EDINBURGH PARK LEISURE

3 Lochside Place, Edinburgh, EH12 9DF
StatusACTIVE
Company No.SC511744
Category
Incorporated28 Jul 2015
Age8 years, 10 months, 21 days
JurisdictionScotland

SUMMARY

EDINBURGH PARK LEISURE is an active with number SC511744. It was incorporated 8 years, 10 months, 21 days ago, on 28 July 2015. The company address is 3 Lochside Place, Edinburgh, EH12 9DF.



Company Fillings

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Heaney

Appointment date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Mr Ben Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Moorehead

Appointment date: 2024-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-06

Officer name: Christopher Ronald Wark

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-06

Psc name: Christopher Ronald Wark

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aaron Heaney

Notification date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Heaney

Appointment date: 2022-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren George Hutchison

Termination date: 2022-08-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-16

Officer name: Mr Christopher Ronald Wark

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren George Hutchison

Change date: 2020-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-20

Officer name: Stewart Duff

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Duff

Appointment date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bohacs

Termination date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Robert Bohacs

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Searelle Seery

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Christopher Ronald Wark

Appointment date: 2016-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren George Hutchison

Appointment date: 2016-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-20

Officer name: David Ballantine

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Montanha

Termination date: 2016-03-20

Documents

View document PDF

Incorporation company

Date: 28 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. CAMPBELL CONSTRUCTION LIMITED

74 COLLEGE ROAD,KENT,ME15 6SL

Number:01944260
Status:ACTIVE
Category:Private Limited Company

A.AYRES CONTRACTORS LTD

1 GRANTHAM DRIVE,FARNBOROUGH,GU14 9UB

Number:11383294
Status:ACTIVE
Category:Private Limited Company

CITIZENS ADVICE AND RIGHTS FIFE LIMITED

CRAIG MITCHELL HOUSE UNIT 7 & 8,GLENROTHES,KY7 5QF

Number:SC178060
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COTEC DESIGNS LIMITED

6 VICTORIA ROAD,KINGTON,HR5 3BX

Number:03752902
Status:ACTIVE
Category:Private Limited Company

HIGHLANDER TRADE FACTOR LLP

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SO306075
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

SAM RESTAURANTS (BATH) LIMITED

4 ARGYLE STREET,BATH AND NORTH EAST SOMERSET,BA2 4BA

Number:04492590
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