Company NameKingsway Equity Gp Scotland Limited
Company StatusDissolved
Company NumberSC194002
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date8 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(1 month, 3 weeks after company formation)
Appointment Duration21 years, 4 months (closed 08 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr James Alexander Kennedy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 08 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 12 June 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NameMr Alfred Merton Vinton
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1999(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Philip John Dyke
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 September 2020Final Gazette dissolved following liquidation (1 page)
8 June 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
4 July 2019Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX (2 pages)
4 July 2019Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (2 pages)
21 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-10
(1 page)
21 June 2019Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 21 June 2019 (2 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 July 2018Change of details for Electra Kingsway Holdings Limited as a person with significant control on 4 July 2018 (2 pages)
5 July 2018Change of details for Electra Kingsway Holdings Limited as a person with significant control on 4 July 2018 (2 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
6 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
13 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
10 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
6 January 2010Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
6 January 2010Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
6 January 2010Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
14 October 2009Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
14 October 2009Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
14 October 2009Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
30 September 2009Appointment terminated director alfred vinton (1 page)
30 September 2009Appointment terminated director alfred vinton (1 page)
24 June 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
23 March 2009Return made up to 04/03/09; full list of members (4 pages)
23 March 2009Return made up to 04/03/09; full list of members (4 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 26/09/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 26/09/2008
(1 page)
18 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
18 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
4 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
4 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
28 March 2008Return made up to 04/03/08; full list of members (4 pages)
28 March 2008Return made up to 04/03/08; full list of members (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 March 2007Return made up to 04/03/07; full list of members (8 pages)
15 March 2007Return made up to 04/03/07; full list of members (8 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
17 March 2006Return made up to 04/03/06; full list of members (8 pages)
17 March 2006Return made up to 04/03/06; full list of members (8 pages)
9 March 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
9 March 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
6 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
6 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(8 pages)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(8 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 March 2004Return made up to 04/03/04; full list of members (8 pages)
11 March 2004Return made up to 04/03/04; full list of members (8 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 April 2003Return made up to 04/03/03; full list of members (8 pages)
9 April 2003Return made up to 04/03/03; full list of members (8 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 March 2002Return made up to 04/03/02; full list of members (7 pages)
28 March 2002Return made up to 04/03/02; full list of members (7 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (8 pages)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (8 pages)
7 March 2001Return made up to 04/03/01; full list of members (7 pages)
7 March 2001Return made up to 04/03/01; full list of members (7 pages)
17 December 2000Director's particulars changed (1 page)
17 December 2000Director's particulars changed (1 page)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
1 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
1 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 1999New director appointed (9 pages)
3 June 1999New director appointed (5 pages)
3 June 1999New director appointed (9 pages)
3 June 1999New secretary appointed;new director appointed (18 pages)
3 June 1999New director appointed (7 pages)
3 June 1999New director appointed (7 pages)
3 June 1999New director appointed (10 pages)
3 June 1999New director appointed (5 pages)
3 June 1999New director appointed (10 pages)
3 June 1999New secretary appointed;new director appointed (18 pages)
19 May 1999Company name changed lothian fifty (561) LIMITED\certificate issued on 20/05/99 (3 pages)
19 May 1999Company name changed lothian fifty (561) LIMITED\certificate issued on 20/05/99 (3 pages)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 May 1999Secretary resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
6 May 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Secretary resigned (1 page)
4 March 1999Incorporation (25 pages)
4 March 1999Incorporation (25 pages)