INCH PARK (TRADING) LIMITED

5 Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom
StatusACTIVE
Company No.SC347514
CategoryPrivate Limited Company
Incorporated22 Aug 2008
Age15 years, 9 months, 22 days
JurisdictionScotland

SUMMARY

INCH PARK (TRADING) LIMITED is an active private limited company with number SC347514. It was incorporated 15 years, 9 months, 22 days ago, on 22 August 2008. The company address is 5 Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barri Stewart Millar

Termination date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: James Peter Burberry

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Somerville

Termination date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Raymond Charles Mcandrew

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-18

Officer name: Mr John-Paul Mason

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-24

Officer name: Kariyawasan Kellapatha Vak De Silva

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-23

Officer name: Mark Woods

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Alan John Somerville

Appointment date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Apr 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Lezley Marion Cameron

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 10 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-10

Officer name: Ms Lezley Marion Cameron

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-29

Officer name: Mr James Peter Burberry

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-29

Officer name: Mr Barri Stewart Millar

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Alistair Campbell Skene

Termination date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kariyawasan Kellapatha Vak De Silva

Appointment date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Hamish Alistair Campbell Skene

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Woods

Appointment date: 2016-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kenneth Wyness Irons

Change date: 2020-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-02

Officer name: Mr Kenneth Wyness Irons

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Mantle

Termination date: 2020-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Gevaux Flynn

Termination date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-08

Officer name: Daniel Murdo Gillanders

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 May 2018

Action Date: 28 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Inch Park Community Sports Club

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-17

Officer name: Mr Yusaf Sneddon

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Elliott Murray

Termination date: 2017-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Alexander John Clarke Brown

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-06

Officer name: Mrs Lynne Mantle

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-06

Officer name: Mr Alan Thomas Soden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 13 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-13

Officer name: Andrew Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-18

Officer name: Alastair Samuel Barclay

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-17

Officer name: Brian Waugh

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-10

Officer name: Mr Michael James Gevaux Flynn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Old address: Stuart House Station Road Eskmills Musselburgh Lothian EH21 7PB

New address: 5 Atholl Crescent Edinburgh EH3 8EJ

Change date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-10

Officer name: Andrew Elliott Murray

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-10

Officer name: Daniel Murdo Gillanders

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-10

Officer name: Andrew Cameron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Malcolm Gillies

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Rodger John Hepburn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Reddish

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Reddish

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rodger John Hepburn

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Samuel Barclay

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Thyne

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Gillanders

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas Thyne

Change date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander John Clarke Brown

Change date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed kenneth wyness irons

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary morton fraser secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 02/07/2009 from 30-31 queen street edinburgh midlothian EH2 1JX

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed brian waugh

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed daniel murdo gillanders

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed douglas thyne

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed kenneth wyness irons

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director austin flynn

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director morton fraser directors LIMITED

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed alexander john clarke brown

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed alexander malcolm gillies

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed york place (no.506) LIMITED\certificate issued on 24/11/08

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed austin flynn logged form

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed austin flynn

Documents

View document PDF

Incorporation company

Date: 22 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD-NEURO LIMITED

35 STATION APPROACH,WEST BYFLEET,KT14 6NF

Number:07819013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRACE BUILDING CONTRACTORS LTD

14 MEETING HOUSE LANE,BUNTINGFORD,SG9 9DA

Number:10475281
Status:ACTIVE
Category:Private Limited Company

DC QUANTITY SURVEYING LIMITED

11 LINKS ROAD,WILMSLOW,SK9 6HQ

Number:08326583
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JORDAN ENGINEERING SERVICES LIMITED

UNIT 3,WAKEFIELD,WF4 3BA

Number:01020805
Status:ACTIVE
Category:Private Limited Company

SURREY ASSET FINANCE LIMITED

WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD,LONDON,SW19 3RU

Number:02740386
Status:ACTIVE
Category:Private Limited Company

THE FLOWER GROUP LTD

C/O REVELEY ACCOUNTING SERVICES LIMITED,,BURNHAM-ON-CROUCH,CM0 8HZ

Number:10711026
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source