Hutchison Road
Edinburgh
EH14 1UT
Scotland
Secretary Name | Mr Russell Gordon Kennedy |
---|---|
Status | Closed |
Appointed | 01 April 2010(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 December 2015) |
Role | Company Director |
Correspondence Address | Unit 7 West Gorgie Parks Industrial Estate Hutchison Road Edinburgh EH14 1UT Scotland |
Director Name | Derek Knight |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 20 Lewisvale Court Musselburgh Midlothian EH21 7HR Scotland |
Secretary Name | Alan Charles Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 283 Portobello High Street Edinburgh Midlothian EH15 2AR Scotland |
Secretary Name | Brian Ronald Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 17 Russell Place Edinburgh Midlothian EH5 3HQ Scotland |
Director Name | Mr Norman Horsburgh |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 8 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 | Mr Norman Horsburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 8 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(7 years, 9 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 |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit 7 West Gorgie Parks Industrial Estate Hutchison Road Edinburgh EH14 1UT Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
200k at £1 | Dinar Investments Inc. 95.24% Preference |
---|---|
10k at £1 | Alan Charles Berry 4.76% Ordinary |
1 at £1 | Lorraine Berry 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,636 |
Cash | £143 |
Current Liabilities | £1,662 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 March 2014 | Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland on 18 February 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 April 2013 | Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 May 2012 | Statement of capital on 24 April 2012
|
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
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 5 (3 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 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) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Alan Charles Berry on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 January 2010 | Registered office address changed from 7a Cumberland Street North West Lane Edinburgh EH3 6RF on 13 January 2010 (2 pages) |
30 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 4B lochend road edinburgh EH6 8BR (1 page) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
6 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
12 June 2002 | Partic of mort/charge * (5 pages) |
8 June 2002 | Alterations to a floating charge (8 pages) |
29 May 2002 | Dec mort/charge * (4 pages) |
3 May 2002 | Partic of mort/charge * (5 pages) |
9 April 2002 | Dec mort/charge * (4 pages) |
7 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 3 cumberland street south west lane edinburgh EH3 6RB (1 page) |
28 June 2001 | Nc inc already adjusted 30/04/01 (1 page) |
28 June 2001 | Resolutions
|
25 May 2001 | Partic of mort/charge * (5 pages) |
12 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 August 2000 | Company name changed kirkton developments LIMITED\certificate issued on 23/08/00 (3 pages) |
24 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
24 March 2000 | Ad 01/12/98--------- £ si 9998@1 (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Nc inc already adjusted 01/12/98 (1 page) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
11 June 1998 | Partic of mort/charge * (5 pages) |
30 April 1998 | Partic of mort/charge * (5 pages) |
31 March 1998 | Dec mort/charge * (4 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members
|
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 50 albany street edinburgh EH1 3QR (1 page) |
25 May 1997 | Ad 24/07/96--------- £ si 200000@1 (2 pages) |
6 March 1997 | Return made up to 07/02/97; full list of members (6 pages) |
27 February 1997 | Accounting reference date extended from 28/02/97 to 30/04/97 (1 page) |
14 February 1997 | New director appointed (2 pages) |
12 February 1997 | Accounts for a dormant company made up to 29 February 1996 (3 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
3 September 1996 | Partic of mort/charge * (6 pages) |
27 August 1996 | Partic of mort/charge * (7 pages) |
14 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
15 May 1996 | Company name changed kirkton inns LIMITED\certificate issued on 16/05/96 (2 pages) |
30 January 1996 | Return made up to 07/02/96; no change of members (4 pages) |
12 December 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
12 December 1995 | Resolutions
|
17 October 1995 | Registered office changed on 17/10/95 from: 39 cumberland street edinburgh EH3 6RA (1 page) |
18 May 1994 | Memorandum and Articles of Association (13 pages) |