SKY PARKS (EDINBURGH) LIMITED
EDINBURGH

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

Company number SC157885
Status RECEIVERSHIP
Incorporation Date 5 May 1995
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 2922 - Manufacture of lift & handling equipment
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Notice of receiver's report; Notice of the appointment of receiver by a holder of a floating charge; Registered office changed on 08/08/03 from: 3 alva street edinburgh EH2 4PH. The most likely internet sites of SKY PARKS (EDINBURGH) LIMITED are www.skyparksedinburgh.co.uk, and www.sky-parks-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Sky Parks Edinburgh Limited is a Private Limited Company. The company registration number is SC157885. Sky Parks Edinburgh Limited has been working since 05 May 1995. The present status of the company is RECEIVERSHIP. The registered address of Sky Parks Edinburgh Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . PAGETT, Michael Dennis is a Secretary of the company. CHANG, Brian is a Director of the company. CHANG, Malcolm Yee Meng is a Director of the company. DUNLOP, Daniel John is a Director of the company. Secretary MYDDELTON, Robin Hugh Harwood has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARLSON, Lars Ingemar Knut has been resigned. Director DICKSON, Bernard Patrick has been resigned. Director DUNLOP, Brian John has been resigned. Director LOW, Hock Peng has been resigned. Director PAGETT, Michael Dennis has been resigned. Director RATCLIFFE, Paul has been resigned. Director RYDING, Per Johan Gosta has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of lift & handling equipment".


Current Directors

Secretary
PAGETT, Michael Dennis
Appointed Date: 16 April 1998

Director
CHANG, Brian
Appointed Date: 16 September 1999
82 years old

Director
CHANG, Malcolm Yee Meng
Appointed Date: 16 September 1999
50 years old

Director
DUNLOP, Daniel John
Appointed Date: 18 July 2001
49 years old

Resigned Directors

Secretary
MYDDELTON, Robin Hugh Harwood
Resigned: 17 July 1999
Appointed Date: 05 May 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 May 1995
Appointed Date: 05 May 1995

Director
CARLSON, Lars Ingemar Knut
Resigned: 17 July 1999
Appointed Date: 01 November 1995
85 years old

Director
DICKSON, Bernard Patrick
Resigned: 17 July 1999
Appointed Date: 05 May 1995
70 years old

Director
DUNLOP, Brian John
Resigned: 22 January 2001
Appointed Date: 24 August 1998
83 years old

Director
LOW, Hock Peng
Resigned: 17 July 1999
Appointed Date: 01 November 1995
73 years old

Director
PAGETT, Michael Dennis
Resigned: 15 December 2002
Appointed Date: 05 May 1995
73 years old

Director
RATCLIFFE, Paul
Resigned: 17 July 1999
Appointed Date: 05 May 1995
81 years old

Director
RYDING, Per Johan Gosta
Resigned: 17 July 1999
Appointed Date: 01 November 1995
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 May 1995
Appointed Date: 05 May 1995

SKY PARKS (EDINBURGH) LIMITED Events

20 Nov 2003
Notice of receiver's report
24 Aug 2003
Notice of the appointment of receiver by a holder of a floating charge
08 Aug 2003
Registered office changed on 08/08/03 from: 3 alva street edinburgh EH2 4PH
06 Jun 2003
Amended accounts made up to 31 December 2001
23 May 2003
Return made up to 05/05/03; full list of members
...
... and 62 more events
14 Nov 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

14 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Nov 1995
Ad 01/11/95--------- £ si 305898@1=305898 £ ic 2/305900
24 May 1995
Secretary resigned;director resigned;new director appointed
05 May 1995
Incorporation

SKY PARKS (EDINBURGH) LIMITED Charges

26 May 2000
Standard security
Delivered: 15 June 2000
Status: Outstanding
Persons entitled: Bny Trust Company Limited as Trustee
Description: Ramp adjacent to multi storey car park, morrison street…
13 September 1999
Standard security
Delivered: 28 September 1999
Status: Outstanding
Persons entitled: Rbstb Trust Co. LTD
Description: The car park sub-lease granted by edinburgh international…
26 August 1999
Floating charge
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Rbstb Trust Co. LTD. as Trustee for the Mercury Property Fund
Description: Undertaking and all property and assets present and future…
12 January 1996
Standard security
Delivered: 18 January 1996
Status: Satisfied on 15 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.134 hectares on the west side of dewar place and south…
12 January 1996
Standard security
Delivered: 18 January 1996
Status: Satisfied on 15 October 1999
Persons entitled: Nws Bank PLC
Description: 0.134 hectares on the west side of dewar place and south…
7 December 1995
Bond & floating charge
Delivered: 19 December 1995
Status: Satisfied on 8 September 1999
Persons entitled: Nws Bank PLC
Description: Undertaking and all property and assets present and future…
7 December 1995
Bond & floating charge
Delivered: 19 December 1995
Status: Satisfied on 18 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
4 December 1995
Floating charge
Delivered: 15 December 1995
Status: Satisfied on 8 September 1999
Persons entitled: Nws Bank PLC
Description: Fixed charges on property, goodwill, book debts, etc., and…