Company NameNew Park Midlothian Limited
Company StatusDissolved
Company NumberSC285009
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date28 June 2017 (6 years, 10 months ago)
Previous NamesNew Park Wick Limited and New Park Ventures Limited

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
Appointed19 May 2005(same day as company formation)
RoleChief Executive
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
Appointed28 June 2007(2 years, 1 month after company formation)
Appointment Duration10 years (closed 28 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Deanfoot Drive
West Linton
Peeblesshire
EH46 7JF
Scotland
Secretary NameMrs Angela Dimmock
StatusClosed
Appointed25 May 2011(6 years after company formation)
Appointment Duration6 years, 1 month (closed 28 June 2017)
RoleCompany Director
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMrs Elaine Oliver
StatusResigned
Appointed19 May 2010(5 years after company formation)
Appointment Duration1 year (resigned 25 May 2011)
RoleCompany Director
Correspondence AddressMidlothian Innovation Centre Pentlandfield
Roslin
Midlothian
EH25 9RE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Location

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

Financials

Year2010
Net Worth£872,887
Cash£1,923
Current Liabilities£8,518,852

Accounts

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

Filing History

28 June 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Final Gazette dissolved following liquidation (1 page)
28 March 2017Notice of move from Administration to Dissolution (14 pages)
28 March 2017Notice of move from Administration to Dissolution (14 pages)
28 March 2017Administrator's progress report (14 pages)
28 March 2017Administrator's progress report (14 pages)
4 November 2016Notice of extension of period of Administration (1 page)
4 November 2016Notice of extension of period of Administration (1 page)
4 November 2016Notice of extension of period of Administration (1 page)
4 November 2016Notice of extension of period of Administration (1 page)
3 October 2016Notice of extension of period of Administration (1 page)
3 October 2016Notice of extension of period of Administration (1 page)
3 October 2016Administrator's progress report (14 pages)
3 October 2016Administrator's progress report (14 pages)
6 April 2016Administrator's progress report (13 pages)
6 April 2016Administrator's progress report (13 pages)
4 April 2016Notice of extension of period of Administration (1 page)
4 April 2016Notice of extension of period of Administration (1 page)
30 September 2015Administrator's progress report (15 pages)
30 September 2015Administrator's progress report (15 pages)
2 April 2015Administrator's progress report (15 pages)
2 April 2015Administrator's progress report (15 pages)
24 March 2015Notice of extension of period of Administration (1 page)
24 March 2015Notice of extension of period of Administration (1 page)
3 October 2014Administrator's progress report (15 pages)
3 October 2014Administrator's progress report (15 pages)
25 September 2014Satisfaction of charge 3 in full (4 pages)
25 September 2014Registration of charge SC2850090006, created on 23 September 2014 (10 pages)
25 September 2014Registration of charge SC2850090006, created on 23 September 2014 (10 pages)
25 September 2014Satisfaction of charge 3 in full (4 pages)
3 April 2014Notice of extension of period of Administration (1 page)
3 April 2014Notice of extension of period of Administration (1 page)
3 April 2014Administrator's progress report (15 pages)
3 April 2014Administrator's progress report (15 pages)
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 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)
17 September 2013Notice of vacation of office by 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) (17 pages)
26 July 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 2012Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland on 11 April 2012 (2 pages)
11 April 2012Appointment of an administrator (3 pages)
11 April 2012Appointment of an administrator (3 pages)
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)
25 May 2011Appointment of Mrs Angela Dimmock as a secretary (1 page)
25 May 2011Termination of appointment of Elaine Oliver as a secretary (1 page)
25 May 2011Termination of appointment of Elaine Oliver as a secretary (1 page)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(5 pages)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(5 pages)
25 May 2011Appointment of Mrs Angela Dimmock 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)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
15 June 2010Appointment of Mrs Elaine Oliver as a secretary (1 page)
15 June 2010Appointment of Mrs Elaine Oliver as a secretary (1 page)
15 June 2010Termination of appointment of Lindsays Ws as a secretary (1 page)
15 June 2010Termination of appointment of Lindsays Ws as a secretary (1 page)
3 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
6 April 2009Auditor's resignation (1 page)
6 April 2009Auditor's resignation (1 page)
23 January 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 September 2008Registered office changed on 25/09/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
25 September 2008Registered office changed on 25/09/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
9 June 2008Return made up to 19/05/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
9 June 2008Secretary's change of particulars / lindsays ws / 19/05/2008 (1 page)
9 June 2008Return made up to 19/05/08; full list of members (4 pages)
9 June 2008Secretary's change of particulars / lindsays ws / 19/05/2008 (1 page)
9 June 2008Registered office changed on 09/06/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 July 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
25 July 2007Company name changed new park ventures LIMITED\certificate issued on 25/07/07 (2 pages)
25 July 2007Company name changed new park ventures LIMITED\certificate issued on 25/07/07 (2 pages)
9 July 2007Partic of mort/charge * (3 pages)
9 July 2007Partic of mort/charge * (3 pages)
4 July 2007New director appointed (4 pages)
4 July 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
4 July 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
4 July 2007New director appointed (4 pages)
14 June 2007Return made up to 19/05/07; full list of members (2 pages)
14 June 2007Return made up to 19/05/07; full list of members (2 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
8 June 2006Registered office changed on 08/06/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
8 June 2006Registered office changed on 08/06/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
8 June 2006Return made up to 19/05/06; full list of members (2 pages)
8 June 2006Return made up to 19/05/06; full list of members (2 pages)
29 November 2005Company name changed new park wick LIMITED\certificate issued on 29/11/05 (2 pages)
29 November 2005Company name changed new park wick LIMITED\certificate issued on 29/11/05 (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (3 pages)
31 May 2005New director appointed (3 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Incorporation (12 pages)
19 May 2005Incorporation (12 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)