Company NameNisbet Of Kirknewton Limited
Company StatusDissolved
Company NumberSC046693
CategoryPrivate Limited Company
Incorporation Date23 June 1969(54 years, 10 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameGavin Bertram (Haulage) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRonald Nisbet
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(19 years, 6 months after company formation)
Appointment Duration28 years, 1 month (closed 24 January 2017)
RoleContractor
Country of ResidenceScotland
Correspondence AddressElderside
Easter Newton
Kirknewton
Midlothian
EH27 8EF
Scotland
Director NameDoris Nisbet
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1998(28 years, 6 months after company formation)
Appointment Duration19 years (closed 24 January 2017)
RoleContractor
Country of ResidenceScotland
Correspondence AddressElderside Easter Newton
Kirknewton
Midlothian
EH27 8EF
Scotland
Secretary NameDoris Nisbet
NationalityBritish
StatusClosed
Appointed03 January 1998(28 years, 6 months after company formation)
Appointment Duration19 years (closed 24 January 2017)
RoleContractor
Country of ResidenceScotland
Correspondence AddressElderside Easter Newton
Kirknewton
Midlothian
EH27 8EF
Scotland
Director NameJames Nisbet
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(19 years, 6 months after company formation)
Appointment Duration9 years (resigned 03 January 1998)
RoleContractor
Correspondence AddressCamps Industrial Estate
Kirknewton
Midlothian
EH27 8DN
Scotland
Secretary NameGeorge Nisbet
NationalityBritish
StatusResigned
Appointed31 December 1988(19 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressEaster Newton
Kirknewton
Midlothian
EH27 8EF
Scotland
Secretary NameJames Nisbet
NationalityBritish
StatusResigned
Appointed28 January 1994(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 1998)
RoleCompany Director
Correspondence Address6 Camps Industrial Estate
Kirknewton
Midlothian

Contact

Websitekirknewtonestate.co.uk
Telephone01506 881235
Telephone regionBathgate

Location

Registered Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.5k at £1Doris Nisbet
50.00%
Ordinary
5.5k at £1Ronald Nisbet
50.00%
Ordinary

Financials

Year2014
Net Worth£66,613
Cash£17,714
Current Liabilities£1,115

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 January 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Final Gazette dissolved following liquidation (1 page)
24 October 2016Return of final meeting of voluntary winding up (3 pages)
24 October 2016Return of final meeting of voluntary winding up (3 pages)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-13
(1 page)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-13
(1 page)
20 April 2016Registered office address changed from Elderside, Easter Newton Kirknewton Midlothian EH27 8EF to 60 Constitution Street Edinburgh EH6 6RR on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from Elderside, Easter Newton Kirknewton Midlothian EH27 8EF to 60 Constitution Street Edinburgh EH6 6RR on 20 April 2016 (2 pages)
17 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 11,000
(5 pages)
17 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 11,000
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 11,000
(5 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 11,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 11,000
(5 pages)
25 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 11,000
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 February 2013Director's details changed for Doris Nisbet on 28 December 2012 (2 pages)
7 February 2013Director's details changed for Doris Nisbet on 28 December 2012 (2 pages)
7 February 2013Director's details changed for Ronald Nisbet on 28 December 2012 (2 pages)
7 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
7 February 2013Director's details changed for Ronald Nisbet on 28 December 2012 (2 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 January 2012Annual return made up to 28 December 2011 (14 pages)
23 January 2012Annual return made up to 28 December 2011 (14 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (14 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 January 2010Annual return made up to 28 December 2009 (14 pages)
13 January 2010Annual return made up to 28 December 2009 (14 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 January 2009Return made up to 28/12/08; no change of members (4 pages)
26 January 2009Return made up to 28/12/08; no change of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 January 2008Return made up to 28/12/07; full list of members (7 pages)
22 January 2008Return made up to 28/12/07; full list of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 January 2007Return made up to 28/12/06; full list of members (7 pages)
15 January 2007Return made up to 28/12/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 January 2006Return made up to 28/12/05; full list of members (7 pages)
13 January 2006Return made up to 28/12/05; full list of members (7 pages)
2 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 January 2005Return made up to 28/12/04; full list of members (7 pages)
13 January 2005Return made up to 28/12/04; full list of members (7 pages)
16 April 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
16 April 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
10 January 2004Return made up to 28/12/03; full list of members (7 pages)
10 January 2004Return made up to 28/12/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 February 2003Return made up to 28/12/02; full list of members (7 pages)
20 February 2003Return made up to 28/12/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 January 2002Return made up to 28/12/01; full list of members (6 pages)
10 January 2002Return made up to 28/12/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 December 1999Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
29 December 1999Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
29 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 January 1999Return made up to 28/12/98; full list of members (6 pages)
12 January 1999Return made up to 28/12/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998Secretary resigned;director resigned (1 page)
27 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998Secretary resigned;director resigned (1 page)
1 January 1998Company name changed gavin bertram (haulage) LIMITED\certificate issued on 02/01/98 (2 pages)
1 January 1998Company name changed gavin bertram (haulage) LIMITED\certificate issued on 02/01/98 (2 pages)
22 December 1997Return made up to 28/12/97; no change of members (4 pages)
22 December 1997Return made up to 28/12/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 December 1996Return made up to 28/12/96; no change of members (4 pages)
18 December 1996Return made up to 28/12/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
9 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
9 February 1996Return made up to 28/12/95; full list of members (6 pages)
9 February 1996Return made up to 28/12/95; full list of members (6 pages)