Company NameGainlong Limited
Company StatusDissolved
Company NumberSC112475
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NamesGainlong Limited and Kirkton Investments Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Charles Berry
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration26 years, 1 month (closed 16 February 2016)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressUnit 7 West Gorgie Parks
Edinburgh
EH14 1UT
Scotland
Secretary NameMr Russell Gordon Kennedy
StatusClosed
Appointed01 April 2010(21 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 16 February 2016)
RoleCompany Director
Correspondence AddressUnit 7 West Gorgie Parks
Edinburgh
EH14 1UT
Scotland
Director NameBrian Stephen Berry
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 February 2005)
RoleProperty Factor
Correspondence AddressMaitland House
Forest Field
Kelso
TD5 7BX
Scotland
Secretary NameAlan Charles Berry
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2001)
RoleHotelier
Country of ResidenceScotland
Correspondence Address56a Great King Street
Edinburgh
EH3 6QR
Scotland
Director NameAmnon Nuhi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(2 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 November 2004)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Bughtknowes Drive
Bathgate
West Lothian
EH48 4DP
Scotland
Director NameMr Norman Horsburgh
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2001)
RoleFinancial Director
Correspondence Address10 Park View
Musselburgh
Midlothian
EH21 7HT
Scotland
Secretary NameFaye Sherlock
NationalityBritish
StatusResigned
Appointed01 December 2001(13 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2010)
RoleOffice Manager
Correspondence Address22a South Street
Musselburgh
East Lothain
EH21 6AT
Scotland

Location

Registered AddressUnit 7 West Gorgie Parks
Edinburgh
EH14 1UT
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

