LAW PARK PROPERTIES LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH14 9RA

Company number SC017453
Status Active
Incorporation Date 25 August 1933
Company Type Private Limited Company
Address OUTFIELD, ABERNYTE, PERTHSHIRE, PH14 9RA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LAW PARK PROPERTIES LIMITED are www.lawparkproperties.co.uk, and www.law-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and two months. The distance to to Cupar Rail Station is 12.7 miles; to Ladybank Rail Station is 13.3 miles; to Markinch Rail Station is 18.1 miles; to Glenrothes with Thornton Rail Station is 20.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Law Park Properties Limited is a Private Limited Company. The company registration number is SC017453. Law Park Properties Limited has been working since 25 August 1933. The present status of the company is Active. The registered address of Law Park Properties Limited is Outfield Abernyte Perthshire Ph14 9ra. . STOBBS, Suzanne Charmian is a Secretary of the company. STOBBS, Timothy John William is a Director of the company. Secretary MURRAY DONALD DRUMMOND COOK LLP has been resigned. Director STOBBS, Michael Robin Newcombe has been resigned. Director STOBBS, Moira Frances Swan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STOBBS, Suzanne Charmian
Appointed Date: 25 February 2005

Director

Resigned Directors

Secretary
MURRAY DONALD DRUMMOND COOK LLP
Resigned: 25 February 2005

Director
STOBBS, Michael Robin Newcombe
Resigned: 27 June 1993
100 years old

Director
STOBBS, Moira Frances Swan
Resigned: 17 January 1998
92 years old

Persons With Significant Control

Mrs Suzanne Charmain Stobbs
Notified on: 8 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy John William Stobbs
Notified on: 8 October 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LAW PARK PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 8 October 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Satisfaction of charge 6 in full
28 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 15,000

...
... and 86 more events
15 Jul 1987
Partic of mort/charge 6538

30 Apr 1987
Accounts for a small company made up to 31 March 1986

30 Apr 1987
Return made up to 29/04/87; full list of members

27 Jun 1986
Return made up to 31/12/85; full list of members

27 May 1986
Director resigned;new director appointed

LAW PARK PROPERTIES LIMITED Charges

1 April 2008
Floating charge bond & floating charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
5 August 2004
Standard security
Delivered: 20 August 2004
Status: Satisfied on 30 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming land and buildings at…
10 July 2003
Bond & floating charge
Delivered: 16 July 2003
Status: Satisfied on 28 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 October 2002
Standard security
Delivered: 16 October 2002
Status: Satisfied on 11 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The dwellinghouse with garden ground pertaining thereto…
8 August 2002
Standard security
Delivered: 15 August 2002
Status: Satisfied on 11 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The other poffle sunnyside, strathkiness--title number…
22 December 1999
Standard security
Delivered: 10 January 2000
Status: Satisfied on 11 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 kinnoull street, perth.
10 April 1997
Standard security
Delivered: 18 April 1997
Status: Satisfied on 17 December 2015
Persons entitled: Scottish Homes
Description: 1.29 acres in strathkinness,fife.
10 April 1997
Standard security
Delivered: 18 April 1997
Status: Satisfied on 30 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at sunnyside,strathkinness,by st andrews,fife.
6 July 1987
Standard security
Delivered: 15 July 1987
Status: Satisfied on 30 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 and 23 (flats) and offices ro. 23A & 23B argyle st. St…
9 August 1977
Standard security
Delivered: 10 August 1977
Status: Satisfied on 24 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at north side of argyle street, st andrews.
25 January 1967
Floating charge
Delivered: 31 January 1967
Status: Satisfied on 28 May 2009
Persons entitled: The British Linen Bank
Description: Undertaking and all property and assets present and future…