Sowton Industrial Estate
Exeter
EX2 7HY
Secretary Name | Mr David William Callcott |
---|---|
Status | Closed |
Appointed | 01 April 2015(18 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY |
Director Name | Mrs Elaine Kirk |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Finance Clerkess |
Correspondence Address | 3 Lundin View Leven Fife KY8 5TL Scotland |
Director Name | Mr David James Kirk |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Town Planning Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Dean Park Court Chapel Kirkcaldy Fife KY2 6XN Scotland |
Secretary Name | Mrs Elaine Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Finance Clerkess |
Correspondence Address | 9 Dean Park Court Chapel Kirkcaldy Fife KY2 6XN Scotland |
Director Name | Mr Adam David McGilvary Kirk |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(9 years after company formation) |
Appointment Duration | 9 years (resigned 01 April 2015) |
Role | Scottish Property Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dean Park Way Kirkcaldy Fife KY2 6XZ Scotland |
Director Name | Mrs Deborah Malcolm Marku |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(9 years after company formation) |
Appointment Duration | 9 years (resigned 01 April 2015) |
Role | Scottish Property Consultants |
Country of Residence | Scotland |
Correspondence Address | 8 Dean Park Way Kirkcaldy Fife KY2 6XZ Scotland |
Director Name | Mrs Elaine Kirk |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2015) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 9 Dean Park Court Chapel Kirkcaldy Fife KY2 6XN Scotland |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dka.ltd.uk |
---|
Registered Address | Bonnington Bond 2 Anderson Place Leith Edinburgh EH6 5NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam David Mcgilvary Kirk 25.00% Ordinary |
---|---|
1 at £1 | David Kirk 25.00% Ordinary |
1 at £1 | Deborah Malcolm Marku 25.00% Ordinary |
1 at £1 | Mrs Elaine Kirk 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,822 |
Cash | £18,294 |
Current Liabilities | £126,746 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 April 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2006 | Delivered 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 1998 | Delivered 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 |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | Termination of appointment of Mark Francis Milner as a director on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Mark Francis Milner as a director on 13 June 2016 (1 page) |
7 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
28 September 2015 | Registered 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 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
28 September 2015 | Registered 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 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
7 July 2015 | Satisfaction of charge 10 in full (1 page) |
7 July 2015 | Satisfaction of charge 5 in full (1 page) |
7 July 2015 | Satisfaction of charge 9 in full (1 page) |
7 July 2015 | Satisfaction of charge 9 in full (1 page) |
7 July 2015 | Satisfaction of charge 5 in full (1 page) |
7 July 2015 | Satisfaction of charge 10 in full (1 page) |
19 May 2015 | Termination of appointment of Elaine Kirk as a secretary on 1 April 2015 (1 page) |
19 May 2015 | Termination of appointment of David James Kirk as a director on 1 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Deborah Malcolm Marku as a director on 1 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Elaine Kirk as a director on 1 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Elaine Kirk as a secretary on 1 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Deborah Malcolm Marku as a director on 1 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Elaine Kirk as a secretary on 1 April 2015 (1 page) |
19 May 2015 | Appointment of Mr David William Callcott as a director on 1 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr David William Callcott as a director on 1 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr David William Callcott as a director on 1 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Mark Francis Milner as a director on 1 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of David James Kirk as a director on 1 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Adam David Mcgilvary Kirk as a director on 1 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Elaine Kirk as a director on 1 April 2015 (1 page) |
19 May 2015 | Appointment of Mr David William Callcott as a secretary on 1 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr David William Callcott as a secretary on 1 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of David James Kirk as a director on 1 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Deborah Malcolm Marku as a director on 1 April 2015 (1 page) |
19 May 2015 | Appointment of Mr Mark Francis Milner as a director on 1 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Mark Francis Milner as a director on 1 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr David William Callcott as a secretary on 1 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Elaine Kirk as a director on 1 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Adam David Mcgilvary Kirk as a director on 1 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Adam David Mcgilvary Kirk as a director on 1 April 2015 (1 page) |
