Advanced company searchLink opens in new window

NEW PARK HIGHLAND LIMITED

Company number SC233219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2015 2.26B(Scot) Notice of move from Administration to Dissolution
04 Nov 2015 2.20B(Scot) Administrator's progress report
02 Apr 2015 2.20B(Scot) Administrator's progress report
25 Mar 2015 2.22B(Scot) Notice of extension of period of Administration
03 Oct 2014 2.20B(Scot) Administrator's progress report
03 Oct 2014 2.20B(Scot) Administrator's progress report
03 Apr 2014 2.22B(Scot) Notice of extension of period of Administration
03 Apr 2014 2.20B(Scot) Administrator's progress report
12 Dec 2013 AD01 Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013
30 Sep 2013 2.20B(Scot) Administrator's progress report
17 Sep 2013 2.31B(Scot) Notice of appointment of replacement/additional administrator
17 Sep 2013 2.30B(Scot) Notice of vacation of office by administrator
02 Apr 2013 2.20B(Scot) Administrator's progress report
28 Mar 2013 2.22B(Scot) Notice of extension of period of Administration
15 Oct 2012 2.20B(Scot) Administrator's progress report
14 Aug 2012 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)
27 Jun 2012 2.16BZ(Scot) Statement of administrator's deemed proposal
28 May 2012 2.16B(Scot) Statement of administrator's proposal
11 Apr 2012 AD01 Registered office address changed from Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE on 11 April 2012
11 Apr 2012 2.11B(Scot) Appointment of an administrator
28 Mar 2012 TM01 Termination of appointment of Neil Robertson as a director
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
30 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
Statement of capital on 2011-06-30
  • GBP 325,000
29 Jun 2011 AP03 Appointment of Mrs Angela Dimmock as a secretary