Company NameKingsburgh Developments Limited
Company StatusDissolved
Company NumberSC213607
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGeorgina Miller
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFerniesyde
4a Murrayfield Drive
Edinburgh
Midlothian
EH12 6EE
Scotland
Director NameMr James Miller
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressFerniesyde
4a Murrayfield Drive
Edinburgh
Midlothian
EH12 6EE
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed14 December 2016(16 years after company formation)
Appointment Duration1 year, 3 months (closed 27 March 2018)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2006(5 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 January 2015)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2015(14 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 July 2016)
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1James Miller
80.00%
Ordinary
20 at £1Georgina Miller
20.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
21 December 2017Application to strike the company off the register (3 pages)
21 December 2017Application to strike the company off the register (3 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Registered office address changed from Quarter Mile 2 2 Lister Square Edinburgh EH3 9GL to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 December 2016 (1 page)
20 December 2016Appointment of Thorntons Law Llp as a secretary on 14 December 2016 (2 pages)
20 December 2016Appointment of Thorntons Law Llp as a secretary on 14 December 2016 (2 pages)
20 December 2016Registered office address changed from Quarter Mile 2 2 Lister Square Edinburgh EH3 9GL to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 December 2016 (1 page)
18 July 2016Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 7 July 2016 (1 page)
18 July 2016Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 7 July 2016 (1 page)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
6 October 2015Appointment of Morton Fraser Secretaries Limited as a secretary on 22 September 2015 (2 pages)
6 October 2015Appointment of Morton Fraser Secretaries Limited as a secretary on 22 September 2015 (2 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 January 2015Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Quarter Mile 2 2 Lister Square Edinburgh EH3 9GL on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Quarter Mile 2 2 Lister Square Edinburgh EH3 9GL on 14 January 2015 (1 page)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
10 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 December 2009Director's details changed for James Miller on 1 December 2009 (2 pages)
21 December 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Georgina Miller on 1 December 2009 (2 pages)
21 December 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 December 2009 (2 pages)
21 December 2009Director's details changed for James Miller on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Georgina Miller on 1 December 2009 (2 pages)
21 December 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for James Miller on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Georgina Miller on 1 December 2009 (2 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 December 2008Return made up to 08/12/08; full list of members (4 pages)
22 December 2008Return made up to 08/12/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 December 2007Return made up to 08/12/07; full list of members (2 pages)
21 December 2007Return made up to 08/12/07; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 08/12/06; full list of members (3 pages)
21 December 2006Return made up to 08/12/06; full list of members (3 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
5 April 2006Registered office changed on 05/04/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
6 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 December 2004Return made up to 08/12/04; full list of members (6 pages)
22 December 2004Return made up to 08/12/04; full list of members (6 pages)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 January 2004Return made up to 08/12/03; full list of members (6 pages)
8 January 2004Return made up to 08/12/03; full list of members (6 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 January 2003Return made up to 08/12/02; full list of members (6 pages)
22 January 2003Return made up to 08/12/02; full list of members (6 pages)
19 August 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 August 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2001Return made up to 08/12/01; full list of members (6 pages)
20 December 2001Return made up to 08/12/01; full list of members (6 pages)
17 December 2000Ad 14/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 2000Ad 14/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 2000Incorporation (22 pages)
8 December 2000Incorporation (22 pages)