Edinburgh
EH12 6BR
Scotland
Secretary Name | Keith Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2005(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mr Keith Patrick Burns |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2006(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Mr John Dickson Wilson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 February 2005) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Rokeby 33 Chalton Road Bridge Of Allan Stirling Stirlingshire FK9 4EF Scotland |
Secretary Name | Peter Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | Sandhill Cottage Southwood Road Troon KA10 7EL Scotland |
Secretary Name | Sheena Pearl Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 47 Baberton Mains Road Edinburgh EH4 3EZ Scotland |
Director Name | Darren Martin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2005) |
Role | Surveyor |
Correspondence Address | 2f2, 76 Harrison Gardens Edinburgh EH11 1SQ Scotland |
Director Name | Mr Darren Richard Martin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Henderson Terrace Edinburgh EH11 2JZ Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Klgd Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£816,157 |
Current Liabilities | £2,020,636 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
24 July 2006 | Delivered on: 7 August 2006 Satisfied on: 29 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 20/24 george street, bathgate WLN19069. Fully Satisfied |
---|---|
6 June 2005 | Delivered on: 9 June 2005 Satisfied on: 6 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 1 manse road, motherwell lan 37939. Fully Satisfied |
11 March 2004 | Delivered on: 18 March 2004 Satisfied on: 27 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 270.5 square metres on southeast side of margaret street, inverness INV4922 INV2388. Fully Satisfied |
4 September 2003 | Delivered on: 17 September 2003 Satisfied on: 27 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as plot 3A stoneyfield, inverness. Fully Satisfied |
19 February 2002 | Delivered on: 4 March 2002 Satisfied on: 27 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.65 & 0.216 acres (dominium directum and dominium utile), kerse road, stirling. Fully Satisfied |
19 February 2002 | Delivered on: 28 February 2002 Satisfied on: 27 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.65 and 0.216 acres, kerse road, stirling. Fully Satisfied |
12 December 2011 | Delivered on: 16 December 2011 Satisfied on: 5 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 front lebanon, cupar FFE36782. Fully Satisfied |
8 October 2009 | Delivered on: 16 October 2009 Satisfied on: 12 September 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
15 October 2009 | Delivered on: 16 October 2009 Satisfied on: 27 July 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 4C dalfaber industrial estate dalfaber drive aviemore inv 13907. Fully Satisfied |
15 October 2009 | Delivered on: 16 October 2009 Satisfied on: 29 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 to 24 george street bathgate wln 19069. Fully Satisfied |
20 May 2009 | Delivered on: 27 May 2009 Satisfied on: 27 July 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2 margaret street, inverness, INV12508. Fully Satisfied |
6 July 2001 | Delivered on: 12 July 2001 Satisfied on: 27 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 melville street, edinburgh. Fully Satisfied |
20 May 2009 | Delivered on: 27 May 2009 Satisfied on: 27 July 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 13 & site 14 dalfaber industrial estate, aviemore INV5123. Fully Satisfied |
20 May 2009 | Delivered on: 27 May 2009 Satisfied on: 27 July 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 4 comely bank avenue, edinburgh MID71681. Fully Satisfied |
20 May 2009 | Delivered on: 27 May 2009 Satisfied on: 29 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 portland gate, portland street, kilmarnock AYR31296. Fully Satisfied |
20 May 2009 | Delivered on: 27 May 2009 Satisfied on: 27 July 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 6 dalfaber industrial estate, aviemore INV2308. Fully Satisfied |
13 May 2009 | Delivered on: 15 May 2009 Satisfied on: 27 July 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage at 6 canning street lane edinburgh MID58078. Fully Satisfied |
20 February 2008 | Delivered on: 27 February 2008 Satisfied on: 27 July 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 canning street lane, edinburgh MID58078. Fully Satisfied |
6 February 2008 | Delivered on: 12 February 2008 Satisfied on: 27 July 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage, 8 canning street lane, edinburgh. Fully Satisfied |
4 February 2008 | Delivered on: 12 February 2008 Satisfied on: 18 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 rutland square, edinburgh. Fully Satisfied |
22 January 2008 | Delivered on: 4 February 2008 Satisfied on: 27 July 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 ardross street, inverness INV21315. Fully Satisfied |
5 December 2007 | Delivered on: 13 December 2007 Satisfied on: 27 July 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8A canning street lane, edinburgh MID85591. Fully Satisfied |
