Company NameHanover Park (Scotland) Limited
Company StatusDissolved
Company NumberSC266355
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Dissolution Date16 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAdnan Azam
NationalityBritish
StatusClosed
Appointed19 May 2009(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 16 March 2015)
RoleCompany Director
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameRobert James
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(7 years, 10 months after company formation)
Appointment Duration3 years (closed 16 March 2015)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address205a High Street
Kirkcaldy
Fife
KY1 1JD
Scotland
Director NameMohammed Azam Siddique
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address205a High Street
Kirkcaldy
Fife
KY1 1JD
Scotland
Director NameMohammed Azam Siddique
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address205a High Street
Kirkcaldy
Fife
KY1 1JD
Scotland
Director NameNadeem Siddique
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleProperty Developer
Correspondence Address5 Dean Park Court
Chapel
Kirkcaldy
Fife
KY2 6XN
Scotland
Secretary NameNadeem Siddique
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Dean Park Court
Chapel
Kirkcaldy
Fife
KY2 6XN
Scotland
Director NameNadeem Siddique
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 12 May 2009)
RoleProperty Developer
Correspondence Address5 Dean Park Court
Chapel
Kirkcaldy
Fife
KY2 6XN
Scotland
Director NameAdnan Azam
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address205a High Street
Kirkcaldy
Fife
KY1 1JD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mohammed Azam Siddique
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 March 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014Notice of move from Administration to Dissolution (7 pages)
9 October 2014Administrator's progress report (8 pages)
3 April 2014Administrator's progress report (8 pages)
26 February 2014Notice of extension of period of Administration (1 page)
1 October 2013Administrator's progress report (8 pages)
21 March 2013Administrator's progress report (8 pages)
13 September 2012Administrator's progress report (9 pages)
9 May 2012Statement of administrator's deemed proposal (1 page)
2 May 2012Statement of administrator's proposal (16 pages)
19 March 2012Registered office address changed from 205a High Street Kirkcaldy Fife KY1 1JD on 19 March 2012 (2 pages)
16 March 2012Appointment of an administrator (3 pages)
7 March 2012Appointment of Robert James as a director on 24 February 2012 (2 pages)
6 March 2012Termination of appointment of Adnan Azam as a director on 24 February 2012 (1 page)
30 January 2012Accounts made up to 30 April 2011 (2 pages)
26 January 2012Appointment of Adnan Azam as a director on 8 December 2010 (2 pages)
26 January 2012Termination of appointment of Mohammed Azam Siddique as a director on 8 December 2010 (1 page)
26 January 2012Appointment of Adnan Azam as a director on 8 December 2010 (2 pages)
26 January 2012Termination of appointment of Mohammed Azam Siddique as a director on 8 December 2010 (1 page)
3 August 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 2
(4 pages)
3 August 2011Secretary's details changed for Adnan Azam on 14 December 2010 (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Accounts made up to 30 April 2010 (3 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Accounts made up to 30 April 2009 (3 pages)
26 October 2010Director's details changed for Mohammed Azam Siddique on 12 April 2010 (3 pages)
26 October 2010Annual return made up to 13 April 2010 with a full list of shareholders (18 pages)
22 October 2010Administrative restoration application (3 pages)
8 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2009Appointment terminate, director nadeem siddique logged form (1 page)
28 July 2009Registered office changed on 28/07/2009 from, 63 dunnikier road, kirkcaldy, fife, KY1 2RL (1 page)
9 June 2009Registered office changed on 09/06/2009 from, suite 2 4 lomond business park, baltimore road, glenrothes, fife, KY6 2SU (1 page)
21 May 2009Director appointed mohammed azam siddique (2 pages)
21 May 2009Appointment terminated director nadeem siddique (1 page)
21 May 2009Appointment terminated secretary nadeem siddique (1 page)
20 May 2009Secretary appointed adnan azam (3 pages)
15 May 2009Return made up to 13/04/09; full list of members (10 pages)
15 May 2009Ad 09/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 May 2009Appointment terminated director mohammed siddique (1 page)
13 May 2009Director appointed nadeem siddique (1 page)
4 March 2009Appointment terminated director nadeem siddique (1 page)
19 January 2009Return made up to 13/04/08; no change of members (10 pages)
19 January 2009Director and secretary's change of particulars / nadeem siddique / 14/01/2009 (1 page)
7 January 2009Accounts made up to 30 April 2008 (2 pages)
7 January 2009Accounts made up to 30 April 2007 (2 pages)
4 May 2007Return made up to 13/04/07; no change of members (7 pages)
4 May 2007Accounts made up to 30 April 2006 (2 pages)
19 May 2006Return made up to 13/04/06; full list of members (8 pages)
20 January 2006Registered office changed on 20/01/06 from: 3/4 jubilee house, saltire centre, glenrothes, fife KY6 2AH (1 page)
25 November 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
22 September 2005Return made up to 13/04/05; full list of members (7 pages)
13 July 2005Partic of mort/charge * (3 pages)
13 July 2005Partic of mort/charge * (3 pages)
11 May 2005Accounts made up to 30 April 2005 (1 page)
22 April 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
23 November 2004Partic of mort/charge * (3 pages)
17 November 2004Partic of mort/charge * (3 pages)
17 November 2004Partic of mort/charge * (3 pages)
8 November 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
22 October 2004Registered office changed on 22/10/04 from: 15 tolbooth street, kirkcaldy, KY1 1RW (1 page)
7 October 2004Partic of mort/charge * (5 pages)
7 October 2004Partic of mort/charge * (5 pages)
7 October 2004Partic of mort/charge * (5 pages)
7 October 2004Partic of mort/charge * (6 pages)
7 October 2004Partic of mort/charge * (5 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Incorporation (17 pages)