Company NameThe Kiama Trust
Company StatusDissolved
Company NumberSC202557
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 December 1999(24 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Morag Bainbridge
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address18 Lugar Place
Troon
Ayrshire
KA10 7EA
Scotland
Director NameAlison Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(same day as company formation)
RoleRadiographer
Country of ResidenceScotland
Correspondence Address9 Glenmount Place
Ayr
Ayrshire
KA7 4JE
Scotland
Secretary NameMrs Morag Bainbridge
NationalityBritish
StatusClosed
Appointed22 December 1999(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address18 Lugar Place
Troon
Ayrshire
KA10 7EA
Scotland
Director NameChristine Lang
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 16 January 2018)
RoleHospital Theatre Manager
Country of ResidenceScotland
Correspondence Address25 Broadwood
Coylton
Ayr
Ayrshire
KA6 6NH
Scotland
Director NameMrs Morag Bainbridge
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address18 Lugar Place
Troon
Ayrshire
KA10 7EA
Scotland
Director NameCatherine Morrison McAnally
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleDistrict Nursing Sister
Correspondence Address57 Rowan Crescent
Ayr
Ayrshire
KA7 3NA
Scotland
Director NameSandra Maud White
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleNurse
Correspondence Address1 Caerlaverock Avenue
Prestwick
Ayrshire
KA9 1HS
Scotland
Director NameFay Hainey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(5 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2011)
RoleNurse
Country of ResidenceScotland
Correspondence Address34 Whitehill Crescent
Annbank
Ayrshire
KA6 5EL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitekiamatrust.org
Telephone01292 269888
Telephone regionAyr

Location

Registered Address22 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,719
Net Worth£18,580
Cash£18,322
Current Liabilities£1,500

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017Voluntary strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
17 May 2017Application to strike the company off the register (3 pages)
20 February 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
20 February 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
20 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
20 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
7 January 2016Annual return made up to 22 December 2015 no member list (5 pages)
7 January 2016Annual return made up to 22 December 2015 no member list (5 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
8 January 2015Annual return made up to 22 December 2014 no member list (5 pages)
8 January 2015Annual return made up to 22 December 2014 no member list (5 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
9 January 2014Annual return made up to 22 December 2013 no member list (5 pages)
9 January 2014Annual return made up to 22 December 2013 no member list (5 pages)
23 May 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
23 May 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
10 January 2013Annual return made up to 22 December 2012 no member list (5 pages)
10 January 2013Annual return made up to 22 December 2012 no member list (5 pages)
20 April 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
20 April 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
12 January 2012Annual return made up to 22 December 2011 no member list (6 pages)
12 January 2012Termination of appointment of Fay Hainey as a director (1 page)
12 January 2012Termination of appointment of Fay Hainey as a director (1 page)
12 January 2012Annual return made up to 22 December 2011 no member list (6 pages)
16 November 2011Appointment of Christine Lang as a director (2 pages)
16 November 2011Appointment of Christine Lang as a director (2 pages)
9 May 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
9 May 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
13 January 2011Annual return made up to 22 December 2010 no member list (5 pages)
13 January 2011Annual return made up to 22 December 2010 no member list (5 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
15 January 2010Director's details changed for Mrs Morag Bainbridge on 30 November 2009 (2 pages)
15 January 2010Annual return made up to 22 December 2009 no member list (4 pages)
15 January 2010Director's details changed for Alison Smith on 30 November 2009 (2 pages)
15 January 2010Director's details changed for Fay Hainey on 30 November 2009 (2 pages)
15 January 2010Director's details changed for Fay Hainey on 30 November 2009 (2 pages)
15 January 2010Director's details changed for Alison Smith on 30 November 2009 (2 pages)
15 January 2010Annual return made up to 22 December 2009 no member list (4 pages)
15 January 2010Director's details changed for Mrs Morag Bainbridge on 30 November 2009 (2 pages)
29 May 2009Partial exemption accounts made up to 30 September 2008 (13 pages)
29 May 2009Partial exemption accounts made up to 30 September 2008 (13 pages)
16 January 2009Appointment terminated director catherine mcanally (1 page)
16 January 2009Annual return made up to 22/12/08 (3 pages)
16 January 2009Appointment terminated director catherine mcanally (1 page)
16 January 2009Annual return made up to 22/12/08 (3 pages)
5 March 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
5 March 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
16 January 2008Annual return made up to 22/12/07 (2 pages)
16 January 2008Annual return made up to 22/12/07 (2 pages)
22 March 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
22 March 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
15 January 2007Annual return made up to 22/12/06 (5 pages)
15 January 2007Annual return made up to 22/12/06 (5 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
6 January 2006Annual return made up to 22/12/05 (2 pages)
6 January 2006Annual return made up to 22/12/05 (2 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
14 December 2004Annual return made up to 22/12/04 (5 pages)
14 December 2004Annual return made up to 22/12/04 (5 pages)
7 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
7 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
17 January 2004Annual return made up to 22/12/03 (5 pages)
17 January 2004Annual return made up to 22/12/03 (5 pages)
30 July 2003Full accounts made up to 30 September 2002 (13 pages)
30 July 2003Full accounts made up to 30 September 2002 (13 pages)
21 January 2003Annual return made up to 22/12/02 (5 pages)
21 January 2003Annual return made up to 22/12/02 (5 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
14 January 2002Annual return made up to 22/12/01 (4 pages)
14 January 2002Annual return made up to 22/12/01 (4 pages)
30 October 2001Full accounts made up to 30 September 2000 (14 pages)
30 October 2001Full accounts made up to 30 September 2000 (14 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Annual return made up to 22/12/00 (4 pages)
15 February 2001Annual return made up to 22/12/00 (4 pages)
15 February 2001New director appointed (2 pages)
20 November 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
20 November 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: oswalds great king street edinburgh midlothian EH3 6QN (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: oswalds great king street edinburgh midlothian EH3 6QN (1 page)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Secretary resigned;director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999Secretary resigned;director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
22 December 1999Incorporation (17 pages)
22 December 1999Incorporation (17 pages)