Linton Bank Drive
West Linton
EH46 7DJ
Scotland
LLP Designated Member Name | Mr Murdo John Mackenzie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ainsdale Lodge Linton Bank Drive West Linton EH46 7DJ Scotland |
Website | www.newpark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4480222 |
Telephone region | Edinburgh |
Registered Address | Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Year | 2014 |
---|---|
Net Worth | £105,817 |
Cash | £7 |
Current Liabilities | £372,045 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 September 2007 | Delivered on: 26 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34/5 glenlockhart road, edinburgh MID53013. Outstanding |
---|---|
9 October 2006 | Delivered on: 27 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That piece of ground part of the estate of craigentinny in the city of edinburgh and county of midlothian, lying on the east side of britwell crescent. Outstanding |
27 September 2006 | Delivered on: 30 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
15 August 2019 | Cessation of Murdo John Mackenzie as a person with significant control on 19 January 2019 (1 page) |
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2019 | Application to strike the limited liability partnership off the register (3 pages) |
12 June 2019 | Termination of appointment of Murdo John Mackenzie as a member on 19 January 2019 (1 page) |
17 May 2019 | Satisfaction of charge 3 in full (1 page) |
17 May 2019 | Satisfaction of charge 1 in full (1 page) |
17 May 2019 | Satisfaction of charge 2 in full (1 page) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 September 2017 | Registered office address changed from Office 17 Bilston Glen Enterprise Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland to Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ Scotland to Office 17 Bilston Glen Enterprise Centre Dryden Road Loanhead Midlothian EH20 9LZ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ Scotland to Office 17 Bilston Glen Enterprise Centre Dryden Road Loanhead Midlothian EH20 9LZ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Office 17 Bilston Glen Enterprise Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland to Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ on 26 September 2017 (1 page) |
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
18 May 2017 | Registered office address changed from Ainsdale Lodge Linton Bank Drive West Linton Borders EH46 7DT to Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Ainsdale Lodge Linton Bank Drive West Linton Borders EH46 7DT to Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ on 18 May 2017 (1 page) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 September 2015 | Annual return made up to 14 August 2015 (3 pages) |
5 September 2015 | Annual return made up to 14 August 2015 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 September 2014 | Annual return made up to 14 August 2014 (3 pages) |
5 September 2014 | Annual return made up to 14 August 2014 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 September 2013 | Annual return made up to 14 August 2013 (3 pages) |
10 September 2013 | Annual return made up to 14 August 2013 (3 pages) |
15 January 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
15 January 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
15 September 2012 | Annual return made up to 14 August 2012 (3 pages) |
15 September 2012 | Annual return made up to 14 August 2012 (3 pages) |
9 January 2012 | Full accounts made up to 31 December 2010 (17 pages) |
9 January 2012 | Full accounts made up to 31 December 2010 (17 pages) |
16 August 2011 | Annual return made up to 14 August 2011 (3 pages) |
16 August 2011 | Annual return made up to 14 August 2011 (3 pages) |
8 February 2011 | Accounts for a small company made up to 31 December 2009 (10 pages) |
8 February 2011 | Accounts for a small company made up to 31 December 2009 (10 pages) |
6 September 2010 | Annual return made up to 14 August 2010 (3 pages) |
6 September 2010 | Annual return made up to 14 August 2010 (3 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 September 2009 | Annual return made up to 14/08/09 (2 pages) |
3 September 2009 | Annual return made up to 14/08/09 (2 pages) |
30 January 2009 | Accounts for a small company made up to 31 December 2007 (10 pages) |
30 January 2009 | Accounts for a small company made up to 31 December 2007 (10 pages) |
7 October 2008 | Annual return made up to 14/08/08 (2 pages) |
7 October 2008 | Annual return made up to 14/08/08 (2 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 September 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Partic of mort/charge * (3 pages) |
6 September 2007 | Annual return made up to 14/08/07 (2 pages) |
6 September 2007 | Annual return made up to 14/08/07 (2 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
4 September 2006 | Annual return made up to 14/08/06 (2 pages) |
4 September 2006 | Annual return made up to 14/08/06 (2 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 September 2005 | Annual return made up to 14/08/05 (2 pages) |
7 September 2005 | Annual return made up to 14/08/05 (2 pages) |
27 August 2004 | Annual return made up to 14/08/04 (2 pages) |
27 August 2004 | Annual return made up to 14/08/04 (2 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 August 2003 | Annual return made up to 14/08/03 (2 pages) |
21 August 2003 | Annual return made up to 14/08/03 (2 pages) |
11 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
11 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
14 August 2002 | Incorporation (3 pages) |
14 August 2002 | Incorporation (3 pages) |