INCH PARK (TRADING) LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
INCH PARK (TRADING) LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
INCH PARK (TRADING) LIMITED was incorporated 15 years ago on 22/08/2008 and has the registered number: SC347514. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
INCH PARK (TRADING) LIMITED was incorporated 15 years ago on 22/08/2008 and has the registered number: SC347514. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
INCH PARK (TRADING) LIMITED - EDINBURGH
This company is listed in the following categories:
93130 - Fitness facilities
93130 - Fitness facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
5 ATHOLL CRESCENT
EDINBURGH
EH3 8EJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
YORK PLACE (NO.506) LIMITED (until 24/11/2008)
YORK PLACE (NO.506) LIMITED (until 24/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/08/2023 | 05/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN THOMAS SODEN | Jul 1956 | British | Director | 2017-06-06 | CURRENT |
MR YUSAF SNEDDON | Dec 1987 | British | Director | 2016-08-17 | CURRENT |
MR KENNETH WYNESS IRONS | Sep 1968 | British | Director | 2008-12-22 | CURRENT |
MR KENNETH WYNESS IRONS | Sep 1968 | British | Secretary | 2009-03-17 | CURRENT |
RAYMOND CHARLES MCANDREW | Jul 1956 | British | Director | 2022-10-01 | CURRENT |
MR JOHN-PAUL MASON | Sep 1997 | Scottish | Director | 2023-01-18 | CURRENT |
LEZLEY MARION CAMERON | Dec 1964 | British | Director | 2020-12-10 | CURRENT |
DANIEL MURDO GILLANDERS | Sep 1952 | British | Director | 2009-01-07 UNTIL 2012-02-06 | RESIGNED |
MORTON FRASER DIRECTORS LIMITED | Director | 2008-08-22 UNTIL 2008-12-22 | RESIGNED | ||
BRIAN WAUGH | Nov 1960 | British | Director | 2009-02-01 UNTIL 2016-08-17 | RESIGNED |
ANDREW ELLIOTT MURRAY | Nov 1978 | British | Director | 2015-02-10 UNTIL 2017-11-03 | RESIGNED |
MR. ALAN JOHN SOMERVILLE | Sep 1967 | British | Director | 2021-09-02 UNTIL 2023-08-31 | RESIGNED |
MR HAMISH ALISTAIR CAMPBELL SKENE | Nov 1969 | British | Director | 2020-02-01 UNTIL 2021-02-01 | RESIGNED |
DOUGLAS THYNE | Jul 1978 | British | Director | 2009-02-01 UNTIL 2012-02-06 | RESIGNED |
MR PAUL REDDISH | Jun 1981 | British | Director | 2012-02-06 UNTIL 2014-05-07 | RESIGNED |
MORTON FRASER SECRETARIES LIMITED | Secretary | 2008-08-22 UNTIL 2009-03-17 | RESIGNED | ||
MR MARK WOODS | Dec 1972 | British | Director | 2016-12-06 UNTIL 2022-02-23 | RESIGNED |
MR BARRI STEWART MILLAR | Dec 1976 | British | Director | 2020-10-29 UNTIL 2023-10-01 | RESIGNED |
MRS LYNNE MANTLE | Jul 1967 | British | Director | 2017-06-06 UNTIL 2020-07-02 | RESIGNED |
MR RODGER JOHN HEPBURN | Jul 1954 | British | Director | 2012-02-06 UNTIL 2014-12-10 | RESIGNED |
ALEXANDER MALCOLM GILLIES | Mar 1950 | British | Director | 2008-12-22 UNTIL 2014-12-31 | RESIGNED |
MR MICHAEL JAMES GEVAUX FLYNN | Aug 1977 | Australian | Director | 2015-02-10 UNTIL 2017-07-01 | RESIGNED |
DANIEL MURDO GILLANDERS | Aug 1952 | British | Director | 2015-02-10 UNTIL 2019-09-08 | RESIGNED |
MR AUSTIN FLYNN | Oct 1967 | British | Director | 2008-10-30 UNTIL 2008-12-22 | RESIGNED |
MR KARIYAWASAN KELLAPATHA VAK DE SILVA | Apr 1977 | British | Director | 2018-08-01 UNTIL 2023-03-24 | RESIGNED |
ANDREW CAMERON | Oct 1967 | Scottish | Director | 2015-02-10 UNTIL 2016-11-13 | RESIGNED |
MR JAMES PETER BURBERRY | Aug 1962 | British | Director | 2020-10-29 UNTIL 2023-10-01 | RESIGNED |
ALEXANDER JOHN CLARKE BROWN | Dec 1947 | British | Director | 2008-12-22 UNTIL 2017-10-31 | RESIGNED |
MR ALASTAIR SAMUEL BARCLAY | Sep 1966 | British | Director | 2012-02-06 UNTIL 2015-08-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inch Park Community Sports Club | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
INCH_PARK_(TRADING)_LIMIT - Accounts | 2023-02-28 | 31-05-2022 | £12,714 Cash £-58,549 equity |
INCH_PARK_(TRADING)_LIMIT - Accounts | 2022-05-31 | 31-05-2021 | £39,518 Cash £-50,934 equity |
INCH_PARK_(TRADING)_LIMIT - Accounts | 2021-06-01 | 31-05-2020 | £24,458 Cash £-50,229 equity |
INCH_PARK_(TRADING)_LIMIT - Accounts | 2020-05-28 | 31-05-2019 | £3,629 Cash £-64,496 equity |
INCH_PARK_(TRADING)_LIMIT - Accounts | 2019-02-28 | 31-05-2018 | £5,538 Cash £-48,018 equity |