Company NameKilmartin Holdings Limited
Company StatusRECEIVERSHIP
Company NumberSC149650
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed01 May 1997(3 years, 1 month after company formation)
Appointment Duration11 years (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Director NameDavid Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2003)
RoleChartered Surveyor
Correspondence AddressMuirwood
Bankrugg
Gifford
East Lothian
EH41 4JS
Scotland
Director NameHamish William Bethune
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 September 2002)
RoleCompany Director
Correspondence AddressAuchenross
Comrie
Perthshire
PH6 2JU
Scotland
Director NameMr David Michael Gordon Hargreaves
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3NU
Scotland
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(5 years, 9 months after company formation)
Appointment Duration10 years (resigned 06 January 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2007(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameMr Alastair John Harley Hepburn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(13 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Hill Park Avenue
Edinburgh
Midlothian
EH4 7AH
Scotland
Director NameMr Fraser McKenzie Sime
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Wilton Road
Edinburgh
Midlothian
EH16 5NN
Scotland
Director NameGary MacDonald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(14 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 February 2009)
RoleCompany Director
Correspondence Address23 Hillview Drive
Edinburgh
Midlothian
EH12 8QP
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(14 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressAtria One, 144
Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2008
Turnover£78,542,000
Gross Profit-£11,657,000
Net Worth-£22,407,000
Cash£145,000
Current Liabilities£288,683,000

Accounts

Latest Accounts30 April 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Next Return Due29 March 2017 (overdue)

Filing History

4 April 2014Registered office address changed from Erskine House 2Nd Floor 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House 2Nd Floor 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House 2Nd Floor 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
25 March 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 25 March 2010 (1 page)
29 January 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
29 January 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
27 January 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
27 January 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
19 January 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
19 January 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
4 December 2009Termination of appointment of Alistair Hewitt as a director (2 pages)
4 December 2009Termination of appointment of Fraser Sime as a director (2 pages)
4 December 2009Termination of appointment of Alistair Hewitt as a director (2 pages)
4 December 2009Termination of appointment of Fraser Sime as a director (2 pages)
1 June 2009Group of companies' accounts made up to 30 April 2008 (37 pages)
1 June 2009Group of companies' accounts made up to 30 April 2008 (37 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Return made up to 15/03/09; full list of members (4 pages)
9 April 2009Return made up to 15/03/09; full list of members (4 pages)
9 April 2009Location of register of members (1 page)
11 February 2009Director appointed alistair james neil hewitt (2 pages)
11 February 2009Appointment terminated director gary macdonald (1 page)
11 February 2009Director appointed alistair james neil hewitt (2 pages)
11 February 2009Appointment terminated director gary macdonald (1 page)
23 December 2008Director appointed gary macdonald (5 pages)
23 December 2008Appointment terminated director pamela dickson (1 page)
23 December 2008Appointment terminated director pamela dickson (1 page)
23 December 2008Director appointed gary macdonald (5 pages)
24 July 2008Director's change of particulars / fraser sime / 13/06/2008 (1 page)
24 July 2008Director's change of particulars / fraser sime / 13/06/2008 (1 page)
23 May 2008Appointment terminated secretary roderick urquhart (1 page)
23 May 2008Appointment terminated secretary roderick urquhart (1 page)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
12 September 2007£ nc 100000/4000 31/08/07 (1 page)
12 September 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 September 2007£ nc 100000/4000 31/08/07 (1 page)
12 September 2007Ad 31/05/07--------- £ si 2000@1=2000 £ ic 2000/4000 (2 pages)
12 September 2007Ad 31/05/07--------- £ si 2000@1=2000 £ ic 2000/4000 (2 pages)
12 September 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
14 August 2007Group of companies' accounts made up to 30 April 2007 (26 pages)
14 August 2007Group of companies' accounts made up to 30 April 2007 (26 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (4 pages)
22 June 2007New director appointed (4 pages)
10 April 2007Return made up to 15/03/07; full list of members (2 pages)
10 April 2007Return made up to 15/03/07; full list of members (2 pages)
23 January 2007Group of companies' accounts made up to 30 April 2006 (27 pages)
23 January 2007Group of companies' accounts made up to 30 April 2006 (27 pages)
5 April 2006Return made up to 15/03/06; full list of members (7 pages)
5 April 2006Return made up to 15/03/06; full list of members (7 pages)
12 January 2006Group of companies' accounts made up to 30 April 2005 (27 pages)
12 January 2006Group of companies' accounts made up to 30 April 2005 (27 pages)
16 June 2005Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian (1 page)
16 June 2005Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian (1 page)
5 April 2005Return made up to 15/03/05; full list of members (7 pages)
5 April 2005Return made up to 15/03/05; full list of members (7 pages)
18 October 2004Group of companies' accounts made up to 30 April 2004 (25 pages)
18 October 2004Group of companies' accounts made up to 30 April 2004 (25 pages)
13 April 2004Return made up to 15/03/04; full list of members (7 pages)
13 April 2004Return made up to 15/03/04; full list of members (7 pages)
14 October 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
14 October 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
11 April 2003Return made up to 15/03/03; full list of members (7 pages)
11 April 2003Return made up to 15/03/03; full list of members (7 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
7 August 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
7 August 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
22 March 2002Return made up to 15/03/02; full list of members (7 pages)
22 March 2002Return made up to 15/03/02; full list of members (7 pages)
29 August 2001Group of companies' accounts made up to 30 April 2001 (18 pages)
29 August 2001Group of companies' accounts made up to 30 April 2001 (18 pages)
26 March 2001Return made up to 15/03/01; full list of members (7 pages)
26 March 2001Return made up to 15/03/01; full list of members (7 pages)
18 October 2000Full group accounts made up to 30 April 2000 (17 pages)
18 October 2000Full group accounts made up to 30 April 2000 (17 pages)
29 March 2000Return made up to 15/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Return made up to 15/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
30 December 1999Full group accounts made up to 30 April 1999 (15 pages)
30 December 1999Full group accounts made up to 30 April 1999 (15 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
13 April 1999Return made up to 15/03/99; no change of members (5 pages)
13 April 1999Return made up to 15/03/99; no change of members (5 pages)
14 December 1998Full group accounts made up to 30 April 1998 (16 pages)
14 December 1998Full group accounts made up to 30 April 1998 (16 pages)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1998Company name changed kirkgate holdings LIMITED\certificate issued on 24/04/98 (2 pages)
23 April 1998Company name changed kirkgate holdings LIMITED\certificate issued on 24/04/98 (2 pages)
9 April 1998Return made up to 15/03/98; full list of members (6 pages)
9 April 1998Return made up to 15/03/98; full list of members (6 pages)
19 December 1997Registered office changed on 19/12/97 from: 50 moray place edinburgh EH3 6BQ (1 page)
19 December 1997Registered office changed on 19/12/97 from: 50 moray place edinburgh EH3 6BQ (1 page)
20 October 1997Full group accounts made up to 30 April 1997 (14 pages)
20 October 1997Full group accounts made up to 30 April 1997 (14 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
21 October 1996Full group accounts made up to 30 April 1996 (13 pages)
21 October 1996Full group accounts made up to 30 April 1996 (13 pages)
3 May 1996Partic of mort/charge * (6 pages)
3 May 1996Partic of mort/charge * (6 pages)
30 March 1996Return made up to 15/03/96; no change of members (5 pages)
30 March 1996Return made up to 15/03/96; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
15 March 1994Incorporation (22 pages)
15 March 1994Incorporation (22 pages)