Company NameKirkwood Properties Limited
Company StatusDissolved
Company NumberSC126336
CategoryPrivate Limited Company
Incorporation Date17 July 1990(33 years, 9 months ago)
Dissolution Date8 December 2014 (9 years, 4 months ago)
Previous NameDMWS 171 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(9 years, 6 months after company formation)
Appointment Duration14 years, 11 months (closed 08 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Ellieslea Road
West Ferry
Dundee
Angus
DD5 1JG
Scotland
Secretary NameMr Ian Baillie Stewart
NationalityBritish
StatusClosed
Appointed31 December 2003(13 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 08 December 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Rosamunde Pilcher Drive
Longforgan
Dundee
DD2 5EF
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1990(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed17 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameRonald Kirkwood McNeil
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1990(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 1996)
RoleChartered Engineer
Correspondence AddressBalgavies House
Forfar
Angus
DD8 2TH
Scotland
Director NameMr David Anthony Walker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1990(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 13 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cedar Road
West Ferry
Broughty Ferry
Dundee Tayside
DD5 3BA
Scotland
Secretary NameMr David Anthony Walker
NationalityBritish
StatusResigned
Appointed24 September 1990(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 13 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cedar Road
West Ferry
Broughty Ferry
Dundee Tayside
DD5 3BA
Scotland
Secretary NameMrs Eleanor Elizabeth Todd
NationalityBritish
StatusResigned
Appointed13 January 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacketyside Farm
Leven
Fife
KY8 5PX
Scotland
Director NameMrs Eleanor Elizabeth Todd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2000(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlacketyside Farm
Leven
Fife
KY8 5PX
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed17 July 1990(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1James Keiller Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£107,245
Cash£1,865
Current Liabilities£261,376

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2014Final Gazette dissolved following liquidation (1 page)
8 September 2014Notice of final meeting of creditors (1 page)
8 September 2014Return of final meeting of voluntary winding up (3 pages)
14 April 2014Registered office address changed from East Kingsway Business Centre Mid Craigie Road Dundee Angus DD4 7RH on 14 April 2014 (2 pages)
14 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014 (5 pages)
27 November 2013Satisfaction of charge 2 in full (4 pages)
8 November 2013Satisfaction of charge 1 in full (4 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 50
(4 pages)
27 December 2012 (6 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
6 January 2012 (6 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
29 December 2010 (5 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
1 February 2010 (6 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
3 February 2009 (6 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
5 February 2008 (6 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
31 January 2007 (6 pages)
10 May 2006Return made up to 30/04/06; full list of members (2 pages)
1 February 2006 (6 pages)
3 May 2005Return made up to 30/04/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2004Return made up to 30/04/04; full list of members (6 pages)
10 February 2004Director resigned (1 page)
27 January 2004New secretary appointed (1 page)
27 January 2004Secretary resigned (1 page)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2002Return made up to 30/04/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
31 January 2001 (6 pages)
15 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 November 2000Memorandum and Articles of Association (8 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000New director appointed (2 pages)
14 February 2000Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
10 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 February 2000Statement of affairs (4 pages)
28 January 2000New secretary appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: east kingsway business centre mid craigie trading estate mid craigie road dundee DD4 7RH (1 page)
26 January 2000Full accounts made up to 31 March 1999 (6 pages)
20 January 2000£ ic 100/50 13/01/00 £ sr 50@1=50 (1 page)
20 January 2000Secretary resigned;director resigned (1 page)
18 May 1999Return made up to 30/04/99; full list of members (7 pages)
18 February 1999Registered office changed on 18/02/99 from: units 10,11 and 12, block 22 kilspindie road dunsinane industrial estate dundee tayside DD2 3JP (1 page)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
14 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
11 June 1997Return made up to 30/04/97; full list of members (7 pages)
2 February 1997 (8 pages)
10 June 1996Return made up to 30/04/96; full list of members (8 pages)
11 May 1995Return made up to 30/04/95; full list of members (7 pages)
4 October 1991Partic of mort/charge 11869 (3 pages)
21 June 1991Partic of mort/charge 6939 (3 pages)
18 March 1991Memorandum and Articles of Association (23 pages)
3 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1990Memorandum and Articles of Association (14 pages)
17 July 1990Incorporation (35 pages)