Company NameDavid Kirk & Associates (Leven) Ltd.
Company StatusDissolved
Company NumberSC173529
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David William Callcott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(18 years after company formation)
Appointment Duration1 year, 5 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Abbey Court Eagle Way
Sowton Industrial Estate
Exeter
EX2 7HY
Secretary NameMr David William Callcott
StatusClosed
Appointed01 April 2015(18 years after company formation)
Appointment Duration1 year, 5 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address5-7 Abbey Court Eagle Way
Sowton Industrial Estate
Exeter
EX2 7HY
Director NameMrs Elaine Kirk
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleFinance Clerkess
Correspondence Address3 Lundin View
Leven
Fife
KY8 5TL
Scotland
Director NameMr David James Kirk
Date of BirthOctober 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleTown Planning Consultant
Country of ResidenceScotland
Correspondence Address9 Dean Park Court
Chapel
Kirkcaldy
Fife
KY2 6XN
Scotland
Secretary NameMrs Elaine Kirk
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleFinance Clerkess
Correspondence Address9 Dean Park Court
Chapel
Kirkcaldy
Fife
KY2 6XN
Scotland
Director NameMr Adam David McGilvary Kirk
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(9 years after company formation)
Appointment Duration9 years (resigned 01 April 2015)
RoleScottish Property Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address2 Dean Park Way
Kirkcaldy
Fife
KY2 6XZ
Scotland
Director NameMrs Deborah Malcolm Marku
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(9 years after company formation)
Appointment Duration9 years (resigned 01 April 2015)
RoleScottish Property Consultants
Country of ResidenceScotland
Correspondence Address8 Dean Park Way
Kirkcaldy
Fife
KY2 6XZ
Scotland
Director NameMrs Elaine Kirk
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2015)
RoleAdministration
Country of ResidenceScotland
Correspondence Address9 Dean Park Court
Chapel
Kirkcaldy
Fife
KY2 6XN
Scotland
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Abbey Court Eagle Way
Sowton Industrial Estate
Exeter
EX2 7HY
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedka.ltd.uk

Location

Registered AddressBonnington Bond 2 Anderson Place
Leith
Edinburgh
EH6 5NP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam David Mcgilvary Kirk
25.00%
Ordinary
1 at £1David Kirk
25.00%
Ordinary
1 at £1Deborah Malcolm Marku
25.00%
Ordinary
1 at £1Mrs Elaine Kirk
25.00%
Ordinary

