---|
Status | Closed |
Appointed | 01 June 2011(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 August 2015) |
Role | Company Director |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mrs Elaine Oliver |
---|---|
Status | Resigned |
Appointed | 13 January 2011(8 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 January 2011) |
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 |
1 at £1 | New Park Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,992,787 |
Current Liabilities | £4,752,812 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2015 | Final Gazette dissolved following liquidation (1 page) |
13 May 2015 | Notice of move from Administration to Dissolution (12 pages) |
13 May 2015 | Administrator's progress report (12 pages) |
13 May 2015 | Administrator's progress report (12 pages) |
13 May 2015 | Notice of move from Administration to Dissolution (12 pages) |
3 October 2014 | Administrator's progress report (14 pages) |
3 October 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) |
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 (13 pages) |
30 September 2013 | Administrator's progress report (13 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 vacation of office by administrator (2 pages) |
17 September 2013 | Notice of appointment of replacement/additional administrator (2 pages) |
2 April 2013 | Administrator's progress report (13 pages) |
2 April 2013 | Administrator's progress report (13 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 (13 pages) |
15 October 2012 | Administrator's progress report (13 pages) |
26 July 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (18 pages) |
26 July 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (18 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 | 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) |
4 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-02-04
|
4 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-02-04
|
29 January 2012 | Appointment of Mrs Angela Dimmock as a secretary (1 page) |
29 January 2012 | Appointment of Mrs Angela Dimmock as a secretary (1 page) |
29 January 2012 | Termination of appointment of Elaine Oliver as a secretary (1 page) |
29 January 2012 | Termination of appointment of Elaine Oliver as a secretary (1 page) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
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) |
11 February 2011 | Appointment of Mrs Elaine Oliver as a secretary (1 page) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Termination of appointment of Lindsays Ws as a secretary (1 page) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Termination of appointment of Lindsays Ws as a secretary (1 page) |
11 February 2011 | Appointment of Mrs Elaine Oliver as a secretary (1 page) |
26 January 2010 | Secretary's details changed for Lindsays Ws on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Lindsays Ws on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 April 2009 | Auditor's resignation (1 page) |
6 April 2009 | Auditor's resignation (1 page) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Partic of mort/charge * (3 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 | Dec mort/charge * (2 pages) |
25 April 2007 | Dec mort/charge * (2 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) |
26 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
27 February 2006 | Partic of mort/charge * (4 pages) |
27 February 2006 | Partic of mort/charge * (4 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
10 November 2005 | Company name changed new park inverness LIMITED\certificate issued on 10/11/05 (2 pages) |
10 November 2005 | Company name changed new park inverness LIMITED\certificate issued on 10/11/05 (2 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
23 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 February 2004 | Return made up to 14/01/04; full list of members
|
19 February 2004 | Return made up to 14/01/04; full list of members
|
10 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
10 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
13 August 2003 | Partic of mort/charge * (5 pages) |
13 August 2003 | Partic of mort/charge * (5 pages) |
13 August 2003 | Partic of mort/charge * (5 pages) |
13 August 2003 | Partic of mort/charge * (5 pages) |
15 July 2003 | Partic of mort/charge * (6 pages) |
15 July 2003 | Partic of mort/charge * (6 pages) |
23 April 2003 | Company name changed pointplanner LIMITED\certificate issued on 23/04/03 (2 pages) |
23 April 2003 | Company name changed pointplanner LIMITED\certificate issued on 23/04/03 (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Registered 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 2003 | Director resigned (1 page) |
26 March 2003 | Registered 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 2003 | New director appointed (4 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New director appointed (4 pages) |
14 January 2003 | Incorporation (14 pages) |
14 January 2003 | Incorporation (14 pages) |