Edinburgh
EH14 1UT
Scotland
Secretary Name | Mr Russell Gordon Kennedy |
---|---|
Status | Closed |
Appointed | 01 April 2010(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | Unit 7 West Gorgie Parks Edinburgh EH14 1UT Scotland |
Director Name | Brian Stephen Berry |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 February 2005) |
Role | Property Factor |
Correspondence Address | Maitland House Forest Field Kelso TD5 7BX Scotland |
Secretary Name | Alan Charles Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2001) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 56a Great King Street Edinburgh EH3 6QR Scotland |
Director Name | Amnon Nuhi |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 November 2004) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bughtknowes Drive Bathgate West Lothian EH48 4DP Scotland |
Director Name | Mr Norman Horsburgh |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2001) |
Role | Financial Director |
Correspondence Address | 10 Park View Musselburgh Midlothian EH21 7HT Scotland |
Secretary Name | Faye Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2010) |
Role | Office Manager |
Correspondence Address | 22a South Street Musselburgh East Lothain EH21 6AT Scotland |
Registered Address | Unit 7 West Gorgie Parks Edinburgh EH14 1UT Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
72.7k at £1 | Alan Charles Berry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £393,284 |
Cash | £257,660 |
Current Liabilities | £2,640 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
10 November 2014 | Current accounting period shortened from 31 July 2015 to 30 November 2014 (1 page) |
10 November 2014 | Current accounting period shortened from 31 July 2015 to 30 November 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 March 2014 | Company name changed kirkton investments LTD.\certificate issued on 13/03/14
|
13 March 2014 | Company name changed kirkton investments LTD.\certificate issued on 13/03/14
|
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
25 September 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (3 pages) |
25 September 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (3 pages) |
24 April 2013 | Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 October 2011 | Director's details changed for Alan Charles Berry on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Alan Charles Berry on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Alan Charles Berry on 7 October 2011 (2 pages) |
25 August 2011 | Registered office address changed from 8 Belmont Drive Edinburgh EH12 6JN on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from 8 Belmont Drive Edinburgh EH12 6JN on 25 August 2011 (1 page) |
21 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
14 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
14 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
14 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
14 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 October 2010 | Appointment of Mr Russell Gordon Kennedy as a secretary (1 page) |
20 October 2010 | Termination of appointment of Faye Sherlock as a secretary (1 page) |
20 October 2010 | Appointment of Mr Russell Gordon Kennedy as a secretary (1 page) |
20 October 2010 | Termination of appointment of Faye Sherlock as a secretary (1 page) |
10 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Alan Charles Berry on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Alan Charles Berry on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Registered office address changed from 7a Cumberland Street North West Lane Edinburgh EH3 6RF on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from 7a Cumberland Street North West Lane Edinburgh EH3 6RF on 13 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
14 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 April 2006 | Partic of mort/charge * (3 pages) |
4 April 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Return made up to 20/12/05; full list of members (8 pages) |
15 February 2006 | Return made up to 20/12/05; full list of members (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
30 November 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
30 November 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 7A cumberland street north west lane edinburgh EH3 6RF (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 7A cumberland street north west lane edinburgh EH3 6RF (1 page) |
12 January 2005 | Return made up to 20/12/04; full list of members
|
12 January 2005 | Return made up to 20/12/04; full list of members
|
30 December 2004 | Total exemption full accounts made up to 29 February 2004 (17 pages) |
30 December 2004 | Total exemption full accounts made up to 29 February 2004 (17 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
20 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
5 January 2004 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
5 January 2004 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
31 December 2002 | Accounts for a medium company made up to 28 February 2002 (19 pages) |
31 December 2002 | Accounts for a medium company made up to 28 February 2002 (19 pages) |
22 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
22 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
12 June 2002 | Return made up to 31/12/01; full list of members
|
12 June 2002 | Return made up to 31/12/01; full list of members
|
8 June 2002 | Alterations to a floating charge (8 pages) |
8 June 2002 | Alterations to a floating charge (8 pages) |
14 May 2002 | Partic of mort/charge * (5 pages) |
14 May 2002 | Partic of mort/charge * (5 pages) |
28 December 2001 | Accounts for a medium company made up to 28 February 2001 (16 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Accounts for a medium company made up to 28 February 2001 (16 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 3 cumberland street south west lane edinburgh EH3 6RB (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 3 cumberland street south west lane edinburgh EH3 6RB (1 page) |
25 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
25 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
28 December 2000 | Accounts for a medium company made up to 29 February 2000 (16 pages) |
28 December 2000 | Accounts for a medium company made up to 29 February 2000 (16 pages) |
26 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
26 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
4 January 2000 | Accounts for a medium company made up to 28 February 1999 (16 pages) |
4 January 2000 | Accounts for a medium company made up to 28 February 1999 (16 pages) |
12 February 1999 | Partic of mort/charge * (5 pages) |
12 February 1999 | Partic of mort/charge * (5 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members
|
2 February 1999 | Return made up to 31/12/98; full list of members
|
29 December 1998 | Accounts for a medium company made up to 28 February 1998 (16 pages) |
29 December 1998 | Accounts for a medium company made up to 28 February 1998 (16 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (16 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (16 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: 1 north east cumberland street lane edinburgh EH3 6SB (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 1 north east cumberland street lane edinburgh EH3 6SB (1 page) |
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 December 1996 | Accounts for a medium company made up to 29 February 1996 (16 pages) |
30 December 1996 | Accounts for a medium company made up to 29 February 1996 (16 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
29 February 1996 | Accounts for a medium company made up to 28 February 1995 (16 pages) |
29 February 1996 | Accounts for a medium company made up to 28 February 1995 (16 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 39 cumberland street edinburgh EH3 6RA (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: 39 cumberland street edinburgh EH3 6RA (1 page) |
21 September 1995 | Partic of mort/charge * (3 pages) |
21 September 1995 | Partic of mort/charge * (3 pages) |
23 May 1995 | Full accounts made up to 28 February 1994 (15 pages) |
23 May 1995 | Full accounts made up to 28 February 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
5 March 1990 | Company name changed gainlong LIMITED\certificate issued on 06/03/90 (2 pages) |
5 March 1990 | Company name changed gainlong LIMITED\certificate issued on 06/03/90 (2 pages) |
7 February 1990 | Partic of mort/charge 1429 (3 pages) |
7 February 1990 | Partic of mort/charge 1429 (3 pages) |
24 November 1988 | Memorandum and Articles of Association (13 pages) |
24 November 1988 | Memorandum and Articles of Association (13 pages) |
26 July 1988 | Incorporation (9 pages) |
26 July 1988 | Incorporation (9 pages) |