MOUNT PARK DEVELOPMENTS LIMITED

MOUNT PARK DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOUNT PARK DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC217948
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOUNT PARK DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is MOUNT PARK DEVELOPMENTS LIMITED located?

    Registered Office Address
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MOUNT PARK DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLAYEARTH LIMITEDApr 09, 2001Apr 09, 2001

    What are the latest accounts for MOUNT PARK DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for MOUNT PARK DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToApr 19, 2025
    Next Confirmation Statement DueMay 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2024
    OverdueNo

    What are the latest filings for MOUNT PARK DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2024

    4 pagesAA
    ADCIVAMR

    Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024

    2 pagesCH01
    XD60VXQW

    Confirmation statement made on Apr 19, 2024 with no updates

    3 pagesCS01
    XD1DYHZ5

    Accounts for a dormant company made up to Apr 30, 2023

    4 pagesAA
    SCCXASVT

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01
    XC1TJM0I

    Accounts for a dormant company made up to Apr 30, 2022

    4 pagesAA
    SBDJ740X

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01
    XB3ATRIZ

    Accounts for a dormant company made up to Apr 30, 2021

    4 pagesAA
    SA5VT4XL

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01
    XA3BL3KJ

    Cessation of Golden Land Developments Limited as a person with significant control on Nov 20, 2020

    1 pagesPSC07
    X9I92PHC

    Accounts for a dormant company made up to Apr 30, 2020

    4 pagesAA
    S9E4IPMO

    Confirmation statement made on Apr 19, 2020 with updates

    5 pagesCS01
    X93KPHEQ

    Accounts for a dormant company made up to Apr 30, 2019

    4 pagesAA
    S8D4DLAZ

    Confirmation statement made on Apr 19, 2019 with updates

    4 pagesCS01
    X84KXWGR

    Accounts for a dormant company made up to Apr 30, 2018

    4 pagesAA
    S7EVY82R

    Confirmation statement made on Apr 19, 2018 with updates

    4 pagesCS01
    X74YT9CR

    Accounts for a dormant company made up to Apr 30, 2017

    4 pagesAA
    S6FQREP6

    Confirmation statement made on Apr 19, 2017 with updates

    6 pagesCS01
    X64NSCOG

    Accounts for a dormant company made up to Apr 30, 2016

    4 pagesAA
    S5GE9HC8

    Annual return made up to Apr 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 100
    SH01
    X56XQ211

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA
    S4F8IY40

    Director's details changed for Mr Ian Murdoch on Aug 03, 2015

    2 pagesCH01
    X4CZENOY

    Annual return made up to Apr 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 100
    SH01
    X45GCZV4

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA
    S3H2IE8J

    Annual return made up to Apr 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 100
    SH01
    X38FIFI0

    Who are the officers of MOUNT PARK DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishSolicitor94193070002
    MURDOCH, Ian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishFinance Director179717450001
    SIMPSON, Mark James
    Hollybank
    The Avenue, Hale
    WA15 0LX Altrincham
    Cheshire
    Director
    Hollybank
    The Avenue, Hale
    WA15 0LX Altrincham
    Cheshire
    EnglandBritishCompany Director66155760002
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Ewan Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishFinance Director71536430001
    LEE, Derek David
    2 Moss Street
    L6 1HF Liverpool
    Director
    2 Moss Street
    L6 1HF Liverpool
    United KingdomBritishCompany Director79608400002
    MACKAY, Ian Hugh
    80 Corstorphine Road
    EH12 6JQ Edinburgh
    Midlothian
    Director
    80 Corstorphine Road
    EH12 6JQ Edinburgh
    Midlothian
    ScotlandBritishManaging Director100718980001
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    BritishLegal Director573140004
    REID, Andrew Richard
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    Director
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    ScotlandBritishCompany Director145630001
    TALBOT, Philip
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    Director
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    BritishAccountant56620730003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of MOUNT PARK DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Approach
    CH47 8XA Meols
    Gld House
    Wirral
    United Kingdom
    Apr 06, 2016
    Station Approach
    CH47 8XA Meols
    Gld House
    Wirral
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07297735
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    Apr 06, 2016
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc207758
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0