EAST END PARK LIMITED
EDINBURGH DMWS 718 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC282603
Status Liquidation
Incorporation Date 4 April 2005
Company Type Private Limited Company
Address KPMG LLP, SALTIRE COURT,, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report; Notice of extension of period of Administration. The most likely internet sites of EAST END PARK LIMITED are www.eastendpark.co.uk, and www.east-end-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. East End Park Limited is a Private Limited Company. The company registration number is SC282603. East End Park Limited has been working since 04 April 2005. The present status of the company is Liquidation. The registered address of East End Park Limited is Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . MARTIN, Tracey Susan is a Director of the company. MASTERTON, Karen Elizabeth is a Director of the company. Secretary HODGINS, William has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director CAMPBELL, Duncan John has been resigned. Director GALLAGHER, Brian has been resigned. Director HODGINS, William Richard has been resigned. Director YORKSTON, John Wood has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
MARTIN, Tracey Susan
Appointed Date: 26 November 2008
56 years old

Director
MASTERTON, Karen Elizabeth
Appointed Date: 26 November 2008
62 years old

Resigned Directors

Secretary
HODGINS, William
Resigned: 22 October 2012
Appointed Date: 01 April 2010

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 01 April 2010
Appointed Date: 04 April 2005

Director
CAMPBELL, Duncan John
Resigned: 31 January 2007
Appointed Date: 07 June 2005
69 years old

Director
GALLAGHER, Brian
Resigned: 31 January 2007
Appointed Date: 07 June 2005
61 years old

Director
HODGINS, William Richard
Resigned: 22 October 2012
Appointed Date: 02 October 2007
60 years old

Director
YORKSTON, John Wood
Resigned: 03 October 2007
Appointed Date: 07 June 2005
71 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 07 June 2005
Appointed Date: 04 April 2005

EAST END PARK LIMITED Events

24 Nov 2014
Notice of move from Administration to Creditors Voluntary Liquidation
03 Jul 2014
Administrator's progress report
27 May 2014
Notice of extension of period of Administration
23 Dec 2013
Administrator's progress report
07 Aug 2013
Statement of administrator's deemed proposal
...
... and 39 more events
08 Jun 2005
Accounting reference date extended from 30/04/06 to 31/08/06
08 Jun 2005
Ad 07/06/05--------- £ si 2@1=2 £ ic 1/3
08 Jun 2005
Director resigned
09 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Apr 2005
Incorporation

EAST END PARK LIMITED Charges

31 March 2008
Standard security
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Tenants interest in lease over east end park, halbeath…
28 November 2005
Standard security
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as east end park, dunfermline.
23 November 2005
Floating charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…