13 July 1999 | Delivered on: 27 July 1999 Satisfied on: 18 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
20 November 2007 | Delivered on: 26 November 2007 Satisfied on: 27 July 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 canning street lane, edinburgh MID34412. Fully Satisfied |
17 August 2007 | Delivered on: 4 September 2007 Satisfied on: 27 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage, seventeen a william street, edinburgh. Fully Satisfied |
15 January 2007 | Delivered on: 24 January 2007 Satisfied on: 27 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at largo road, st andrews FFE48172. Fully Satisfied |
4 January 2007 | Delivered on: 12 January 2007 Satisfied on: 27 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 post office avenue, inverness INV7024 INV8420. Fully Satisfied |
27 December 2006 | Delivered on: 3 January 2007 Satisfied on: 27 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground floor retail unit one post office avenue, inverness. Fully Satisfied |
7 November 2006 | Delivered on: 17 November 2006 Satisfied on: 27 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and back shop number eight b and number ten bell street st andrews. Fully Satisfied |
19 October 2006 | Delivered on: 1 November 2006 Satisfied on: 27 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at the east side of cradlehall business park, inverness extending to 0.23 hectares - see form 410 for further details. Fully Satisfied |
9 October 2006 | Delivered on: 18 October 2006 Satisfied on: 12 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
10 August 2006 | Delivered on: 21 August 2006 Satisfied on: 27 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects forming the area of ground at stoneyfield, by inverness extending to 1,687 square metres INV7063. Fully Satisfied |
25 July 2006 | Delivered on: 14 August 2006 Satisfied on: 27 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 nelson street, kilmarnock forming part of 50,52 & 54 bank street & 26 nelson street AYR26283. Fully Satisfied |
9 February 1998 | Delivered on: 25 February 1998 Satisfied on: 15 November 1999 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. Fully Satisfied |
11 October 2012 | Delivered on: 19 October 2012 Persons entitled: Longbow Investment No.2 S.A.R.L Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Rental income 15 front lebanon cupar ffe 36782 see form for more details. Outstanding |
11 October 2012 | Delivered on: 19 October 2012 Persons entitled: Longbow Investment No.2 S.A.R.L Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Rental income iunit 6 portland gate portland street kilmarnock AYR31296 see form for more details. Outstanding |
11 October 2012 | Delivered on: 19 October 2012 Persons entitled: Longbow Investment No.2 S.A.R.L Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Rental income unit 10 (formerly unit 5) farraline court strothers lane inverness INV8566 see form for more details. Outstanding |
11 October 2012 | Delivered on: 19 October 2012 Persons entitled: Longbow Investment No.2 S.A.R.L Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Rental income (20-24 george street bathgate wln 19069 see form for more details. Outstanding |
5 September 2012 | Delivered on: 12 September 2012 Persons entitled: Longbow Investment No.2 S.A.R.L Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 front lebanon cupar FFE36782. Outstanding |
5 September 2012 | Delivered on: 12 September 2012 Persons entitled: Longbow Investment No.2 S.A.R.L. Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6 portland gate, portland street kilmarnock AYR31296. Outstanding |
5 September 2012 | Delivered on: 12 September 2012 Persons entitled: Longbow Investment No.2 S.A.R.L. Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 10 (formerly unit 5) farraline court strothers lane inverness INV18566. Outstanding |
5 September 2012 | Delivered on: 12 September 2012 Persons entitled: Longbow Investment No.2 S.A.R.L. Classification: Standard security Secured details: All sums due or to become due. Particulars: 20-24 george street bathgate WLN19069. Outstanding |
31 August 2012 | Delivered on: 7 September 2012 Persons entitled: Longbow Investment No.2 S.A.R.L. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 October 2009 | Delivered on: 22 October 2009 Persons entitled: Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All right, title and interest in and to the rents over unit 4C, dalfaber industrial estate, aviemore and other properties-see form MG01S for further details. Outstanding |
16 July 2009 | Delivered on: 21 July 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 5 farraline court, strothers lane, inverness INV18566. Outstanding |
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
16 May 2022 | Change of details for Klgd Holdings Limited as a person with significant control on 10 May 2022 (2 pages) |
28 October 2021 | Secretary's details changed for Keith Burns on 17 October 2021 (1 page) |
28 October 2021 | Director's details changed for Mr Keith Patrick Burns on 17 October 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
