About

Registered Number: SC060660
Date of Incorporation: 03/09/1976 (47 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 1-3 Fairmuir Road, Dundee, DD3 8JE

 

Park Tool & Engineering(Dundee)limited was registered on 03 September 1976 with its registered office in the United Kingdom. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUDIE, Christopher Ross N/A 20 November 2003 1
MUNDIE, Helen Dawson 10 April 2004 22 December 2005 1
REID, James Neish N/A 22 December 2005 1
REID, Philip Michael N/A 22 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
DISS16(SOAS) - N/A 10 October 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 28 September 2016
MR01 - N/A 02 September 2016
AR01 - Annual Return 09 June 2016
MR01 - N/A 04 May 2016
AA - Annual Accounts 10 February 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 14 May 2015
MR01 - N/A 07 April 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 24 April 2014
MR01 - N/A 07 February 2014
MR01 - N/A 07 December 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 27 April 2012
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 26 April 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 30 May 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 08 May 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 11 November 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 09 May 2005
363s - Annual Return 03 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 02 July 1998
RESOLUTIONS - N/A 26 May 1998
MEM/ARTS - N/A 26 May 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 23 May 1995
RESOLUTIONS - N/A 26 January 1995
RESOLUTIONS - N/A 26 January 1995
RESOLUTIONS - N/A 26 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1995
123 - Notice of increase in nominal capital 26 January 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 06 June 1994
AA - Annual Accounts 06 December 1993
288 - N/A 26 July 1993
288 - N/A 26 July 1993
363s - Annual Return 26 July 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 28 May 1992
AA - Annual Accounts 29 June 1991
363a - Annual Return 15 June 1991
363 - Annual Return 18 September 1990
AA - Annual Accounts 23 May 1990
363 - Annual Return 01 December 1989
AA - Annual Accounts 14 July 1989
288 - N/A 07 April 1989
288 - N/A 07 March 1989
287 - Change in situation or address of Registered Office 21 June 1988
363 - Annual Return 09 March 1988
AA - Annual Accounts 09 March 1988
363 - Annual Return 01 September 1987
AA - Annual Accounts 01 September 1987
AA - Annual Accounts 10 April 1985
NEWINC - New incorporation documents 03 September 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2016 Outstanding

N/A

A registered charge 29 April 2016 Outstanding

N/A

A registered charge 17 March 2015 Outstanding

N/A

A registered charge 23 January 2014 Outstanding

N/A

A registered charge 04 December 2013 Outstanding

N/A

Floating charge 11 May 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.