NEW PARK MIDLOTHIAN LIMITED
Status | DISSOLVED |
Company No. | SC285009 |
Category | Private Limited Company |
Incorporated | 19 May 2005 |
Age | 19 years, 20 days |
Jurisdiction | Scotland |
Dissolution | 28 Jun 2017 |
Years | 6 years, 11 months, 10 days |
SUMMARY
NEW PARK MIDLOTHIAN LIMITED is an dissolved private limited company with number SC285009. It was incorporated 19 years, 20 days ago, on 19 May 2005 and it was dissolved 6 years, 11 months, 10 days ago, on 28 June 2017. The company address is Apex 3 95 Haymarket Terrace, Edinburgh, EH12 5HD.
Company Fillings
Liquidation in administration move to dissolution scotland
Date: 28 Mar 2017
Category: Insolvency
Sub Category: Administration
Type: 2.26B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 28 Mar 2017
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 04 Nov 2016
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 04 Nov 2016
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 03 Oct 2016
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 03 Oct 2016
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 06 Apr 2016
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 04 Apr 2016
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 30 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 02 Apr 2015
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 24 Mar 2015
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 03 Oct 2014
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Mortgage satisfy charge full
Date: 25 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2014
Action Date: 23 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-23
Charge number: SC2850090006
Documents
Liquidation in administration extension of period scotland
Date: 03 Apr 2014
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 03 Apr 2014
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-12
Old address: C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ
Documents
Liquidation in administration progress report scotland
Date: 30 Sep 2013
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration appointment of replacement additional administrator scotland
Date: 17 Sep 2013
Category: Insolvency
Sub Category: Administration
Type: 2.31B(Scot)
Documents
Liquidation in administration vacation of office scotland
Date: 17 Sep 2013
Category: Insolvency
Type: 2.30B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 02 Apr 2013
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 28 Mar 2013
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 15 Oct 2012
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration notice of statement of affairs scotland with form attached
Date: 26 Jul 2012
Category: Insolvency
Sub Category: Administration
Type: 2.15B(Scot)
Form attached: 2.13B(SCOT)/2.14B(SCOT)
Documents
Liquidation in administration deemed proposal scotland
Date: 27 Jun 2012
Category: Insolvency
Sub Category: Administration
Type: 2.16BZ(Scot)
Documents
Liquidation in administration proposals scotland
Date: 28 May 2012
Category: Insolvency
Sub Category: Administration
Type: 2.16B(Scot)
Documents
Change registered office address company with date old address
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Address
Type: AD01
Old address: Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland
Change date: 2012-04-11
Documents
Liquidation in administration appointment of administrator scotland
Date: 11 Apr 2012
Category: Insolvency
Sub Category: Administration
Type: 2.11B(Scot)
Documents
Accounts with accounts type small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Appoint person secretary company with name
Date: 25 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Angela Dimmock
Documents
Termination secretary company with name
Date: 25 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Oliver
Documents
Accounts with accounts type small
Date: 14 Mar 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Appoint person secretary company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elaine Oliver
Documents
Termination secretary company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lindsays Ws
Documents
Accounts with accounts type small
Date: 03 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type small
Date: 05 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Oct 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 04 Oct 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 25 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 25/09/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lindsays ws / 19/05/2008
Documents
Legacy
Date: 09 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 09/06/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE
Documents
Accounts with accounts type dormant
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Jul 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Certificate change of name company
Date: 25 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new park ventures LIMITED\certificate issued on 25/07/07
Documents
Legacy
Date: 09 Jul 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 08/06/06 from: 11 atholl crescent edinburgh EH3 8HE
Documents
Certificate change of name company
Date: 29 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new park wick LIMITED\certificate issued on 29/11/05
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 HEYES MOUNT VIEW RD,PRESCOT,L35 0LU
Number: | 09945786 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREDENCE CLINICAL SOLUTIONS LIMITED
24, MATTHAU LANE,,LONDON,MK4 4SY
Number: | 08419644 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICES 7-8 147 CHURCH ROAD,BRISTOL,BS36 2JX
Number: | 11705340 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PROSPECT PLACE,WESTHILL,AB32 6SY
Number: | SC512285 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 NELSON STREET,GLASGOW,G5 8EJ
Number: | SC575815 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 11477275 |
Status: | ACTIVE |
Category: | Private Limited Company |