About

Registered Number: SC146461
Date of Incorporation: 15/09/1993 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 10 months ago)
Registered Address: LAURIE & CO, 17 Victoria Street, Aberdeen, Aberdeenshire, AB10 1PU

 

Victoria Park Hotels Ltd was established in 1993, it's status is listed as "Dissolved". The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Irene 01 November 1993 07 December 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 01 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
CS01 - N/A 05 October 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 16 June 2015
CH01 - Change of particulars for director 15 June 2015
CH03 - Change of particulars for secretary 15 June 2015
AA01 - Change of accounting reference date 15 June 2015
AD01 - Change of registered office address 29 December 2014
AD01 - Change of registered office address 23 December 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 01 October 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 26 July 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 04 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 25 April 2012
MG02s - Statement of satisfaction in full or in part of a charge 08 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 26 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 18 October 2011
MG02s - Statement of satisfaction in full or in part of a charge 24 May 2011
MG02s - Statement of satisfaction in full or in part of a charge 24 May 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
AA - Annual Accounts 26 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 05 March 2010
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 03 March 2010
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 03 March 2010
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 09 November 2006
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 22 October 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 11 July 2001
288c - Notice of change of directors or secretaries or in their particulars 06 December 2000
AA - Annual Accounts 30 November 2000
363s - Annual Return 22 September 2000
410(Scot) - N/A 02 February 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 30 September 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 30 November 1995
288 - N/A 25 July 1995
AA - Annual Accounts 17 July 1995
288 - N/A 12 July 1995
288 - N/A 10 February 1995
363s - Annual Return 10 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1994
410(Scot) - N/A 10 January 1994
288 - N/A 09 December 1993
288 - N/A 09 December 1993
410(Scot) - N/A 08 December 1993
410(Scot) - N/A 10 November 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
287 - Change in situation or address of Registered Office 20 September 1993
NEWINC - New incorporation documents 15 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 April 2012 Outstanding

N/A

Floating charge 18 January 2012 Outstanding

N/A

Legal charge 14 January 2000 Fully Satisfied

N/A

Legal charge 31 December 1993 Fully Satisfied

N/A

Legal charge 19 November 1993 Fully Satisfied

N/A

Floating charge 02 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.