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 | 28 June 2007(2 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 28 June 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Deanfoot Drive West Linton Peeblesshire EH46 7JF Scotland |
Secretary Name | Mrs Angela Dimmock |
---|---|
Status | Closed |
Appointed | 25 May 2011(6 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 June 2017) |
Role | Company Director |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mrs Elaine Oliver |
---|---|
Status | Resigned |
Appointed | 19 May 2010(5 years after company formation) |
Appointment Duration | 1 year (resigned 25 May 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 | 19 May 2005(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £872,887 |
Cash | £1,923 |
Current Liabilities | £8,518,852 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Final Gazette dissolved following liquidation (1 page) |
28 March 2017 | Notice of move from Administration to Dissolution (14 pages) |
28 March 2017 | Notice of move from Administration to Dissolution (14 pages) |
28 March 2017 | Administrator's progress report (14 pages) |
28 March 2017 | Administrator's progress report (14 pages) |
4 November 2016 | Notice of extension of period of Administration (1 page) |
4 November 2016 | Notice of extension of period of Administration (1 page) |
4 November 2016 | Notice of extension of period of Administration (1 page) |
4 November 2016 | Notice of extension of period of Administration (1 page) |
3 October 2016 | Notice of extension of period of Administration (1 page) |
3 October 2016 | Notice of extension of period of Administration (1 page) |
3 October 2016 | Administrator's progress report (14 pages) |
3 October 2016 | Administrator's progress report (14 pages) |
6 April 2016 | Administrator's progress report (13 pages) |
6 April 2016 | Administrator's progress report (13 pages) |
4 April 2016 | Notice of extension of period of Administration (1 page) |
4 April 2016 | Notice of extension of period of Administration (1 page) |
30 September 2015 | Administrator's progress report (15 pages) |
30 September 2015 | Administrator's progress report (15 pages) |
2 April 2015 | Administrator's progress report (15 pages) |
2 April 2015 | Administrator's progress report (15 pages) |
24 March 2015 | Notice of extension of period of Administration (1 page) |
24 March 2015 | Notice of extension of period of Administration (1 page) |
3 October 2014 | Administrator's progress report (15 pages) |
3 October 2014 | Administrator's progress report (15 pages) |
25 September 2014 | Satisfaction of charge 3 in full (4 pages) |
25 September 2014 | Registration of charge SC2850090006, created on 23 September 2014 (10 pages) |
25 September 2014 | Registration of charge SC2850090006, created on 23 September 2014 (10 pages) |
25 September 2014 | Satisfaction of charge 3 in full (4 pages) |
3 April 2014 | Notice of extension of period of Administration (1 page) |
3 April 2014 | Notice of extension of period of Administration (1 page) |
3 April 2014 | Administrator's progress report (15 pages) |
3 April 2014 | Administrator's progress report (15 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) |
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 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) |
17 September 2013 | Notice of vacation of office by 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) (17 pages) |
26 July 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (17 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 | Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland on 11 April 2012 (2 pages) |
11 April 2012 | Appointment of an administrator (3 pages) |
11 April 2012 | Appointment of an administrator (3 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
25 May 2011 | Appointment of Mrs Angela Dimmock as a secretary (1 page) |
25 May 2011 | Termination of appointment of Elaine Oliver as a secretary (1 page) |
25 May 2011 | Termination of appointment of Elaine Oliver as a secretary (1 page) |
25 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Appointment of Mrs Angela Dimmock as a secretary (1 page) |
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) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Appointment of Mrs Elaine Oliver as a secretary (1 page) |
15 June 2010 | Appointment of Mrs Elaine Oliver as a secretary (1 page) |
15 June 2010 | Termination of appointment of Lindsays Ws as a secretary (1 page) |
15 June 2010 | Termination of appointment of Lindsays Ws as a secretary (1 page) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
6 April 2009 | Auditor's resignation (1 page) |
6 April 2009 | Auditor's resignation (1 page) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
9 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
9 June 2008 | Secretary's change of particulars / lindsays ws / 19/05/2008 (1 page) |
9 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
9 June 2008 | Secretary's change of particulars / lindsays ws / 19/05/2008 (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 July 2007 | Partic of mort/charge * (3 pages) |
27 July 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Company name changed new park ventures LIMITED\certificate issued on 25/07/07 (2 pages) |
25 July 2007 | Company name changed new park ventures LIMITED\certificate issued on 25/07/07 (2 pages) |
9 July 2007 | Partic of mort/charge * (3 pages) |
9 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | New director appointed (4 pages) |
4 July 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
4 July 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
4 July 2007 | New director appointed (4 pages) |
14 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
8 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
29 November 2005 | Company name changed new park wick LIMITED\certificate issued on 29/11/05 (2 pages) |
29 November 2005 | Company name changed new park wick LIMITED\certificate issued on 29/11/05 (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | New director appointed (3 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Incorporation (12 pages) |
19 May 2005 | Incorporation (12 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |