MUNGO PARK LIMITED
TRANENT MUNGO PAUL LIMITED

Hellopages » East Lothian » East Lothian » EH35 5NN

Company number SC343338
Status Active
Incorporation Date 23 May 2008
Company Type Private Limited Company
Address TYNEMOUNT HOUSE, ORMISTON, TRANENT, EAST LOTHIAN, EH35 5NN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registration of charge SC3433380009, created on 2 November 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 . The most likely internet sites of MUNGO PARK LIMITED are www.mungopark.co.uk, and www.mungo-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Prestonpans Rail Station is 3.4 miles; to Musselburgh Rail Station is 4.9 miles; to Newcraighall Rail Station is 5.6 miles; to Brunstane Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mungo Park Limited is a Private Limited Company. The company registration number is SC343338. Mungo Park Limited has been working since 23 May 2008. The present status of the company is Active. The registered address of Mungo Park Limited is Tynemount House Ormiston Tranent East Lothian Eh35 5nn. . GEDDES, Stephanie Margaret Kennedy is a Secretary of the company. GEDDES-MOODY, Sean is a Director of the company. Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Director HEMSLEY, Stephen Glen has been resigned. Director BELL & SCOTT (NOMINEES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GEDDES, Stephanie Margaret Kennedy
Appointed Date: 23 May 2008

Director
GEDDES-MOODY, Sean
Appointed Date: 23 May 2008
56 years old

Resigned Directors

Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 23 May 2008
Appointed Date: 23 May 2008

Director
HEMSLEY, Stephen Glen
Resigned: 01 April 2013
Appointed Date: 23 May 2008
68 years old

Director
BELL & SCOTT (NOMINEES) LIMITED
Resigned: 23 May 2008
Appointed Date: 23 May 2008

MUNGO PARK LIMITED Events

04 Nov 2016
Registration of charge SC3433380009, created on 2 November 2016
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

10 Jun 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

...
... and 37 more events
10 Jun 2008
Director appointed sean geddes-moody
10 Jun 2008
Secretary appointed stephanie geddes
10 Jun 2008
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Jun 2008
Company name changed mungo paul LIMITED\certificate issued on 05/06/08
23 May 2008
Incorporation

MUNGO PARK LIMITED Charges

2 November 2016
Charge code SC34 3338 0009
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects at almondvale business park…
2 December 2014
Charge code SC34 3338 0008
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Area or piece of ground at fife leisure park, dunfermline…
2 December 2014
Charge code SC34 3338 0007
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 677-679 ferry road, edinburgh EH4 2TX registered MID9946…
2 December 2014
Charge code SC34 3338 0006
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Upper flat 119 leith walk, edinburgh, EH6 8NP and…
27 November 2014
Charge code SC34 3338 0005
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
27 November 2014
Charge code SC34 3338 0004
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
27 November 2012
Standard security
Delivered: 28 November 2012
Status: Satisfied on 12 June 2013
Persons entitled: Hsbc Bank PLC
Description: 677-679 ferry road edinburgh MID9946.
11 June 2012
Floating charge
Delivered: 20 June 2012
Status: Satisfied on 12 June 2013
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
18 June 2008
Standard security
Delivered: 21 June 2008
Status: Satisfied on 22 December 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 677/679 ferry road, edinburgh MID9946.