Edinburgh
EH9 2LP
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Walter Kidd Gray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr William Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Moray Avenue Airdrie Strathclyde ML6 9RU Scotland |
Secretary Name | John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McAdam House 1 Cadzow Lane Hamilton ML3 6AY Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 January 2013) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2019 | Application to strike the company off the register (3 pages) |
24 July 2019 | Previous accounting period extended from 31 October 2018 to 30 November 2018 (1 page) |
24 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
15 March 2018 | Notification of Mark David Shaw as a person with significant control on 6 April 2016 (2 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
23 September 2015 | Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page) |
15 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 January 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
23 January 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
19 October 2012 | Director's details changed for Mr Walter Kidd Gray on 31 August 2012 (2 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Director's details changed for Mr Walter Kidd Gray on 31 August 2012 (2 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 3 July 2012 (1 page) |
3 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 July 2012 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 3 July 2012 (1 page) |
23 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Walter Kidd Gray on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Mark David Shaw on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Walter Kidd Gray on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark David Shaw on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Mark David Shaw on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Walter Kidd Gray on 1 October 2009 (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
7 April 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
4 November 2008 | Secretary's change of particulars / sf secretaries LIMITED / 04/11/2008 (1 page) |
4 November 2008 | Secretary's change of particulars / sf secretaries LIMITED / 04/11/2008 (1 page) |
4 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
27 December 2007 | Return made up to 07/10/07; no change of members
|
27 December 2007 | Return made up to 07/10/07; no change of members
|
13 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
13 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
27 January 2006 | Return made up to 07/10/05; full list of members (7 pages) |
27 January 2006 | Return made up to 07/10/05; full list of members (7 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: mcadam house, 1 cadzow lane hamilton lanarkshire ML3 6AY (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: mcadam house, 1 cadzow lane hamilton lanarkshire ML3 6AY (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
13 May 2005 | Company name changed kilmardinny property company lim ited\certificate issued on 13/05/05 (2 pages) |
13 May 2005 | Company name changed kilmardinny property company lim ited\certificate issued on 13/05/05 (2 pages) |
12 October 2004 | Return made up to 07/10/04; full list of members
|
12 October 2004 | Return made up to 07/10/04; full list of members
|
15 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
15 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
10 October 2003 | Return made up to 07/10/03; full list of members
|
10 October 2003 | Return made up to 07/10/03; full list of members
|
26 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
26 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
11 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
11 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
15 August 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
15 August 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
10 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
22 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Resolutions
|
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Ad 04/04/01--------- £ si 8@1=8 £ ic 4/12 (2 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | £ nc 100/500000 04/04/01 (1 page) |
6 April 2001 | £ nc 100/500000 04/04/01 (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Ad 04/04/01--------- £ si 8@1=8 £ ic 4/12 (2 pages) |
6 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
22 December 1999 | Ad 06/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 December 1999 | Ad 06/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Incorporation (16 pages) |
7 October 1998 | Incorporation (16 pages) |