Company NameHawkslee Park (Developments) Limited
Company StatusDissolved
Company NumberSC400324
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Mitchell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Marine Road
Gullane
East Lothian
EH31 2AX
Scotland
Secretary NamePamela Louise Mitchell
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Paul George Mitchell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Wedderburn House
Inveresk
Musselburgh
East Lothian
EH21 7TU
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Pamela Mitchell
50.00%
Ordinary
1 at £1Paul Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,129
Cash£30
Current Liabilities£48,159

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

16 September 2011Delivered on: 30 September 2011
Persons entitled: Sgt Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming plots 1-12 of the development of houses at hawkslee farm newtown st boswells melrose rox 11206 and rox 9522.
Outstanding
16 September 2011Delivered on: 27 September 2011
Persons entitled: Mlh Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 1-12 of development houses at hawkslee farm, newton st boswells, melrose ROX11206.
Outstanding

Filing History

21 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Voluntary strike-off action has been suspended (1 page)
15 March 2017Application to strike the company off the register (2 pages)
8 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 August 2014Termination of appointment of Paul George Mitchell as a director on 1 June 2014 (1 page)
11 August 2014Termination of appointment of Paul George Mitchell as a director on 1 June 2014 (1 page)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 December 2012Secretary's details changed for Pamela Louise Mitchell on 12 December 2012 (1 page)
17 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 August 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD Scotland on 24 August 2011 (1 page)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)