Company NameBookparks Ltd.
Company StatusDissolved
Company NumberSC422806
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 12 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NamePark Bookers Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Craig Douglas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address16 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameGareth Keith Thomas
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMark Howitt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 days after company formation)
Appointment Duration1 week (resigned 08 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameBeth McDougall
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 days after company formation)
Appointment Duration1 week (resigned 08 May 2012)
RoleProfessional Photographer
Country of ResidenceUnited Kingdom
Correspondence Address16 Rutland Square
Edinburgh
EH1 2BB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.bookparks.co.uk
Email address[email protected]
Telephone0131 5100201
Telephone regionEdinburgh

Location

Registered Address16 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

135 at £1Craig Douglas
67.50%
Ordinary
10 at £1Beth Mcdougall
5.00%
Ordinary
10 at £1Mark Howitt
5.00%
Ordinary
45 at £1Gareth Thomas
22.50%
Ordinary

Financials

Year2014
Net Worth£286
Cash£1,026
Current Liabilities£1,198

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(3 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
(3 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
(3 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
7 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 May 2012Termination of appointment of Mark Howitt as a director (1 page)
8 May 2012Termination of appointment of Beth Mcdougall as a director (1 page)
8 May 2012Termination of appointment of Mark Howitt as a director (1 page)
8 May 2012Termination of appointment of Beth Mcdougall as a director (1 page)
1 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 200
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 200
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 200
(3 pages)
1 May 2012Appointment of Beth Mcdougall as a director (2 pages)
1 May 2012Appointment of Mark Howitt as a director (2 pages)
1 May 2012Appointment of Mark Howitt as a director (2 pages)
1 May 2012Appointment of Beth Mcdougall as a director (2 pages)
30 April 2012Company name changed park bookers LTD.\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Registered office address changed from 3 Halmyre Loan Romanno Bridge West Linton EH46 7DN United Kingdom on 30 April 2012 (1 page)
30 April 2012Appointment of Gareth Keith Thomas as a director (2 pages)
30 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
30 April 2012Company name changed park bookers LTD.\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Appointment of Gareth Keith Thomas as a director (2 pages)
30 April 2012Appointment of Mr Craig Douglas as a director (2 pages)
30 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
30 April 2012Termination of appointment of Stephen Mabbott as a director (1 page)
30 April 2012Appointment of Mr Craig Douglas as a director (2 pages)
30 April 2012Registered office address changed from 3 Halmyre Loan Romanno Bridge West Linton EH46 7DN United Kingdom on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Stephen Mabbott as a director (1 page)
26 April 2012Incorporation (22 pages)
26 April 2012Incorporation (22 pages)