14 April 2015 | Satisfaction of charge 2 in full (1 page) |
14 April 2015 | Satisfaction of charge 2 in full (1 page) |
2 April 2015 | Satisfaction of charge 6 in full (4 pages) |
2 April 2015 | Satisfaction of charge 7 in full (4 pages) |
2 April 2015 | Satisfaction of charge 6 in full (4 pages) |
2 April 2015 | Satisfaction of charge 7 in full (4 pages) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
14 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
17 October 2011 | Director's details changed for Deborah Malcolm Kirk on 17 October 2011 (2 pages) |
17 October 2011 | Appointment of Mrs Elaine Kirk as a director (2 pages) |
17 October 2011 | Director's details changed for Deborah Malcolm Kirk on 17 October 2011 (2 pages) |
17 October 2011 | Appointment of Mrs Elaine Kirk as a director (2 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Adam David Mcgilvary Kirk on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Deborah Malcolm Kirk on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Deborah Malcolm Kirk on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Adam David Mcgilvary Kirk on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for David James Kirk on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Mrs Elaine Kirk on 1 October 2009 (1 page) |
29 April 2010 | Director's details changed for David James Kirk on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for David James Kirk on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Deborah Malcolm Kirk on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Adam David Mcgilvary Kirk on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Mrs Elaine Kirk on 1 October 2009 (1 page) |
29 April 2010 | Secretary's details changed for Mrs Elaine Kirk on 1 October 2009 (1 page) |
31 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (11 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (11 pages) |
2 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from banbeath court leven fife KY8 5GY (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from banbeath court leven fife KY8 5GY (1 page) |
18 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 March 2007 | Return made up to 17/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 17/03/07; full list of members (7 pages) |
26 August 2006 | Partic of mort/charge * (4 pages) |
26 August 2006 | Partic of mort/charge * (4 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 9 commercial road leven fife KY8 4LE (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 9 commercial road leven fife KY8 4LE (1 page) |
28 April 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
28 April 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: balfour house, 1 balfour street leven fife KY8 4JF (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: balfour house, 1 balfour street leven fife KY8 4JF (1 page) |
22 June 2004 | Full accounts made up to 31 October 2003 (15 pages) |
22 June 2004 | Full accounts made up to 31 October 2003 (15 pages) |
18 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
22 May 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
22 May 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
22 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
30 January 2003 | Dec mort/charge * (4 pages) |
30 January 2003 | Dec mort/charge * (4 pages) |
30 January 2003 | Dec mort/charge * (4 pages) |
30 January 2003 | Dec mort/charge * (4 pages) |
30 January 2003 | Dec mort/charge * (4 pages) |
30 January 2003 | Dec mort/charge * (4 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
25 April 2002 | Partic of mort/charge * (5 pages) |
25 April 2002 | Partic of mort/charge * (5 pages) |
19 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
8 October 2001 | Partic of mort/charge * (5 pages) |
8 October 2001 | Partic of mort/charge * (5 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 April 2001 | Return made up to 17/03/01; full list of members
|
19 April 2001 | Return made up to 17/03/01; full list of members
|
20 December 2000 | Partic of mort/charge * (5 pages) |
20 December 2000 | Partic of mort/charge * (5 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 March 2000 | Return made up to 17/03/00; full list of members
|
27 March 2000 | Return made up to 17/03/00; full list of members
|
25 January 2000 | Partic of mort/charge * (5 pages) |
25 January 2000 | Partic of mort/charge * (5 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
7 May 1999 | Return made up to 17/03/99; no change of members
|
7 May 1999 | Return made up to 17/03/99; no change of members
|
7 May 1999 | Partic of mort/charge * (5 pages) |
7 May 1999 | Partic of mort/charge * (5 pages) |
13 April 1999 | Partic of mort/charge * (5 pages) |
13 April 1999 | Partic of mort/charge * (5 pages) |
26 February 1999 | Partic of mort/charge * (5 pages) |
26 February 1999 | Partic of mort/charge * (5 pages) |
5 February 1999 | Partic of mort/charge * (5 pages) |
5 February 1999 | Partic of mort/charge * (5 pages) |
22 December 1998 | Partic of mort/charge * (7 pages) |
22 December 1998 | Partic of mort/charge * (7 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
24 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Incorporation (16 pages) |
17 March 1997 | Incorporation (16 pages) |