Company NamePark Investments (Dundee) Limited
Company StatusDissolved
Company NumberSC350654
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)
Dissolution Date6 June 2020 (3 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Michael Marr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed07 January 2017(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 06 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMrs Karen Marr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hawkhill
Dundee
DD1 5DH
Scotland
Secretary NameMr James Michael Marr
NationalityScottish
StatusResigned
Appointed31 October 2008(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address31 Hawkhill
Dundee
DD1 5DH
Scotland
Director NameMr Peter Kenneth Marr
Date of BirthMay 1991 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed29 September 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address31 Hawkhill
Dundee
DD1 5DH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

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

Financials

Year2012
Net Worth£710,208
Cash£76,772
Current Liabilities£216,554

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

8 April 2009Delivered on: 14 April 2009
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All stars, 198 east high street, forfar-title number ANG2986.
Outstanding
8 April 2009Delivered on: 14 April 2009
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hawthorn bar, 154-158 hilltown, dundee-title number ANG53271.
Outstanding
8 April 2009Delivered on: 14 April 2009
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Mains of claverhouse, 1 claverhouse old road, dundee-title number ANG19919.
Outstanding
8 April 2009Delivered on: 14 April 2009
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge standard security
Secured details: All sums due or to become due.
Particulars: Hustlers, 66-70 lindsay street, dundee-title number ANG20111.
Outstanding
8 April 2009Delivered on: 14 April 2009
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Charleston bar, charleston drive, dundee--title number ANG19920.
Outstanding
8 April 2009Delivered on: 14 April 2009
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Harlequins, 173-177 princess street, dundee-title number ANG6656.
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 53 kinghorne road, dundee. ANG49915.
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Oasis nightclub and mirage function suite, st andrews lane, dundee. ANG39523.
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 101 camperdown road, dundee. ANG2234.
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 105-107 high street, brechin and shop premises, 103A high street,brechin. ANG12091.
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 89-91 high street, lochee, dundee. ANG13296.
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Park hotel, 40 coupar angus road, dundee. ANG15286.
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: The playwright, 10 and 11 tay square, dundee. ANG29131.
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: The taybridge bar, 127A and 129 perth road, dundee. ANG26306.
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 57-59 albert street, dundee. ANG6307.
Outstanding
9 June 2015Delivered on: 15 June 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 25 and 29 cowgate, dundee. ANG19257.
Outstanding
29 April 2009Delivered on: 7 May 2009
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The kettledrum, 365 south road, dundee ANG26843.
Outstanding
29 April 2009Delivered on: 5 May 2009
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kettledrum bar, 365 south road, dundee ANG926843.
Outstanding
16 April 2009Delivered on: 23 April 2009
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Allstars forfar 198 east high street forfar ang 2986.
Outstanding
16 April 2009Delivered on: 23 April 2009
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Harlequins 173 princes street dundee ang 6656.
Outstanding
16 April 2009Delivered on: 23 April 2009
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Allstars arbroath 14 market place arbroath ang 3076.
Outstanding
16 April 2009Delivered on: 23 April 2009
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Charleston bar 82 charleston drive dundee ang 19920.
Outstanding
16 April 2009Delivered on: 23 April 2009
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mains of claverhouse 1 claverhouse old road dundee ANG19919.
Outstanding
16 April 2009Delivered on: 23 April 2009
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hawthorn bar 154/158 hilltown dundee.
Outstanding
16 April 2009Delivered on: 23 April 2009
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hustlers 66/70 north lindsay street dundee ANG20111.
Outstanding

