Company NameLow Cost Parking (Edinburgh) Ltd
DirectorPatricia Ena Reid
Company StatusActive
Company NumberSC396057
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Patricia Ena Reid
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Queen Anne Drive
Newbridge
EH28 8PL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address18 Queen Anne Drive
Newbridge
EH28 8PL
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Patricia Reid
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 July 2022Compulsory strike-off action has been discontinued (1 page)
4 July 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
9 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
31 August 2021Registered office address changed from 18 Queen Anne Drive 18 Queen Anne Drive Newbridge Edinburgh EH28 8PL EH28 8PL Scotland to 18 Queen Anne Drive Newbridge EH28 8PL on 31 August 2021 (1 page)
28 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (15 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
9 July 2019Compulsory strike-off action has been discontinued (1 page)
8 July 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 May 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2017Company name changed flying scot parking (edinburgh) LIMITED\certificate issued on 22/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
22 November 2017Company name changed flying scot parking (edinburgh) LIMITED\certificate issued on 22/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
22 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
(1 page)
22 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
(1 page)
10 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
10 January 2017Resolutions
  • RES13 ‐ Demerger agreement/allotment of ordinary shares of £1 for non-cash consideration in accordance with the terms of the agreement 21/12/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2017Resolutions
  • RES13 ‐ Demerger agreement/allotment of ordinary shares of £1 for non-cash consideration in accordance with the terms of the agreement 21/12/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 74,488
(5 pages)
10 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 74,488
(5 pages)
30 December 2016Company name changed low cost parking ( edinburgh) LTD LTD\certificate issued on 30/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
30 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
30 December 2016Company name changed low cost parking ( edinburgh) LTD LTD\certificate issued on 30/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
30 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
(3 pages)
25 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
(3 pages)
21 April 2016Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 18 Queen Anne Drive 18 Queen Anne Drive Newbridge Edinburgh EH28 8PL EH28 8PL on 21 April 2016 (1 page)
21 April 2016Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 18 Queen Anne Drive 18 Queen Anne Drive Newbridge Edinburgh EH28 8PL EH28 8PL on 21 April 2016 (1 page)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
30 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
23 April 2014Accounts made up to 31 March 2014 (2 pages)
23 April 2014Accounts made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders (3 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders (3 pages)
6 December 2013Accounts made up to 31 March 2013 (2 pages)
6 December 2013Accounts made up to 31 March 2013 (2 pages)
25 April 2013Registered office address changed from 78 Carlton Place Glasgow G5 9th on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 78 Carlton Place Glasgow G5 9th on 25 April 2013 (1 page)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
15 October 2012Accounts made up to 31 March 2012 (3 pages)
15 October 2012Accounts made up to 31 March 2012 (3 pages)
23 August 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Appointment of Mrs Patricia Ena Reid as a director on 22 March 2011 (2 pages)
28 October 2011Appointment of Mrs Patricia Ena Reid as a director on 22 March 2011 (2 pages)
6 June 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
6 June 2011Termination of appointment of Peter Trainer as a director (2 pages)
6 June 2011Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 6 June 2011 (2 pages)
6 June 2011Termination of appointment of Peter Trainer as a director (2 pages)
6 June 2011Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 6 June 2011 (2 pages)
6 June 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
6 June 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
6 June 2011Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 6 June 2011 (2 pages)
6 June 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
22 March 2011Incorporation (24 pages)
22 March 2011Incorporation (24 pages)