Dissolved
Dissolved 2017-09-30
Company Information for EAST END PARK LIMITED
20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
|
Company Registration Number
SC282603
Private Limited Company
Dissolved Dissolved 2017-09-30 |
Company Name | ||
---|---|---|
EAST END PARK LIMITED | ||
Legal Registered Office | ||
20 CASTLE TERRACE EDINBURGH EH1 2EG Other companies in EH1 | ||
Previous Names | ||
|
Company Number | SC282603 | |
---|---|---|
Date formed | 2005-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2017-09-30 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 03:24:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY SUSAN MARTIN |
||
KAREN ELIZABETH MASTERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM HODGINS |
Company Secretary | ||
WILLIAM RICHARD HODGINS |
Director | ||
DM COMPANY SERVICES LIMITED |
Nominated Secretary | ||
JOHN WOOD YORKSTON |
Director | ||
DUNCAN JOHN CAMPBELL |
Director | ||
BRIAN GALLAGHER |
Director | ||
DM DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNFERMLINE ATHLETIC PLC | Director | 2013-02-27 | CURRENT | 2013-02-27 | Dissolved 2014-09-12 | |
MARTIN TOWN PLANNING LIMITED | Director | 2011-12-16 | CURRENT | 2011-12-16 | Dissolved 2016-07-19 | |
THE PARS TRUST | Director | 2009-06-01 | CURRENT | 1995-12-13 | Dissolved 2015-08-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 6 COLDINGHAM PLACE DUNFERMLINE FIFE KY12 7XL SCOTLAND | |
LATEST SOC | 03/05/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM EAST END PARK HALBEATH ROAD DUNFERMLINE FIFE KY12 7RB SCOTLAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM HODGINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODGINS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 04/04/12 FULL LIST | |
AR01 | 04/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ELIZABETH MASTERTON / 01/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2011 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 04/04/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR WILLIAM HODGINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
288a | DIRECTOR APPOINTED KAREN ELIZABETH MASTERTON | |
288a | DIRECTOR APPOINTED TRACEY MARTIN | |
225 | CURRSHO FROM 31/08/2008 TO 31/05/2008 | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06 | |
CERTNM | COMPANY NAME CHANGED DMWS 718 LIMITED CERTIFICATE ISSUED ON 08/06/05 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 07/06/05--------- £ SI 2@1=2 £ IC 1/3 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-05-09 |
Appointment of Liquidators | 2014-12-12 |
Appointment of Administrators | 2013-05-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST END PARK LIMITED
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as EAST END PARK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EAST END PARK LIMITED | Event Date | 2014-11-24 |
Gary Steven Fraser and Blair Carnegie Nimmo , both of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EAST END PARK LIMITED | Event Date | 2014-11-24 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at KPMG LLP, 319 St Vincent Street, Glasgow G2 5AS on 26 June 2017 at 2.00 pm, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it, and to determine whether the Joint Liquidators should be released in terms of Section 173 of the said Act. A member or creditor entitled to attend and vote may appoint a proxy to attend and vote on their behalf and such proxy need not also be a member or creditor. Proxy forms must be returned to KPMG LLP, 319 St Vincent Street, Glasgow G2 5AS, at or before the meeting. Office Holder Details: Gerard Anthony Friar (IP number 8982 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS and Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 24 November 2014 . Further information about this case is available from Nicola Graham at the offices of KPMG LLP on 01224 416929. Gerard Anthony Friar and Blair Carnegie Nimmo , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EAST END PARK LIMITED | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC282603 Nature of Business: Landlord. Trade Classification: 35 Real Estate. Administrator appointed on: 24 May 2013. by notice of appointment lodged in Edinburgh Court of Session. Joint Administrators’ Names and Address: Gary Steven Fraser and Blair Carnegie Nimmo(IP Nos 9101 and 8208), both of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh,EH1 2EG Further details contact: Neil Halliwell, KPMG LLP, Tel: 0131 451 7797 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |