Company NamePark Properties (Dundee) Limited
Company StatusDissolved
Company NumberSC337084
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Dissolution Date23 April 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr James Michael Marr
NationalityScottish
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLiff House
1 South Drive, Liff
Dundee
DD2 5SJ
Scotland
Director NameMr James Michael Marr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed07 January 2017(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 23 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMrs Karen Jane Marr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Liff House
South Drive Liff
Dundee
Tayside
DD2 5SJ
Scotland
Director NameMrs Margaret Koervers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2011(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hawkhill
Dundee
DD1 5DH
Scotland

Contact

Websitedundee-photographics.com
Email address[email protected]
Telephone01382 815597
Telephone regionDundee

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Margaret Koervers
50.00%
Ordinary
20 at £1Karen Marr
20.00%
Ordinary
10 at £1Laura Marr
10.00%
Ordinary
10 at £1Lee Jack
10.00%
Ordinary
10 at £1Peter Marr
10.00%
Ordinary

Financials

Year2014
Net Worth£155,037
Cash£499
Current Liabilities£390,479

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

18 July 2008Delivered on: 31 July 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9-11 scott street, dundee ANG30061.
Outstanding
18 July 2008Delivered on: 26 July 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99 camperdown road, dundee ANG21193.
Outstanding
26 June 2008Delivered on: 11 July 2008
Persons entitled: Allied Irish Bank Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 April 2020Final Gazette dissolved following liquidation (1 page)
23 January 2020Move from Administration to Dissolution (21 pages)
30 August 2019Administrator's progress report (15 pages)
23 July 2019Administrator's progress report (15 pages)
14 June 2019Order removing administrator from office (6 pages)
11 March 2019Administrator's progress report (14 pages)
11 March 2019Notice of extension of period of Administration (1 page)
29 August 2018Administrator's progress report (15 pages)
12 March 2018Administrator's progress report (13 pages)
1 February 2018Notice of extension of period of Administration (1 page)
7 September 2017Administrator's progress report (14 pages)
7 September 2017Administrator's progress report (14 pages)
10 April 2017Statement of administrator's deemed proposal (33 pages)
10 April 2017Statement of administrator's deemed proposal (33 pages)
20 March 2017Statement of administrator's proposal (38 pages)
20 March 2017Statement of administrator's proposal (38 pages)
13 March 2017Statement of affairs with form 2.13B(Scot) (19 pages)
13 March 2017Statement of affairs with form 2.13B(Scot) (19 pages)
1 February 2017Registered office address changed from 31 Hawkhill Dundee DD1 5DH to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from 31 Hawkhill Dundee DD1 5DH to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 February 2017 (2 pages)
26 January 2017Appointment of an administrator (3 pages)
26 January 2017Appointment of an administrator (3 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Appointment of Mr James Michael Marr as a director on 7 January 2017 (2 pages)
20 January 2017Appointment of Mr James Michael Marr as a director on 7 January 2017 (2 pages)
20 January 2017Termination of appointment of Margaret Koervers as a director on 7 January 2017 (1 page)
20 January 2017Termination of appointment of Karen Jane Marr as a director on 7 January 2017 (1 page)
20 January 2017Termination of appointment of Karen Jane Marr as a director on 7 January 2017 (1 page)
20 January 2017Termination of appointment of Margaret Koervers as a director on 7 January 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
23 January 2014Registered office address changed from 31 Hawkhill Dundee Tayside DD1 3DH on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 31 Hawkhill Dundee Tayside DD1 3DH on 23 January 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 October 2013Director's details changed for Mrs Margaret Koervers on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mrs Margaret Koervers on 15 October 2013 (2 pages)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 November 2011Statement of capital following an allotment of shares on 28 February 2008
  • GBP 100
(2 pages)
25 November 2011Statement of capital following an allotment of shares on 28 February 2008
  • GBP 100
(2 pages)
31 October 2011Appointment of Mrs Margaret Koervers as a director (2 pages)
31 October 2011Appointment of Mrs Margaret Koervers as a director (2 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 March 2009Registered office changed on 16/03/2009 from belsize house, belsize road broughty ferry dundee tayside DD5 1NF (1 page)
16 March 2009Return made up to 01/02/09; full list of members (4 pages)
16 March 2009Return made up to 01/02/09; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from belsize house, belsize road broughty ferry dundee tayside DD5 1NF (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 February 2008Incorporation (17 pages)
1 February 2008Incorporation (17 pages)