Milnathort
Kinross
KY13 9XX
Scotland
Secretary Name | Valerie Isla Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(72 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Linden Park Road Milnathort Fife KY13 9XX Scotland |
Director Name | Hugh Waddell Kelly |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(54 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 June 1994) |
Role | Masterslater&Plasterer |
Correspondence Address | 21 Church Street Milnathort Kinross Fife KY13 7XE Scotland |
Director Name | William Derek Kelly |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(54 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2003) |
Role | Master Slater And Plasterer |
Correspondence Address | 7 Eastgate Kinghorn Burntisland Fife KY3 9XL Scotland |
Director Name | William Telford |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(54 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2000) |
Role | Surveyor |
Correspondence Address | 13 Marionville Park Edinburgh Midlothian EH7 6AR Scotland |
Secretary Name | Lawford Kidd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1988(54 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 November 2006) |
Correspondence Address | 12 Hill Street Edinburgh Midlothian EH2 3JZ Scotland |
Registered Address | FRP Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £226,223 |
Cash | £40 |
Current Liabilities | £429,356 |
Latest Accounts | 30 June 2010 (13 years, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 14 December 2016 (overdue) |
---|
5 November 1984 | Delivered on: 12 November 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at elgin street works, tying to the west of elgin street dunfermline. Ground lying to the west of beatty street crescent and to the south of maryfield road, kirkcaldy. Outstanding |
---|---|
10 July 1984 | Delivered on: 26 July 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
28 April 1980 | Delivered on: 16 May 1980 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of elgin works, elgin street, dunfermline. Outstanding |
7 November 1975 | Delivered on: 7 November 1975 Persons entitled: Clydesdale Bank Public Limited Company Classification: G.R.S. midlothian standard security Secured details: All sums due or to become due. Particulars: Subjects known as sunnybank cottages dalry, no'S. 3 & 4 sunnybank place, lower london rd. Edinburgh. Outstanding |
14 January 1974 | Delivered on: 14 January 1974 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Maindoor dwellinghouse no 69 dundas street edinburgh. Outstanding |
1 September 1972 | Delivered on: 1 September 1972 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: For further security all sums due or to become due. Particulars: 99/103 pibmuir street, dunfermline 35 brunswick road, edinburgh 24 & 26/30 campbell street, dunfermline 66 dundas street, edinburgh elgin street, dunfermline beatty crescent kirkcaldy. Outstanding |
24 August 2021 | Order of court - restore and wind up (1 page) |
---|---|
12 September 2018 | Final Gazette dissolved following liquidation (1 page) |
8 March 2017 | Court order INSOLVENCY:Defers the dissolution from 12 March 2017 for a period of 18 months (2 pages) |
8 March 2017 | Court order INSOLVENCY:Defers the dissolution from 12 March 2017 for a period of 18 months (2 pages) |
23 February 2017 | Notice of final meeting of creditors (14 pages) |
23 February 2017 | Notice of final meeting of creditors (14 pages) |
12 December 2016 | Notice of final meeting of creditors (14 pages) |
12 December 2016 | Notice of final meeting of creditors (14 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from , 160 Dundee Street, Edinburgh, EH11 1DQ on 12 December 2013 (2 pages) |
21 February 2012 | Court order notice of winding up (1 page) |
21 February 2012 | Court order notice of winding up (1 page) |
21 February 2012 | Notice of winding up order (1 page) |
21 February 2012 | Notice of winding up order (1 page) |
30 January 2012 | Registered office address changed from , Elgin Street Works, Elgin Street, Dunfermline, Fife, KY12 7SD on 30 January 2012 (1 page) |
30 January 2012 | Appointment of a provisional liquidator (1 page) |
30 January 2012 | Appointment of a provisional liquidator (1 page) |
30 January 2012 | Registered office address changed from Elgin Street Works Elgin Street Dunfermline Fife KY12 7SD on 30 January 2012 (1 page) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2011-02-16
|
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for Valerie Isla Kelly on 2 October 2009 (1 page) |
19 January 2010 | Director's details changed for Hugh Graham Kelly on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Hugh Graham Kelly on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Hugh Graham Kelly on 2 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Valerie Isla Kelly on 2 October 2009 (1 page) |
19 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for Valerie Isla Kelly on 2 October 2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 December 2004 | Return made up to 30/11/04; full list of members
|
5 December 2004 | Return made up to 30/11/04; full list of members
|
22 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
10 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
20 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
3 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
3 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
23 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
13 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
13 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members
|
20 December 2000 | Return made up to 30/11/00; full list of members
|
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 December 1997 | Return made up to 30/11/97; full list of members
|
17 December 1997 | Return made up to 30/11/97; full list of members
|
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
11 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
21 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
2 August 1947 | Alter mem and arts (1 page) |
2 August 1947 | Alter mem and arts (1 page) |
18 May 1934 | Allotment of shares (4 pages) |
18 May 1934 | Allotment of shares (4 pages) |
26 April 1934 | Certificate of incorporation (1 page) |
26 April 1934 | Certificate of incorporation (1 page) |
26 April 1934 | Incorporation (18 pages) |
26 April 1934 | Incorporation (18 pages) |