UKBizDB.co.uk

HUTTON PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hutton Park Limited. The company was founded 20 years ago and was given the registration number SC266271. The firm's registered office is in EDINBURGH. You can find them at Exchange Tower, 19, Canning Street, Edinburgh, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:HUTTON PARK LIMITED
Company Number:SC266271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2004
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director22 May 2019Active
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director26 October 2021Active
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director28 February 2017Active
Annick Lodge, 46 Brisbane Street, Largs, KA30 8QN

Secretary08 April 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary08 April 2004Active
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director17 August 2016Active
14, Douglas Street, Largs, KA30 8PS

Director03 June 2004Active
15, Hutton Park Crescent, Largs, KA30 8QR

Director03 June 2004Active
Hutton Park Residential Home, 60 Greenock Road, Largs, KA30 8PD

Director08 April 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director08 April 2004Active

People with Significant Control

Mr Manpreet Singh Johal
Notified on:17 August 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:Scotland
Address:Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
Nature of control:
  • Significant influence or control
West Coast Care Limited
Notified on:15 August 2016
Status:Active
Country of residence:England
Address:2nd Floor, The Priory, Stomp Road, Slough, England, SL1 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Accounts

Accounts with accounts type small.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type small.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-10Resolution

Resolution.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2019-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.