Inch Park (trading) Limited EDINBURGH


Founded in 2008, Inch Park (trading), classified under reg no. SC347514 is an active company. Currently registered at 5 Atholl Crescent EH3 8EJ, Edinburgh the company has been in the business for 16 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 24th November 2008 Inch Park (trading) Limited is no longer carrying the name York Place (no.506).

At the moment there are 6 directors in the the firm, namely John-Paul M., Raymond M. and Lezley C. and others. In addition one secretary - Kenneth I. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Morton Fraser Secretaries Limited who worked with the the firm until 17 March 2009.

Inch Park (trading) Limited Address / Contact

Office Address 5 Atholl Crescent
Town Edinburgh
Post code EH3 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC347514
Date of Incorporation Fri, 22nd Aug 2008
Industry Fitness facilities
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

John-Paul M.

Position: Director

Appointed: 18 January 2023

Raymond M.

Position: Director

Appointed: 01 October 2022

Lezley C.

Position: Director

Appointed: 10 December 2020

Alan S.

Position: Director

Appointed: 06 June 2017

Yusaf S.

Position: Director

Appointed: 17 August 2016

Kenneth I.

Position: Secretary

Appointed: 17 March 2009

Kenneth I.

Position: Director

Appointed: 22 December 2008

Alan S.

Position: Director

Appointed: 02 September 2021

Resigned: 31 August 2023

Barri M.

Position: Director

Appointed: 29 October 2020

Resigned: 01 October 2023

James B.

Position: Director

Appointed: 29 October 2020

Resigned: 01 October 2023

Hamish S.

Position: Director

Appointed: 01 February 2020

Resigned: 01 February 2021

Kariyawasan D.

Position: Director

Appointed: 01 August 2018

Resigned: 24 March 2023

Lynne M.

Position: Director

Appointed: 06 June 2017

Resigned: 02 July 2020

Mark W.

Position: Director

Appointed: 06 December 2016

Resigned: 23 February 2022

Andrew M.

Position: Director

Appointed: 10 February 2015

Resigned: 03 November 2017

Michael F.

Position: Director

Appointed: 10 February 2015

Resigned: 01 July 2017

Andrew C.

Position: Director

Appointed: 10 February 2015

Resigned: 13 November 2016

Daniel G.

Position: Director

Appointed: 10 February 2015

Resigned: 08 September 2019

Rodger H.

Position: Director

Appointed: 06 February 2012

Resigned: 10 December 2014

Alastair B.

Position: Director

Appointed: 06 February 2012

Resigned: 18 August 2015

Paul R.

Position: Director

Appointed: 06 February 2012

Resigned: 07 May 2014

Douglas T.

Position: Director

Appointed: 01 February 2009

Resigned: 06 February 2012

Brian W.

Position: Director

Appointed: 01 February 2009

Resigned: 17 August 2016

Daniel G.

Position: Director

Appointed: 07 January 2009

Resigned: 06 February 2012

Alexander G.

Position: Director

Appointed: 22 December 2008

Resigned: 31 December 2014

Alexander B.

Position: Director

Appointed: 22 December 2008

Resigned: 31 October 2017

Austin F.

Position: Director

Appointed: 30 October 2008

Resigned: 22 December 2008

Morton Fraser Directors Limited

Position: Director

Appointed: 22 August 2008

Resigned: 22 December 2008

Morton Fraser Secretaries Limited

Position: Secretary

Appointed: 22 August 2008

Resigned: 17 March 2009

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Inch Park Community Sports Club from Edinburgh, Scotland. This PSC is categorised as "a private limited company by guarantee without share capital use of 'limited' exemption", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inch Park Community Sports Club

5 Atholl Crescent, Edinburgh, EH3 8EJ, Scotland

Legal authority Scotland
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered Scotland
Place registered Scotland
Registration number Sc342628
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

York Place (no.506) November 24, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand3 8585 5383 62924 45839 51812 714
Current Assets20 27217 60616 62640 27356 96444 897
Debtors13 6349 76810 69712 81516 94629 183
Net Assets Liabilities   -50 229-50 934-58 549
Other Debtors707809636 2 8654 820
Property Plant Equipment736802505280733 063
Total Inventories2 7802 3002 3003 0005003 000
Other
Accumulated Depreciation Impairment Property Plant Equipment4 3684 6654 9625 1875 3946 692
Amounts Owed To Group Undertakings41 38453 19356 99161 54937 18132 963
Average Number Employees During Period  8332
Bank Borrowings Overdrafts    42 50033 203
Creditors62 86466 42681 62790 78242 50033 203
Increase From Depreciation Charge For Year Property Plant Equipment 2972972252071 298
Net Current Assets Liabilities-42 592-48 820-65 001-50 509-8 507-28 409
Number Shares Issued Fully Paid 1    
Other Creditors3 9281 6622 6521 9502 0502 158
Other Taxation Social Security Payable3 3871 5131 0425 9013 071991
Par Value Share 1    
Property Plant Equipment Gross Cost5 1045 4675 4675 4675 4679 755
Total Additions Including From Business Combinations Property Plant Equipment 363   4 288
Total Assets Less Current Liabilities-41 856-48 018-64 496-50 229-8 434-25 346
Trade Creditors Trade Payables14 16510 05820 94221 38215 66927 506
Trade Debtors Trade Receivables12 9278 95910 06112 81514 08124 363

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 1st October 2023
filed on: 2nd, October 2023
Free Download (1 page)

Company search

Advertisements