Company NameHighlander Kilt Hire Limited
Company StatusDissolved
Company NumberSC210467
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NameGiantpoint Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Kathleen Aitchison
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 25 July 2014)
RoleAlterations Repairs
Country of ResidenceScotland
Correspondence Address8 Albert Place
Langholm
Dumfriesshire
DG13 0AT
Scotland
Secretary NameMr James Andrew Aitchison
NationalityBritish
StatusClosed
Appointed13 March 2009(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 25 July 2014)
RoleCompany Director
Correspondence Address14 Davidson Way
Livingston
West Lothian
EH54 8HG
Scotland
Director NameMr David Aitchison
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 13 May 2009)
RoleClothing Retailer
Country of ResidenceScotland
Correspondence Address28 Balmoral Gardens
Livingston
West Lothian
EH54 9EX
Scotland
Director NameMr James Andrew Aitchison
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(2 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 09 July 2007)
RoleKilt Hirer
Correspondence Address14 Davidson Way
Livingston
West Lothian
EH54 8HG
Scotland
Secretary NameMr David Aitchison
NationalityBritish
StatusResigned
Appointed14 September 2000(2 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 28 March 2008)
RoleClothing Retailer
Country of ResidenceScotland
Correspondence Address28 Balmoral Gardens
Livingston
West Lothian
EH54 9EX
Scotland
Secretary NameMrs Kathleen Aitchison
NationalityBritish
StatusResigned
Appointed28 March 2008(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 2009)
RoleCompany Director
Correspondence Address3 Francis Street
Langholm
Dumfries & Galloway
DG13 0BQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressArgyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs K. Aitchison
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,005
Cash£695
Current Liabilities£177,623

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
1 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
1 April 2013Registered office address changed from 17B Almondvale Centre Livingston West Lothian EH54 6NB on 1 April 2013 (1 page)
1 April 2013Registered office address changed from 17B Almondvale Centre Livingston West Lothian EH54 6NB on 1 April 2013 (1 page)
1 April 2013Registered office address changed from 17B Almondvale Centre Livingston West Lothian EH54 6NB on 1 April 2013 (1 page)
1 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
16 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mrs Kathleen Aitchison on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Mrs Kathleen Aitchison on 30 August 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 June 2009Director's change of particulars / kathleen aitchison / 16/06/2009 (2 pages)
22 June 2009Director's change of particulars / kathleen aitchison / 16/06/2009 (2 pages)
4 June 2009Registered office changed on 04/06/2009 from 28 balmoral gardens livingston west lothian EH54 9EX (1 page)
4 June 2009Registered office changed on 04/06/2009 from 28 balmoral gardens livingston west lothian EH54 9EX (1 page)
14 May 2009Appointment terminated director david aitchison (1 page)
14 May 2009Appointment terminated secretary kathleen aitchison (1 page)
14 May 2009Appointment terminated secretary kathleen aitchison (1 page)
14 May 2009Secretary appointed mr james aitchison (1 page)
14 May 2009Secretary appointed mr james aitchison (1 page)
14 May 2009Appointment terminated director david aitchison (1 page)
12 December 2008Secretary appointed mrs kathleen aitchison (1 page)
12 December 2008Secretary appointed mrs kathleen aitchison (1 page)
12 December 2008Return made up to 30/08/08; full list of members (4 pages)
12 December 2008Appointment terminated secretary david aitchison (1 page)
12 December 2008Return made up to 30/08/08; full list of members (4 pages)
12 December 2008Appointment terminated secretary david aitchison (1 page)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 April 2008Director appointed kathleen aitchison (2 pages)
4 April 2008Director appointed kathleen aitchison (2 pages)
11 September 2007Return made up to 30/08/07; no change of members (7 pages)
11 September 2007Return made up to 30/08/07; no change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2007Director resigned (1 page)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2007Director resigned (1 page)
7 September 2006Return made up to 30/08/06; full list of members (8 pages)
7 September 2006Return made up to 30/08/06; full list of members (8 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 September 2005Return made up to 30/08/05; full list of members (8 pages)
26 September 2005Return made up to 30/08/05; full list of members (8 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 September 2004Return made up to 30/08/04; full list of members (8 pages)
22 September 2004Return made up to 30/08/04; full list of members (8 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 October 2003Return made up to 30/08/03; full list of members (8 pages)
29 October 2003Return made up to 30/08/03; full list of members (8 pages)
5 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 September 2002Return made up to 30/08/02; full list of members (7 pages)
26 September 2002Return made up to 30/08/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 February 2002Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
27 February 2002Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
25 September 2001Return made up to 30/08/01; full list of members (6 pages)
25 September 2001Return made up to 30/08/01; full list of members (6 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
3 October 2000Memorandum and Articles of Association (9 pages)
3 October 2000Memorandum and Articles of Association (9 pages)
29 September 2000Company name changed giantpoint LIMITED\certificate issued on 02/10/00 (2 pages)
29 September 2000Company name changed giantpoint LIMITED\certificate issued on 02/10/00 (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 September 2000Registered office changed on 27/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
30 August 2000Incorporation (13 pages)
30 August 2000Incorporation (13 pages)