21 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
4 March 2021 | Resolutions
|
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
23 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 December 2016 | Satisfaction of charge 37 in full (4 pages) |
1 December 2016 | Satisfaction of charge 37 in full (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Satisfaction of charge 45 in full (4 pages) |
8 September 2016 | Satisfaction of charge 44 in full (4 pages) |
8 September 2016 | Satisfaction of charge 44 in full (4 pages) |
8 September 2016 | Satisfaction of charge 43 in full (4 pages) |
8 September 2016 | Satisfaction of charge 39 in full (4 pages) |
8 September 2016 | Satisfaction of charge 41 in full (4 pages) |
8 September 2016 | Satisfaction of charge 43 in full (4 pages) |
8 September 2016 | Satisfaction of charge 38 in full (4 pages) |
8 September 2016 | Satisfaction of charge 40 in full (4 pages) |
8 September 2016 | Satisfaction of charge 38 in full (4 pages) |
8 September 2016 | Satisfaction of charge 42 in full (4 pages) |
8 September 2016 | Satisfaction of charge 39 in full (4 pages) |
8 September 2016 | Satisfaction of charge 41 in full (4 pages) |
8 September 2016 | Satisfaction of charge 42 in full (4 pages) |
8 September 2016 | Satisfaction of charge 40 in full (4 pages) |
8 September 2016 | Satisfaction of charge 45 in full (4 pages) |
23 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
19 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 August 2014 | Director's details changed for Keith Burns on 1 August 2013 (2 pages) |
12 August 2014 | Director's details changed for Keith Burns on 1 August 2013 (2 pages) |
12 August 2014 | Secretary's details changed for Keith Burns on 1 August 2013 (1 page) |
12 August 2014 | Secretary's details changed for Keith Burns on 1 August 2013 (1 page) |
12 August 2014 | Secretary's details changed for Keith Burns on 1 August 2013 (1 page) |
12 August 2014 | Director's details changed for Keith Burns on 1 August 2013 (2 pages) |
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 March 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 45 (8 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 45 (8 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
18 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (4 pages) |
18 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (4 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (4 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 34 (4 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 34 (4 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (4 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
5 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
20 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
10 July 2012 | Termination of appointment of Darren Martin as a director (1 page) |
10 July 2012 | Termination of appointment of Darren Martin as a director (1 page) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 36 (14 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 36 (14 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2010 | Full accounts made up to 31 December 2008 (17 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (17 pages) |
12 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2009 | Resolutions
|
23 October 2009 | Resolutions
|
22 October 2009 | Particulars of a mortgage or charge / charge no: 35 (17 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 35 (17 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 29 (4 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 29 (4 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 19 rutland square edinburgh EH1 2BB (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 19 rutland square edinburgh EH1 2BB (1 page) |
5 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
5 August 2008 | Location of register of members (1 page) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
4 February 2008 | Partic of mort/charge * (4 pages) |
4 February 2008 | Partic of mort/charge * (4 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
26 November 2007 | Partic of mort/charge * (3 pages) |
26 November 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
7 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
24 January 2007 | Partic of mort/charge * (3 pages) |
24 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
3 January 2007 | Partic of mort/charge * (3 pages) |
3 January 2007 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (4 pages) |
17 November 2006 | Partic of mort/charge * (4 pages) |
1 November 2006 | Partic of mort/charge * (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Partic of mort/charge * (3 pages) |
18 October 2006 | Partic of mort/charge * (3 pages) |
18 October 2006 | Partic of mort/charge * (3 pages) |
8 September 2006 | Memorandum and Articles of Association (6 pages) |
8 September 2006 | Memorandum and Articles of Association (6 pages) |
24 August 2006 | Company name changed ice estates LIMITED\certificate issued on 24/08/06 (2 pages) |
24 August 2006 | Company name changed ice estates LIMITED\certificate issued on 24/08/06 (2 pages) |
21 August 2006 | Partic of mort/charge * (3 pages) |