Financials

Year2014
Net Worth£167,822
Cash£18,294
Current Liabilities£126,746

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

19 April 2002Delivered on: 25 April 2002
Satisfied on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit d, newark road south, eastfield industrial estate, glenrothes.
Fully Satisfied
27 September 2001Delivered on: 8 October 2001
Satisfied on: 20 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises at 9 commercial road, leven, fife.
Fully Satisfied
14 December 2000Delivered on: 20 December 2000
Satisfied on: 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 334 hardgate, aberdeen.
Fully Satisfied
17 January 2000Delivered on: 25 January 2000
Satisfied on: 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12A bridge street, leven.
Fully Satisfied
4 May 1999Delivered on: 7 May 1999
Satisfied on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 balfour street, leven, fife.
Fully Satisfied
3 April 1999Delivered on: 13 April 1999
Satisfied on: 30 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 219 taylor street, aberhill, methil, fife.
Fully Satisfied
21 February 1999Delivered on: 26 February 1999
Satisfied on: 30 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 217 taylor street, aberhill. Methil, fife.
Fully Satisfied
1 February 1999Delivered on: 5 February 1999
Satisfied on: 14 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 August 2006Delivered on: 26 August 2006
Satisfied on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Balfour house, one balfour street, leven FFE17386.
Fully Satisfied
14 December 1998Delivered on: 22 December 1998
Satisfied on: 30 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 94 taylor street,aberhill,methil,fife.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
27 June 2016Application to strike the company off the register (3 pages)
14 June 2016Termination of appointment of Mark Francis Milner as a director on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Mark Francis Milner as a director on 13 June 2016 (1 page)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
(6 pages)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
(6 pages)
28 September 2015Registered office address changed from Newark Court Newark Road South Glenrothes Fife KY7 4NS to Bonnington Bond 2 Anderson Place Leith Edinburgh EH6 5NP on 28 September 2015 (1 page)
28 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
28 September 2015Registered office address changed from Newark Court Newark Road South Glenrothes Fife KY7 4NS to Bonnington Bond 2 Anderson Place Leith Edinburgh EH6 5NP on 28 September 2015 (1 page)
28 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
7 July 2015Satisfaction of charge 10 in full (1 page)
7 July 2015Satisfaction of charge 5 in full (1 page)
7 July 2015Satisfaction of charge 9 in full (1 page)
7 July 2015Satisfaction of charge 9 in full (1 page)
7 July 2015Satisfaction of charge 5 in full (1 page)
7 July 2015Satisfaction of charge 10 in full (1 page)
19 May 2015Termination of appointment of Elaine Kirk as a secretary on 1 April 2015 (1 page)
19 May 2015Termination of appointment of David James Kirk as a director on 1 April 2015 (1 page)
19 May 2015Termination of appointment of Deborah Malcolm Marku as a director on 1 April 2015 (1 page)
19 May 2015Termination of appointment of Elaine Kirk as a director on 1 April 2015 (1 page)
19 May 2015Termination of appointment of Elaine Kirk as a secretary on 1 April 2015 (1 page)
19 May 2015Termination of appointment of Deborah Malcolm Marku as a director on 1 April 2015 (1 page)
19 May 2015Termination of appointment of Elaine Kirk as a secretary on 1 April 2015 (1 page)
19 May 2015Appointment of Mr David William Callcott as a director on 1 April 2015 (2 pages)
19 May 2015Appointment of Mr David William Callcott as a director on 1 April 2015 (2 pages)
19 May 2015Appointment of Mr David William Callcott as a director on 1 April 2015 (2 pages)
19 May 2015Appointment of Mr Mark Francis Milner as a director on 1 April 2015 (2 pages)
19 May 2015Termination of appointment of David James Kirk as a director on 1 April 2015 (1 page)
19 May 2015Termination of appointment of Adam David Mcgilvary Kirk as a director on 1 April 2015 (1 page)
19 May 2015Termination of appointment of Elaine Kirk as a director on 1 April 2015 (1 page)
19 May 2015Appointment of Mr David William Callcott as a secretary on 1 April 2015 (2 pages)
19 May 2015Appointment of Mr David William Callcott as a secretary on 1 April 2015 (2 pages)
19 May 2015Termination of appointment of David James Kirk as a director on 1 April 2015 (1 page)
19 May 2015Termination of appointment of Deborah Malcolm Marku as a director on 1 April 2015 (1 page)
19 May 2015Appointment of Mr Mark Francis Milner as a director on 1 April 2015 (2 pages)
19 May 2015Appointment of Mr Mark Francis Milner as a director on 1 April 2015 (2 pages)
19 May 2015Appointment of Mr David William Callcott as a secretary on 1 April 2015 (2 pages)
19 May 2015Termination of appointment of Elaine Kirk as a director on 1 April 2015 (1 page)
19 May 2015Termination of appointment of Adam David Mcgilvary Kirk as a director on 1 April 2015 (1 page)
19 May 2015Termination of appointment of Adam David Mcgilvary Kirk as a director on 1 April 2015 (1 page)
14 April 2015Satisfaction of charge 2 in full (1 page)
14 April 2015Satisfaction of charge 2 in full (1 page)
2 April 2015Satisfaction of charge 6 in full (4 pages)
2 April 2015Satisfaction of charge 7 in full (4 pages)
2 April 2015Satisfaction of charge 6 in full (4 pages)
2 April 2015Satisfaction of charge 7 in full (4 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(7 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(7 pages)
14 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(7 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
17 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 2
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 2
(3 pages)
17 October 2011Director's details changed for Deborah Malcolm Kirk on 17 October 2011 (2 pages)