Filing History

6 June 2020Final Gazette dissolved following liquidation (1 page)
6 March 2020Administrator's progress report (24 pages)
6 March 2020Move from Administration to Dissolution (25 pages)
5 March 2020Administrator's progress report (23 pages)
22 January 2020Notice of extension of period of Administration (3 pages)
30 August 2019Administrator's progress report (16 pages)
23 July 2019Administrator's progress report (17 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 (11 pages)
12 March 2018Administrator's progress report (14 pages)
1 February 2018Notice of extension of period of Administration (1 page)
4 September 2017Administrator's progress report (15 pages)
4 September 2017Administrator's progress report (15 pages)
10 April 2017Statement of administrator's deemed proposal (39 pages)
10 April 2017Statement of administrator's deemed proposal (39 pages)
20 March 2017Statement of administrator's proposal (46 pages)
20 March 2017Statement of administrator's proposal (46 pages)
13 March 2017Statement of affairs with form 2.13B(Scot) (24 pages)
13 March 2017Statement of affairs with form 2.13B(Scot) (24 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)
25 January 2017Appointment of an administrator (5 pages)
25 January 2017Appointment of an administrator (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Termination of appointment of Peter Kenneth Marr as a director on 7 January 2017 (1 page)
20 January 2017Termination of appointment of Peter Kenneth Marr as a director on 7 January 2017 (1 page)
20 January 2017Termination of appointment of Karen Marr as a director on 7 January 2017 (1 page)
20 January 2017Termination of appointment of Karen Marr as a director on 7 January 2017 (1 page)
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)
15 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
(4 pages)
6 October 2015Registration of charge SC3506540026, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540026, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540028, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540021, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540024, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540020, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540024, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540020, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540021, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540020, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540022, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540028, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540027, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540028, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540024, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540023, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540023, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540025, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540025, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540027, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540026, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540027, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540022, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540025, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540023, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540021, created on 2 October 2015 (10 pages)
6 October 2015Registration of charge SC3506540022, created on 2 October 2015 (10 pages)
29 September 2015Appointment of Mr Peter Kenneth Marr as a director on 29 September 2015 (2 pages)
29 September 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 5
(3 pages)
29 September 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 5
(3 pages)
29 September 2015Termination of appointment of James Michael Marr as a secretary on 29 September 2015 (1 page)
29 September 2015Appointment of Mr Peter Kenneth Marr as a director on 29 September 2015 (2 pages)
29 September 2015Termination of appointment of James Michael Marr as a secretary on 29 September 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 June 2015Registration of charge SC3506540019, created on 9 June 2015 (11 pages)
15 June 2015Registration of charge SC3506540019, created on 9 June 2015 (11 pages)
15 June 2015Registration of charge SC3506540019, created on 9 June 2015 (11 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
27 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages)
27 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 10 (3 pages)
27 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 10 (3 pages)
27 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 December 2009Director's details changed for Karen Marr on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Karen Marr on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 December 2009Registered office address changed from Belsize House Belsize Road Dundee DD5 1NF on 23 December 2009 (1 page)
23 December 2009Secretary's details changed for James Michael Marr on 1 October 2009 (1 page)
23 December 2009Secretary's details changed for James Michael Marr on 1 October 2009 (1 page)
23 December 2009Director's details changed for Karen Marr on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 December 2009Registered office address changed from Belsize House Belsize Road Dundee DD5 1NF on 23 December 2009 (1 page)
23 December 2009Secretary's details changed for James Michael Marr on 1 October 2009 (1 page)
7 May 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 March 2009Alterations to floating charge 2 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 March 2009Alterations to floating charge 2 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 March 2009Alterations to floating charge 1 (5 pages)
30 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 March 2009Alterations to floating charge 1 (5 pages)
12 November 2008Secretary appointed james marr (2 pages)
12 November 2008Director appointed karen marr (2 pages)
12 November 2008Secretary appointed james marr (2 pages)
12 November 2008Director appointed karen marr (2 pages)
6 November 2008Appointment terminated secretary brian reid LTD. (1 page)
6 November 2008Appointment terminated director stephen george mabbott (1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
6 November 2008Appointment terminated secretary brian reid LTD. (1 page)
6 November 2008Appointment terminated director stephen george mabbott (1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
31 October 2008Incorporation (18 pages)
31 October 2008Incorporation (18 pages)