EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED
Overview
| Company Name | EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC228859 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED located?
| Registered Office Address | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| M M & S (2854) LIMITED | Mar 07, 2002 | Mar 07, 2002 |
What are the latest accounts for EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Deborah Jean Hurst as a director on Jun 28, 2013 | 1 pages | TM01 | ||||||||||
Director's details changed for Andrew Sutherland on Jun 13, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 17, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew Sutherland on Aug 24, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 17, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Pamela Grant on Sep 28, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Jan 17, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for Pamela June Smyth on Nov 26, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Philip Hartley Miller on Nov 26, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Director's details changed for Andrew Sutherland on Oct 19, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 17, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2007 | 10 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNLOP, Stephen | Director | Hartsmailing Farmhouse FK7 7LU Stirling | Scotland | British | 115013200001 | |||||
| GRANT, Pamela | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 114541590001 | |||||
| HUGHES, Katie | Director | 15 Woodlands Terrace G3 6DF Glasgow Flat 1 | British | 135303340001 | ||||||
| MILLER, Philip Hartley | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 28512070005 | |||||
| SUTHERLAND, Andrew | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 66368290003 | |||||
| SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BELL, Nigel Kenneth | Director | Allanwater Main Street FK15 0NQ Kinbuck Perthshire | British | 48912120001 | ||||||
| CURTIS, Richard Andrew | Director | 1 Princess Fields Colton LS15 9LB Leeds West Yorkshire | England | British | 70999530001 | |||||
| HURST, Deborah Jean | Director | 10 Castlebank Drive G11 6AD Glasgow Flat 9/4 | Scotland | British | 135304170001 | |||||
| STIRLING, James Martin | Director | Kintail Watt Lane PA11 3EJ Bridge Of Weir Renfrewshire | British | 294420001 | ||||||
| THAKE, Alan Roy | Director | 66 Willoughby Road AL5 4PD Harpenden Hertfordshire | British | 80523370001 | ||||||
| WALLACE, John | Director | 43 Watermill Avenue G66 5EL Lenzie Lanarkshire | British | 89377520001 | ||||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
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