INCH PARK (TRADING) LIMITED
EDINBURGH YORK PLACE (NO.506) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EJ

Company number SC347514
Status Active
Incorporation Date 22 August 2008
Company Type Private Limited Company
Address 5 ATHOLL CRESCENT, EDINBURGH, UNITED KINGDOM, EH3 8EJ
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Andrew Cameron as a director on 13 November 2016; Termination of appointment of Alastair Samuel Barclay as a director on 18 August 2015. The most likely internet sites of INCH PARK (TRADING) LIMITED are www.inchparktrading.co.uk, and www.inch-park-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Inch Park Trading Limited is a Private Limited Company. The company registration number is SC347514. Inch Park Trading Limited has been working since 22 August 2008. The present status of the company is Active. The registered address of Inch Park Trading Limited is 5 Atholl Crescent Edinburgh United Kingdom Eh3 8ej. . IRONS, Kenneth Wyness is a Secretary of the company. BROWN, Alexander John Clarke is a Director of the company. FLYNN, Michael James Gevaux is a Director of the company. GILLANDERS, Daniel Murdo is a Director of the company. IRONS, Kenneth Wyness is a Director of the company. MURRAY, Andrew Elliott is a Director of the company. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director BARCLAY, Alastair Samuel has been resigned. Director CAMERON, Andrew has been resigned. Director FLYNN, Austin has been resigned. Director GILLANDERS, Daniel Murdo has been resigned. Director GILLIES, Alexander Malcolm has been resigned. Director HEPBURN, Rodger John has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. Director REDDISH, Paul Robert has been resigned. Director THYNE, Douglas has been resigned. Director WAUGH, Brian has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
IRONS, Kenneth Wyness
Appointed Date: 17 March 2009

Director
BROWN, Alexander John Clarke
Appointed Date: 22 December 2008
77 years old

Director
FLYNN, Michael James Gevaux
Appointed Date: 10 February 2015
48 years old

Director
GILLANDERS, Daniel Murdo
Appointed Date: 10 February 2015
73 years old

Director
IRONS, Kenneth Wyness
Appointed Date: 22 December 2008
57 years old

Director
MURRAY, Andrew Elliott
Appointed Date: 10 February 2015
46 years old

Resigned Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 17 March 2009
Appointed Date: 22 August 2008

Director
BARCLAY, Alastair Samuel
Resigned: 18 August 2015
Appointed Date: 06 February 2012
59 years old

Director
CAMERON, Andrew
Resigned: 13 November 2016
Appointed Date: 10 February 2015
57 years old

Director
FLYNN, Austin
Resigned: 22 December 2008
Appointed Date: 30 October 2008
57 years old

Director
GILLANDERS, Daniel Murdo
Resigned: 06 February 2012
Appointed Date: 07 January 2009
73 years old

Director
GILLIES, Alexander Malcolm
Resigned: 31 December 2014
Appointed Date: 22 December 2008
75 years old

Director
HEPBURN, Rodger John
Resigned: 10 December 2014
Appointed Date: 06 February 2012
71 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 22 December 2008
Appointed Date: 22 August 2008

Director
REDDISH, Paul Robert
Resigned: 07 May 2014
Appointed Date: 06 February 2012
44 years old

Director
THYNE, Douglas
Resigned: 06 February 2012
Appointed Date: 01 February 2009
47 years old

Director
WAUGH, Brian
Resigned: 17 August 2016
Appointed Date: 01 February 2009
64 years old

INCH PARK (TRADING) LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
05 Jan 2017
Termination of appointment of Andrew Cameron as a director on 13 November 2016
05 Jan 2017
Termination of appointment of Alastair Samuel Barclay as a director on 18 August 2015
24 Aug 2016
Confirmation statement made on 22 August 2016 with updates
19 Aug 2016
Termination of appointment of Brian Waugh as a director on 17 August 2016
...
... and 40 more events
07 Jan 2009
Director appointed alexander malcolm gillies
22 Nov 2008
Company name changed york place (no.506) LIMITED\certificate issued on 24/11/08
07 Nov 2008
Director appointed austin flynn logged form
07 Nov 2008
Director appointed austin flynn
22 Aug 2008
Incorporation