17 October 2011Appointment of Mrs Elaine Kirk as a director (2 pages)
17 October 2011Director's details changed for Deborah Malcolm Kirk on 17 October 2011 (2 pages)
17 October 2011Appointment of Mrs Elaine Kirk as a director (2 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Adam David Mcgilvary Kirk on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Deborah Malcolm Kirk on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Deborah Malcolm Kirk on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Adam David Mcgilvary Kirk on 1 October 2009 (2 pages)
29 April 2010Director's details changed for David James Kirk on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Mrs Elaine Kirk on 1 October 2009 (1 page)
29 April 2010Director's details changed for David James Kirk on 1 October 2009 (2 pages)
29 April 2010Director's details changed for David James Kirk on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Deborah Malcolm Kirk on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Adam David Mcgilvary Kirk on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Mrs Elaine Kirk on 1 October 2009 (1 page)
29 April 2010Secretary's details changed for Mrs Elaine Kirk on 1 October 2009 (1 page)
31 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (11 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (11 pages)
2 April 2009Return made up to 17/03/09; full list of members (4 pages)
2 April 2009Return made up to 17/03/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 May 2008Registered office changed on 23/05/2008 from banbeath court leven fife KY8 5GY (1 page)
23 May 2008Registered office changed on 23/05/2008 from banbeath court leven fife KY8 5GY (1 page)
18 March 2008Return made up to 17/03/08; full list of members (4 pages)
18 March 2008Return made up to 17/03/08; full list of members (4 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 March 2007Return made up to 17/03/07; full list of members (7 pages)
26 March 2007Return made up to 17/03/07; full list of members (7 pages)
26 August 2006Partic of mort/charge * (4 pages)
26 August 2006Partic of mort/charge * (4 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 March 2006Return made up to 17/03/06; full list of members (6 pages)
24 March 2006Return made up to 17/03/06; full list of members (6 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
10 October 2005Registered office changed on 10/10/05 from: 9 commercial road leven fife KY8 4LE (1 page)
10 October 2005Registered office changed on 10/10/05 from: 9 commercial road leven fife KY8 4LE (1 page)
28 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
28 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
24 March 2005Return made up to 17/03/05; full list of members (6 pages)
24 March 2005Return made up to 17/03/05; full list of members (6 pages)
24 February 2005Registered office changed on 24/02/05 from: balfour house, 1 balfour street leven fife KY8 4JF (1 page)
24 February 2005Registered office changed on 24/02/05 from: balfour house, 1 balfour street leven fife KY8 4JF (1 page)
22 June 2004Full accounts made up to 31 October 2003 (15 pages)
22 June 2004Full accounts made up to 31 October 2003 (15 pages)
18 March 2004Return made up to 17/03/04; full list of members (7 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Return made up to 17/03/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 March 2003 (14 pages)
30 October 2003Full accounts made up to 31 March 2003 (14 pages)
22 May 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
22 May 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
22 March 2003Return made up to 17/03/03; full list of members (7 pages)
22 March 2003Return made up to 17/03/03; full list of members (7 pages)
30 January 2003Dec mort/charge * (4 pages)
30 January 2003Dec mort/charge * (4 pages)
30 January 2003Dec mort/charge * (4 pages)
30 January 2003Dec mort/charge * (4 pages)
30 January 2003Dec mort/charge * (4 pages)
30 January 2003Dec mort/charge * (4 pages)
7 January 2003Full accounts made up to 31 March 2002 (12 pages)
7 January 2003Full accounts made up to 31 March 2002 (12 pages)
25 April 2002Partic of mort/charge * (5 pages)
25 April 2002Partic of mort/charge * (5 pages)
19 March 2002Return made up to 17/03/02; full list of members (6 pages)
19 March 2002Return made up to 17/03/02; full list of members (6 pages)
8 October 2001Partic of mort/charge * (5 pages)
8 October 2001Partic of mort/charge * (5 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2000Partic of mort/charge * (5 pages)
20 December 2000Partic of mort/charge * (5 pages)
23 October 2000Full accounts made up to 31 March 2000 (12 pages)
23 October 2000Full accounts made up to 31 March 2000 (12 pages)
27 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Partic of mort/charge * (5 pages)
25 January 2000Partic of mort/charge * (5 pages)
23 December 1999Full accounts made up to 31 March 1999 (14 pages)
23 December 1999Full accounts made up to 31 March 1999 (14 pages)
7 May 1999Return made up to 17/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1999Return made up to 17/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1999Partic of mort/charge * (5 pages)
7 May 1999Partic of mort/charge * (5 pages)
13 April 1999Partic of mort/charge * (5 pages)
13 April 1999Partic of mort/charge * (5 pages)
26 February 1999Partic of mort/charge * (5 pages)
26 February 1999Partic of mort/charge * (5 pages)
5 February 1999Partic of mort/charge * (5 pages)
5 February 1999Partic of mort/charge * (5 pages)
22 December 1998Partic of mort/charge * (7 pages)
22 December 1998Partic of mort/charge * (7 pages)
26 November 1998Full accounts made up to 31 March 1998 (11 pages)
26 November 1998Full accounts made up to 31 March 1998 (11 pages)
24 April 1998Return made up to 17/03/98; full list of members (6 pages)
24 April 1998Return made up to 17/03/98; full list of members (6 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
17 March 1997Incorporation (16 pages)
17 March 1997Incorporation (16 pages)