21 August 2006 | Partic of mort/charge * (3 pages) |
14 August 2006 | Partic of mort/charge * (3 pages) |
14 August 2006 | Partic of mort/charge * (3 pages) |
7 August 2006 | Partic of mort/charge * (3 pages) |
7 August 2006 | Partic of mort/charge * (3 pages) |
26 July 2006 | Return made up to 20/07/06; full list of members (6 pages) |
26 July 2006 | Return made up to 20/07/06; full list of members (6 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
13 July 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
13 July 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
31 March 2006 | Company name changed wilburn properties LIMITED\certificate issued on 31/03/06 (2 pages) |
31 March 2006 | Company name changed wilburn properties LIMITED\certificate issued on 31/03/06 (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
6 October 2005 | Dec mort/charge * (2 pages) |
6 October 2005 | Dec mort/charge * (2 pages) |
27 July 2005 | Return made up to 20/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 20/07/05; full list of members (6 pages) |
9 June 2005 | Partic of mort/charge * (3 pages) |
9 June 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
27 January 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
27 January 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
5 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
5 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
23 May 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
23 May 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
18 March 2004 | Partic of mort/charge * (5 pages) |
18 March 2004 | Partic of mort/charge * (5 pages) |
17 September 2003 | Partic of mort/charge * (6 pages) |
17 September 2003 | Partic of mort/charge * (6 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
20 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: 9 south wardpark place cumbernauld glasgow G67 3HX (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 9 south wardpark place cumbernauld glasgow G67 3HX (1 page) |
24 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 September 2002 | Return made up to 01/09/02; full list of members
|
20 September 2002 | Return made up to 01/09/02; full list of members
|
4 March 2002 | Partic of mort/charge * (5 pages) |
4 March 2002 | Partic of mort/charge * (5 pages) |
28 February 2002 | Partic of mort/charge * (5 pages) |
28 February 2002 | Partic of mort/charge * (5 pages) |
23 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
23 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 November 2001 | Ad 09/11/01--------- £ si 3000@1=3000 £ ic 2000/5000 (2 pages) |
14 November 2001 | Ad 09/11/01--------- £ si 3000@1=3000 £ ic 2000/5000 (2 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: 74 northumberland street edinburgh EH3 6JG (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 74 northumberland street edinburgh EH3 6JG (1 page) |
6 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
6 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
12 July 2001 | Partic of mort/charge * (5 pages) |
12 July 2001 | Partic of mort/charge * (5 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
31 May 2001 | Company name changed J.D. wilson developments LIMITED\certificate issued on 31/05/01 (2 pages) |
31 May 2001 | Company name changed J.D. wilson developments LIMITED\certificate issued on 31/05/01 (2 pages) |
18 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
18 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
15 November 1999 | Dec mort/charge * (2 pages) |
15 November 1999 | Dec mort/charge * (2 pages) |
15 September 1999 | Return made up to 01/09/99; no change of members
|
15 September 1999 | Return made up to 01/09/99; no change of members
|
27 July 1999 | Partic of mort/charge * (5 pages) |
27 July 1999 | Partic of mort/charge * (5 pages) |
27 May 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
27 May 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
15 September 1998 | Return made up to 01/09/98; full list of members
|
15 September 1998 | Return made up to 01/09/98; full list of members
|
25 February 1998 | Partic of mort/charge * (6 pages) |
25 February 1998 | Partic of mort/charge * (6 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
10 December 1997 | Ad 13/11/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
10 December 1997 | Ad 13/11/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Registered office changed on 16/10/97 from: 37 queen street edinburgh EH2 1JX (1 page) |
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Registered office changed on 16/10/97 from: 37 queen street edinburgh EH2 1JX (1 page) |
16 October 1997 | Nc inc already adjusted 13/10/97 (1 page) |
16 October 1997 | Nc inc already adjusted 13/10/97 (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Memorandum and Articles of Association (9 pages) |
14 October 1997 | Memorandum and Articles of Association (9 pages) |
13 October 1997 | Company name changed ac&h 7 LIMITED\certificate issued on 13/10/97 (2 pages) |
13 October 1997 | Company name changed ac&h 7 LIMITED\certificate issued on 13/10/97 (2 pages) |
1 September 1997 | Incorporation (12 pages) |
1 September 1997 | Incorporation (12 pages) |