Company NameMcKinstrie & Wilde Limited
Company StatusDissolved
Company NumberSC184817
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years, 1 month ago)
Dissolution Date1 January 2015 (9 years, 4 months ago)
Previous NamesRe Communication Limited and Brand Leda Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Aird McKinstrie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(same day as company formation)
RoleDesigner
Correspondence Address2 Denham Green Place
Edinburgh
EH5 3PB
Scotland
Director NameMs Monica Wilde
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCraigard House
Rumbling Bridge
Kinross
KY13 0PT
Scotland
Director NameGraham Macready
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(3 years, 8 months after company formation)
Appointment Duration13 years (closed 01 January 2015)
RoleOperations Director
Correspondence Address72 Ellen's Glen Loan
Edinburgh
EH17 7QN
Scotland
Director NameAlison McKinstrie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 01 January 2015)
RoleFinancial Director
Correspondence Address2 Denham Green Place
Edinburgh
Midlothian
EH5 3PB
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed25 July 2000(2 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 01 January 2015)
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland
Secretary NameMr Christopher John Stanger-Leathes
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL
Director NameMs Fiona Kerr Macfarlane
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 July 2001)
RoleCommunications Adviser
Country of ResidenceScotland
Correspondence Address4 Morham Lea
Edinburgh
Lothian
EH10 5GL
Scotland
Director NameMr Alastair McPherson Carmichael
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Frogston Terrace
Edinburgh
Midlothian
EH10 7AE
Scotland

Location

Registered Address2nd Floor Capital House
2 Festival Square
Edinburgh
Midlothian
EH3 9SU
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

7.2k at 1Ms Monica Wilde
9.62%
Ordinary
35k at 1Aird Mckinstrie
46.55%
Ordinary
31.5k at 1Ms Alison Mckinstrie
41.91%
Ordinary
1.4k at 1Graham Macready
1.93%
Ordinary
1 at 1Brian Murphy
0.00%
Ordinary
1 at 1Ms Elizabeth Catherine Sanders
0.00%
Ordinary

Financials

Year2014
Net Worth£14,407
Cash£832
Current Liabilities£138,637

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 January 2015Final Gazette dissolved following liquidation (1 page)
1 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Notice of final meeting of creditors (7 pages)
17 October 2011Court order insolvency:ken patullo appointment as liquidator (2 pages)
26 October 2010Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 26 October 2010 (2 pages)
26 August 2010Court order notice of winding up (1 page)
26 August 2010Notice of winding up order (1 page)
9 August 2010Appointment of a provisional liquidator (1 page)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 75,183
(7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 May 2009Return made up to 14/04/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
6 May 2008Return made up to 14/04/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 July 2007Particulars of contract relating to shares (2 pages)
27 July 2007Ad 31/05/07--------- £ si 60000@1=60000 £ ic 15183/75183 (2 pages)
27 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2007Ad 31/05/07--------- £ si 10981@1=10981 £ ic 4202/15183 (2 pages)
27 July 2007£ nc 6000/75183 31/05/07 (1 page)
20 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 14/04/07; full list of members (4 pages)
31 May 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
16 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2006 (8 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
4 May 2005Return made up to 14/04/05; full list of members (9 pages)
1 March 2005 (8 pages)
11 May 2004Return made up to 14/04/04; full list of members (9 pages)
16 January 2004 (8 pages)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 2 denham green place edinburgh EH5 3PB (1 page)
25 April 2003Return made up to 14/04/03; full list of members (9 pages)
13 February 2003New director appointed (2 pages)
12 December 2002 (8 pages)
10 July 2002New director appointed (2 pages)
16 May 2002Return made up to 14/04/02; full list of members (7 pages)
21 December 2001New director appointed (2 pages)
10 September 2001 (8 pages)
3 September 2001Resolutions
  • RES13 ‐ Section 164 24/07/01
(1 page)
3 September 2001Director resigned (1 page)
15 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 August 2001£ ic 5252/4202 24/07/01 £ sr 1050@1=1050 (1 page)
3 August 2001Dec mort/charge * (4 pages)
20 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2001 (8 pages)
28 November 2000Partic of mort/charge * (5 pages)
14 November 2000Ad 08/11/00--------- £ si 1050@1=1050 £ ic 4202/5252 (2 pages)
1 August 2000Return made up to 14/04/00; full list of members (7 pages)
28 July 2000Memorandum and Articles of Association (14 pages)
28 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Ad 14/04/98-22/03/99 £ si 4100@1 (2 pages)
28 July 2000New secretary appointed (2 pages)
25 April 2000Partic of mort/charge * (6 pages)
5 April 2000Ad 31/03/00--------- £ si 2@1=2 £ ic 100/102 (2 pages)
5 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 February 2000Full accounts made up to 30 April 1999 (10 pages)
6 August 1999£ nc 100/6000 27/07/99 (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 May 1999Return made up to 14/04/99; full list of members (6 pages)
15 October 1998Registered office changed on 15/10/98 from: the clockhouse bonnington mills 72 newhaven road edinburgh EH6 5QG (1 page)
25 August 1998Company name changed re communication LIMITED\certificate issued on 26/08/98 (2 pages)
14 April 1998Incorporation (19 pages)