PARC CRAIGMILLAR DEVELOPMENTS LIMITED

PARC CRAIGMILLAR DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePARC CRAIGMILLAR DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC293641
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PARC CRAIGMILLAR DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is PARC CRAIGMILLAR DEVELOPMENTS LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARC CRAIGMILLAR DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PARC CRAIGMILLAR DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2022

    LRESSP

    Registered office address changed from Waverley Court 4 East Market Street Edinburgh EH8 8BG Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on Dec 07, 2022

    2 pagesAD01

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Appointment of Councillor Jane Meagher as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Katherine Rosa Campbell as a director on Jul 11, 2022

    1 pagesTM01

    Termination of appointment of Lezley Marion Cameron as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Change of details for Parc Craigmillar Ltd as a person with significant control on Jun 19, 2018

    2 pagesPSC05

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Eric Weir Adair as a director on Jun 30, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    20 pagesAA

    Termination of appointment of Hugh Alexander Rutherford as a director on Apr 30, 2018

    1 pagesTM01

    Registered office address changed from 3 Cockburn Street Edinburgh EH1 1QB Scotland to Waverley Court 4 East Market Street Edinburgh EH8 8BG on Jun 19, 2018

    1 pagesAD01

    Appointment of Miss Katherine Rosa Campbell as a director on Mar 27, 2018

    2 pagesAP01

    Termination of appointment of Gavin Knight Barrie as a director on Mar 14, 2018

    1 pagesTM01

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    18 pagesAA

    Who are the officers of PARC CRAIGMILLAR DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEAGHER, Jane Elizabeth
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish297865380001
    WHYTE, Iain, Cllr
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    ScotlandBritish148139080002
    MCGOWAN, Carol Ann
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    Secretary
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    British112664200001
    WILSON, Mary
    3 Belgrave Road
    EH12 6NG Edinburgh
    Secretary
    3 Belgrave Road
    EH12 6NG Edinburgh
    British42188180001
    ADAIR, Eric Weir
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritish116185430001
    ANDERSON, Keith Angus Lovell
    5 Braid Mount View
    EH10 6JL Edinburgh
    Midlothian
    Director
    5 Braid Mount View
    EH10 6JL Edinburgh
    Midlothian
    ScotlandScottish84319170001
    BARRIE, Gavin Knight
    The City Of Edinburgh Council
    City Chambers, High Street
    EH1 1YJ Edinburgh
    Rm 7.30
    Scotland
    Director
    The City Of Edinburgh Council
    City Chambers, High Street
    EH1 1YJ Edinburgh
    Rm 7.30
    Scotland
    ScotlandBritish206373190001
    BENSON, Deborah Clare, Dr
    Dolphinton
    EH46 7AF West Linton
    Kirk House Farm
    Peeblesshire
    Scotland
    Director
    Dolphinton
    EH46 7AF West Linton
    Kirk House Farm
    Peeblesshire
    Scotland
    United KingdomBritish52845300006
    CAMERON, Lezley Marion, Cllr
    c/o The Edi Group Ltd
    Cockburn Street
    EH1 1QB Edinburgh
    3
    Scotland
    Director
    c/o The Edi Group Ltd
    Cockburn Street
    EH1 1QB Edinburgh
    3
    Scotland
    ScotlandBritish77460160001
    CAMPBELL, Katherine Rosa
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    United KingdomBritish233686000001
    DI CIACCA, John Mark
    Jaytu
    Main Road
    KY11 1HA North Queensferry
    Fife
    Director
    Jaytu
    Main Road
    KY11 1HA North Queensferry
    Fife
    United KingdomBritish77111830002
    HOLMES, Andrew
    26 Bonnington Grove
    EH6 4BL Edinburgh
    Midlothian
    Director
    26 Bonnington Grove
    EH6 4BL Edinburgh
    Midlothian
    British67072910001
    HOWIE, Alan Learmonth
    13 Joppa Terrace
    EH15 2HY Edinburgh
    Director
    13 Joppa Terrace
    EH15 2HY Edinburgh
    British40665470001
    KING, Catherine Eliza
    19 Campbell Road
    EH12 6DT Edinburgh
    Director
    19 Campbell Road
    EH12 6DT Edinburgh
    British41678430001
    MCGAVIN, Steven Ivor
    c/o Waverley Court
    East Market Street
    EH8 8BG Edinburgh
    4
    Great Britain
    Director
    c/o Waverley Court
    East Market Street
    EH8 8BG Edinburgh
    4
    Great Britain
    United KingdomBritish87417230002
    MUNRO, Gordon John
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    ScotlandBritish90551760001
    REID, William Raymond
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    Director
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    Bishopton, ScotlandBritish777720002
    ROSS, Francis Wright
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    United Kingdom
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    United Kingdom
    ScotlandBritish66727300001
    ROWLEY, Charles Ian William
    Millbrae
    FK8 3BB Gargunnock
    6
    Stirling
    Director
    Millbrae
    FK8 3BB Gargunnock
    6
    Stirling
    United KingdomBritish148397730001
    RUST, Jason Geoffrey
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    ScotlandBritish130445740001
    RUTHERFORD, Hugh Alexander
    Exchange Tower
    19 Canning Street
    Edinburgh
    4th Floor
    United Kingdom
    Director
    Exchange Tower
    19 Canning Street
    Edinburgh
    4th Floor
    United Kingdom
    ScotlandBritish91579110001
    TANNOCK, Susan
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Great BritainBritish147997570001
    TURNER, Derrick
    3 Admiral Terrace
    EH10 4JH Edinburgh
    Director
    3 Admiral Terrace
    EH10 4JH Edinburgh
    ScotlandBritish79590200002
    WATT, John Edgar Allison
    North St. David Street
    EH2 1AW Edinburgh
    7/9
    Scotland
    Director
    North St. David Street
    EH2 1AW Edinburgh
    7/9
    Scotland
    ScotlandBritish64040450001

    Who are the persons with significant control of PARC CRAIGMILLAR DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parc Craigmillar Limited
    East Market Street
    EH8 8BG
    EH8 8BG Edinburgh
    4
    Scotland
    Jul 01, 2016
    East Market Street
    EH8 8BG
    EH8 8BG Edinburgh
    4
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc234777
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PARC CRAIGMILLAR DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2024Due to be dissolved on
    Dec 02, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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