72.7k at £1Alan Charles Berry
100.00%
Ordinary

Financials

Year2014
Net Worth£393,284
Cash£257,660
Current Liabilities£2,640

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 72,700
(3 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 72,700
(3 pages)
10 November 2014Current accounting period shortened from 31 July 2015 to 30 November 2014 (1 page)
10 November 2014Current accounting period shortened from 31 July 2015 to 30 November 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 March 2014Company name changed kirkton investments LTD.\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2014Company name changed kirkton investments LTD.\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 72,700
(3 pages)
9 January 2014Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland on 9 January 2014 (1 page)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 72,700
(3 pages)
25 September 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (3 pages)
25 September 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (3 pages)
24 April 2013Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 October 2011Director's details changed for Alan Charles Berry on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Alan Charles Berry on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Alan Charles Berry on 7 October 2011 (2 pages)
25 August 2011Registered office address changed from 8 Belmont Drive Edinburgh EH12 6JN on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 8 Belmont Drive Edinburgh EH12 6JN on 25 August 2011 (1 page)
21 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 October 2010Appointment of Mr Russell Gordon Kennedy as a secretary (1 page)
20 October 2010Termination of appointment of Faye Sherlock as a secretary (1 page)
20 October 2010Appointment of Mr Russell Gordon Kennedy as a secretary (1 page)
20 October 2010Termination of appointment of Faye Sherlock as a secretary (1 page)
10 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Alan Charles Berry on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Alan Charles Berry on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
13 January 2010Registered office address changed from 7a Cumberland Street North West Lane Edinburgh EH3 6RF on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from 7a Cumberland Street North West Lane Edinburgh EH3 6RF on 13 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 January 2009Return made up to 20/12/08; full list of members (3 pages)
22 January 2009Return made up to 20/12/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
14 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
9 January 2008Return made up to 20/12/07; full list of members (2 pages)
9 January 2008Return made up to 20/12/07; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 January 2007Return made up to 20/12/06; full list of members (6 pages)
23 January 2007Return made up to 20/12/06; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 April 2006Partic of mort/charge * (3 pages)
4 April 2006Partic of mort/charge * (3 pages)
15 February 2006Return made up to 20/12/05; full list of members (8 pages)
15 February 2006Return made up to 20/12/05; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 November 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
30 November 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: 7A cumberland street north west lane edinburgh EH3 6RF (1 page)
14 January 2005Registered office changed on 14/01/05 from: 7A cumberland street north west lane edinburgh EH3 6RF (1 page)
12 January 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(8 pages)
12 January 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(8 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (17 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (17 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
20 January 2004Return made up to 20/12/03; full list of members (8 pages)
20 January 2004Return made up to 20/12/03; full list of members (8 pages)
5 January 2004Accounts for a medium company made up to 28 February 2003 (18 pages)
5 January 2004Accounts for a medium company made up to 28 February 2003 (18 pages)
31 December 2002Accounts for a medium company made up to 28 February 2002 (19 pages)
31 December 2002Accounts for a medium company made up to 28 February 2002 (19 pages)
22 December 2002Return made up to 20/12/02; full list of members (8 pages)
22 December 2002Return made up to 20/12/02; full list of members (8 pages)
12 June 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2002Alterations to a floating charge (8 pages)
8 June 2002Alterations to a floating charge (8 pages)
14 May 2002Partic of mort/charge * (5 pages)
14 May 2002Partic of mort/charge * (5 pages)
28 December 2001Accounts for a medium company made up to 28 February 2001 (16 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001Accounts for a medium company made up to 28 February 2001 (16 pages)
28 December 2001Director resigned (1 page)
28 December 2001New secretary appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 3 cumberland street south west lane edinburgh EH3 6RB (1 page)
17 October 2001Registered office changed on 17/10/01 from: 3 cumberland street south west lane edinburgh EH3 6RB (1 page)
25 January 2001Return made up to 31/12/00; no change of members (5 pages)
25 January 2001Return made up to 31/12/00; no change of members (5 pages)
28 December 2000Accounts for a medium company made up to 29 February 2000 (16 pages)
28 December 2000Accounts for a medium company made up to 29 February 2000 (16 pages)
26 January 2000Return made up to 31/12/99; no change of members (5 pages)
26 January 2000Return made up to 31/12/99; no change of members (5 pages)
4 January 2000Accounts for a medium company made up to 28 February 1999 (16 pages)
4 January 2000Accounts for a medium company made up to 28 February 1999 (16 pages)
12 February 1999Partic of mort/charge * (5 pages)
12 February 1999Partic of mort/charge * (5 pages)
2 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Accounts for a medium company made up to 28 February 1998 (16 pages)
29 December 1998Accounts for a medium company made up to 28 February 1998 (16 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Full accounts made up to 28 February 1997 (16 pages)
29 December 1997Full accounts made up to 28 February 1997 (16 pages)
6 October 1997Registered office changed on 06/10/97 from: 1 north east cumberland street lane edinburgh EH3 6SB (1 page)
6 October 1997Registered office changed on 06/10/97 from: 1 north east cumberland street lane edinburgh EH3 6SB (1 page)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
30 December 1996Accounts for a medium company made up to 29 February 1996 (16 pages)
30 December 1996Accounts for a medium company made up to 29 February 1996 (16 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
29 February 1996Accounts for a medium company made up to 28 February 1995 (16 pages)
29 February 1996Accounts for a medium company made up to 28 February 1995 (16 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Registered office changed on 12/01/96 from: 39 cumberland street edinburgh EH3 6RA (1 page)
12 January 1996Registered office changed on 12/01/96 from: 39 cumberland street edinburgh EH3 6RA (1 page)
21 September 1995Partic of mort/charge * (3 pages)
21 September 1995Partic of mort/charge * (3 pages)
23 May 1995Full accounts made up to 28 February 1994 (15 pages)
23 May 1995Full accounts made up to 28 February 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
5 March 1990Company name changed gainlong LIMITED\certificate issued on 06/03/90 (2 pages)
5 March 1990Company name changed gainlong LIMITED\certificate issued on 06/03/90 (2 pages)
7 February 1990Partic of mort/charge 1429 (3 pages)
7 February 1990Partic of mort/charge 1429 (3 pages)
24 November 1988Memorandum and Articles of Association (13 pages)
24 November 1988Memorandum and Articles of Association (13 pages)
26 July 1988Incorporation (9 pages)
26 July 1988Incorporation (9 pages)