Company NameKiltpin Limited
Company StatusDissolved
Company NumberSC212893
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

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 NameMr Andrew Owen Brookes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2001(2 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (closed 16 August 2016)
RoleGents Outfitter
Country of ResidenceScotland
Correspondence Address13 Neilson Street
Falkirk
Stirlingshire
FK1 5AQ
Scotland
Secretary NameMrs Melanie Emma Brookes
NationalityBritish
StatusClosed
Appointed10 February 2001(2 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Neilson Street
Falkirk
Stirlingshire
FK1 5AQ
Scotland
Director NameMrs Melanie Emma Brookes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(2 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 16 August 2016)
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Neilson Street
Falkirk
Stirlingshire
FK1 5AQ
Scotland
Director NameCarol Euphemia Mathieson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 April 2004)
RoleCompany Director
Correspondence Address63 Hollandbush Grove
Hamilton
Lanarkshire
ML3 8AL
Scotland
Director NameIan McClure
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 April 2004)
RoleCompany Director
Correspondence Address2 Craighead Gardens
Lesmahagow
South Lanarkshire
ML11 0HE
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitekiltpin.com
Email address[email protected]
Telephone01324 624588
Telephone regionFalkirk

Location

Registered AddressWaldie House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew O. Brookes
50.00%
Ordinary
2 at £1Melanie Brookes
50.00%
Ordinary

Financials

Year2014
Net Worth£47,596
Cash£217
Current Liabilities£119,130

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Registered office address changed from 13 Callander Riggs Falkirk Stirlingshire FK1 1UZ to C/O Barclay & Co Ca Waldie House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 13 Callander Riggs Falkirk Stirlingshire FK1 1UZ to C/O Barclay & Co Ca Waldie House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 28 June 2016 (1 page)
4 February 2016Compulsory strike-off action has been suspended (1 page)
4 February 2016Compulsory strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(5 pages)
6 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
(5 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Andrew Owen Brookes on 16 November 2009 (2 pages)
6 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Melanie Emma Brookes on 16 November 2009 (2 pages)
6 January 2010Director's details changed for Andrew Owen Brookes on 16 November 2009 (2 pages)
6 January 2010Director's details changed for Melanie Emma Brookes on 16 November 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 January 2009Return made up to 16/11/08; full list of members (4 pages)
9 January 2009Return made up to 16/11/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 February 2008Return made up to 16/11/07; full list of members (3 pages)
18 February 2008Return made up to 16/11/07; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
25 January 2007Return made up to 16/11/06; full list of members (3 pages)
25 January 2007Return made up to 16/11/06; full list of members (3 pages)
2 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 November 2005Return made up to 16/11/05; full list of members (3 pages)
18 November 2005Return made up to 16/11/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 January 2005Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
10 January 2005Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
6 January 2005Return made up to 16/11/04; full list of members (8 pages)
6 January 2005Return made up to 16/11/04; full list of members (8 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
4 December 2003Return made up to 16/11/03; full list of members (8 pages)
4 December 2003Return made up to 16/11/03; full list of members (8 pages)
12 November 2003Ad 04/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 November 2003Registered office changed on 12/11/03 from: 9 callander riggs falkirk stirlingshire FK1 1HZ (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Ad 04/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 November 2003Registered office changed on 12/11/03 from: 9 callander riggs falkirk stirlingshire FK1 1HZ (1 page)
12 November 2003New director appointed (2 pages)
7 November 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
7 November 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
14 August 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
14 August 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
5 June 2003New director appointed (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (1 page)
5 June 2003New director appointed (2 pages)
5 December 2002Return made up to 16/11/02; full list of members (6 pages)
5 December 2002Return made up to 16/11/02; full list of members (6 pages)
17 October 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
17 October 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
30 March 2002Return made up to 16/11/01; full list of members (6 pages)
30 March 2002Return made up to 16/11/01; full list of members (6 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
18 October 2001Ad 16/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Ad 16/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2000Incorporation (17 pages)
16 November 2000Incorporation (17 pages)