Background WavePink WaveYellow Wave

HOPE PARK LIMITED (SC316869)

HOPE PARK LIMITED (SC316869) is an active UK company. incorporated on 20 February 2007. with registered office in Dalkeith. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOPE PARK LIMITED has been registered for 19 years. Current directors include LAIDLAW, Alan Charles, LAIDLAW, Elspeth Mairi, MACFARLANE, Sheonad Catherine.

Company Number
SC316869
Status
active
Type
ltd
Incorporated
20 February 2007
Age
19 years
Address
4 Lothian Street, Dalkeith, EH22 1DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAIDLAW, Alan Charles, LAIDLAW, Elspeth Mairi, MACFARLANE, Sheonad Catherine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE PARK LIMITED

HOPE PARK LIMITED is an active company incorporated on 20 February 2007 with the registered office located in Dalkeith. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOPE PARK LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

SC316869

LTD Company

Age

19 Years

Incorporated 20 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

4 Lothian Street Dalkeith, EH22 1DS,

Timeline

9 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Feb 16
New Owner
Feb 18
New Owner
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Owner Exit
Mar 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LAIDLAW, Elspeth Mairi

Active
Lothian Street, DalkeithEH22 1DS
Secretary
Appointed 20 Feb 2007

LAIDLAW, Alan Charles

Active
Lothian Street, DalkeithEH22 1DS
Born October 1977
Director
Appointed 13 Dec 2019

LAIDLAW, Elspeth Mairi

Active
Lothian Street, DalkeithEH22 1DS
Born March 1952
Director
Appointed 09 Nov 2020

MACFARLANE, Sheonad Catherine

Active
Lothian Street, DalkeithEH22 1DS
Born January 1975
Director
Appointed 01 Mar 2020

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 20 Feb 2007
Resigned 20 Feb 2007

LAIDLAW, David

Resigned
10 Hardgate, HaddingtonEH41 3JW
Born January 1951
Director
Appointed 20 Feb 2007
Resigned 26 Jun 2019

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 20 Feb 2007
Resigned 20 Feb 2007

Persons with significant control

2

1 Active
1 Ceased

David Laidlaw

Ceased
Lothian Street, DalkeithEH22 1DS
Born January 1951

Nature of Control

Significant influence or control
Notified 14 Feb 2018
Ceased 26 Jun 2019

Mrs Elspeth Mairi Laidlaw

Active
Lothian Street, DalkeithEH22 1DS
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 April 2024
RP04AP01RP04AP01
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
88(2)R88(2)R
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
225Change of Accounting Reference Date
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Incorporation Company
20 February 2007
NEWINCIncorporation