Edinburgh
EH1 2BB
Scotland
Director Name | Gareth Keith Thomas |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2012(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mark Howitt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 days after company formation) |
Appointment Duration | 1 week (resigned 08 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Beth McDougall |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 days after company formation) |
Appointment Duration | 1 week (resigned 08 May 2012) |
Role | Professional Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rutland Square Edinburgh EH1 2BB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.bookparks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5100201 |
Telephone region | Edinburgh |
Registered Address | 16 Rutland Square Edinburgh EH1 2BB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
135 at £1 | Craig Douglas 67.50% Ordinary |
---|---|
10 at £1 | Beth Mcdougall 5.00% Ordinary |
10 at £1 | Mark Howitt 5.00% Ordinary |
45 at £1 | Gareth Thomas 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286 |
Cash | £1,026 |
Current Liabilities | £1,198 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
7 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Termination of appointment of Mark Howitt as a director (1 page) |
8 May 2012 | Termination of appointment of Beth Mcdougall as a director (1 page) |
8 May 2012 | Termination of appointment of Mark Howitt as a director (1 page) |
8 May 2012 | Termination of appointment of Beth Mcdougall as a director (1 page) |
1 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
1 May 2012 | Appointment of Beth Mcdougall as a director (2 pages) |
1 May 2012 | Appointment of Mark Howitt as a director (2 pages) |
1 May 2012 | Appointment of Mark Howitt as a director (2 pages) |
1 May 2012 | Appointment of Beth Mcdougall as a director (2 pages) |
30 April 2012 | Company name changed park bookers LTD.\certificate issued on 30/04/12
|
30 April 2012 | Registered office address changed from 3 Halmyre Loan Romanno Bridge West Linton EH46 7DN United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Appointment of Gareth Keith Thomas as a director (2 pages) |
30 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
30 April 2012 | Company name changed park bookers LTD.\certificate issued on 30/04/12
|
30 April 2012 | Appointment of Gareth Keith Thomas as a director (2 pages) |
30 April 2012 | Appointment of Mr Craig Douglas as a director (2 pages) |
30 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
30 April 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
30 April 2012 | Appointment of Mr Craig Douglas as a director (2 pages) |
30 April 2012 | Registered office address changed from 3 Halmyre Loan Romanno Bridge West Linton EH46 7DN United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
26 April 2012 | Incorporation (22 pages) |
26 April 2012 | Incorporation (22 pages) |