Company NameKyles On Scotland Limited
Company StatusDissolved
Company NumberSC170049
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameAngus Neil Crow
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(3 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months (closed 23 January 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address2 Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMrs Frances Crow-Kyles
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(3 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months (closed 23 January 2018)
RoleTravel Consultant / Director
Country of ResidenceScotland
Correspondence Address2 Rutland Square
Edinburgh
EH1 2AS
Scotland
Secretary NameAnn Crawford
NationalityBritish
StatusClosed
Appointed01 April 1997(4 months, 1 week after company formation)
Appointment Duration20 years, 10 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address2 Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitekyles-on-scotland.co.uk
Email address[email protected]
Telephone0131 2281310
Telephone regionEdinburgh

Location

Registered Address2 Rutland Square
Edinburgh
EH1 2AS
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

51 at £1Frances Crow-kyles
98.08%
Ordinary
1 at £1Angus Neil Crow
1.92%
Ordinary

Financials

Year2014
Net Worth£87,336
Cash£127,979
Current Liabilities£50,124

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

14 April 1997Delivered on: 25 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
30 October 2017Application to strike the company off the register (3 pages)
3 August 2017Satisfaction of charge 1 in full (1 page)
3 August 2017Satisfaction of charge 1 in full (1 page)
8 February 2017Total exemption full accounts made up to 29 February 2016 (8 pages)
8 February 2017Total exemption full accounts made up to 29 February 2016 (8 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 52
(4 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 52
(4 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 52
(4 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 52
(4 pages)
9 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 52
(4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 52
(4 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 December 2009Director's details changed for Angus Neil Crow on 19 November 2009 (2 pages)
10 December 2009Secretary's details changed for Ann Crawford on 19 November 2009 (1 page)
10 December 2009Director's details changed for Frances Crow-Kyles on 19 November 2009 (2 pages)
10 December 2009Secretary's details changed for Ann Crawford on 19 November 2009 (1 page)
10 December 2009Director's details changed for Frances Crow-Kyles on 19 November 2009 (2 pages)
10 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Angus Neil Crow on 19 November 2009 (2 pages)
26 May 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
26 May 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
25 November 2008Return made up to 20/11/08; full list of members (4 pages)
25 November 2008Return made up to 20/11/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
29 May 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
28 November 2007Return made up to 20/11/07; full list of members (2 pages)
28 November 2007Return made up to 20/11/07; full list of members (2 pages)
22 November 2006Return made up to 20/11/06; full list of members (7 pages)
22 November 2006Return made up to 20/11/06; full list of members (7 pages)
3 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
3 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
23 November 2005Return made up to 20/11/05; full list of members (7 pages)
23 November 2005Return made up to 20/11/05; full list of members (7 pages)
14 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
14 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
25 November 2004Return made up to 20/11/04; full list of members (7 pages)
25 November 2004Return made up to 20/11/04; full list of members (7 pages)
18 August 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
18 August 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
28 November 2003Return made up to 20/11/03; full list of members (7 pages)
28 November 2003Return made up to 20/11/03; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
1 August 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
22 November 2002Return made up to 20/11/02; full list of members (7 pages)
22 November 2002Return made up to 20/11/02; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
3 September 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
21 November 2001Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
21 November 2001Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
25 October 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
25 October 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
1 December 2000Return made up to 20/11/00; full list of members (6 pages)
1 December 2000Return made up to 20/11/00; full list of members (6 pages)
12 September 2000Full accounts made up to 29 February 2000 (7 pages)
12 September 2000Full accounts made up to 29 February 2000 (7 pages)
30 November 1999Return made up to 20/11/99; full list of members (6 pages)
30 November 1999Return made up to 20/11/99; full list of members (6 pages)
2 November 1999Full accounts made up to 28 February 1999 (7 pages)
2 November 1999Full accounts made up to 28 February 1999 (7 pages)
25 November 1998Return made up to 20/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1998Return made up to 20/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 1998Full accounts made up to 28 February 1998 (7 pages)
10 September 1998Full accounts made up to 28 February 1998 (7 pages)
3 December 1997Return made up to 20/11/97; full list of members (6 pages)
3 December 1997Return made up to 20/11/97; full list of members (6 pages)
3 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1997Accounting reference date extended from 30/11/97 to 28/02/98 (1 page)
12 September 1997Accounting reference date extended from 30/11/97 to 28/02/98 (1 page)
6 May 1997New secretary appointed (1 page)
6 May 1997New secretary appointed (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
25 April 1997Partic of mort/charge * (8 pages)
25 April 1997Partic of mort/charge * (8 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Memorandum and Articles of Association (4 pages)
21 March 1997Memorandum and Articles of Association (4 pages)
21 March 1997New director appointed (2 pages)
18 March 1997Company name changed wjb (443) LIMITED\certificate issued on 19/03/97 (2 pages)
18 March 1997Company name changed wjb (443) LIMITED\certificate issued on 19/03/97 (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Registered office changed on 14/03/97 from: 12 hope street edinburgh lothian, EH2 4DD (1 page)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 March 1997Registered office changed on 14/03/97 from: 12 hope street edinburgh lothian, EH2 4DD (1 page)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 March 1997Director resigned (1 page)
20 November 1996Incorporation (28 pages)
20 November 1996Incorporation (28 pages)