Company NameWilburn Homes Limited
Company StatusDissolved
Company NumberSC214854
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NameM M & S (2731) Limited

Business Activity

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

Directors

Director NameMr Patrick Burns
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(1 week, 2 days after company formation)
Appointment Duration13 years, 6 months (closed 25 July 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Succoth Gardens
Edinburgh
EH12 6BR
Scotland
Secretary NameKeith Burns
NationalityBritish
StatusClosed
Appointed07 November 2005(4 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 11, 3 Roseburn Maltings
Edinburgh
Midlothian
EH12 5LY
Scotland
Director NameKeith Burns
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 11, 3 Roseburn Maltings
Edinburgh
Midlothian
EH12 5LY
Scotland
Director NameMr John Dickson Wilson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRokeby 33 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EF
Scotland
Secretary NamePeter Kelly
NationalityBritish
StatusResigned
Appointed26 January 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2002)
RoleAccountant
Correspondence AddressSandhill Cottage
Southwood Road
Troon
KA10 7EL
Scotland
Secretary NameSheena Pearl Murray
NationalityBritish
StatusResigned
Appointed16 May 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 2005)
RoleCompany Director
Correspondence Address47 Baberton Mains Road
Edinburgh
EH4 3EZ
Scotland
Director NameMr Harry McKay
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2009)
RoleBuilder
Country of ResidenceScotland
Correspondence Address7 Dalfaber Park
Aviemore
PH22 1QF
Scotland
Director NameMr Norman Alan Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAuchengrange Steading
Balltrees Road
Lochwinnoch
PA12 4JS
Scotland
Director NameMr Darren Richard Martin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Henderson Terrace
Edinburgh
EH11 2JZ
Scotland
Director NameMr Stuart Grigor Lobb
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 St Ronans Terrace
Innerleithen
Peeblesshire
EH44 6RB
Scotland
Secretary NameJulie Anne Stewart
NationalityBritish
StatusResigned
Appointed29 June 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2009)
RoleSecretary
Correspondence Address151d North High Street
Musselburgh
Midlothian
EH21 6AN
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Klgd Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,459,519
Cash£68
Current Liabilities£5,745,141

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Satisfaction of charge 25 in full (4 pages)
10 June 2014Satisfaction of charge 25 in full (4 pages)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Application to strike the company off the register (3 pages)
24 March 2014Application to strike the company off the register (3 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 March 2013Accounts for a small company made up to 31 December 2011 (5 pages)
18 March 2013Accounts for a small company made up to 31 December 2011 (5 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
13 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
13 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
13 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (4 pages)
13 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (4 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 25 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 25 (7 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 24 (7 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 24 (7 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
10 July 2012Termination of appointment of Darren Martin as a director (1 page)
10 July 2012Termination of appointment of Darren Martin as a director (1 page)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 March 2010Full accounts made up to 31 December 2008 (21 pages)
15 March 2010Full accounts made up to 31 December 2008 (21 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Patrick Burns on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Keith Burns on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Patrick Burns on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Keith Burns on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Patrick Burns on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Keith Burns on 1 October 2009 (2 pages)
23 October 2009Resolutions
  • RES13 ‐ Grants various charges and agreements
(3 pages)
23 October 2009Resolutions
  • RES13 ‐ Grants various charges and agreements
(3 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
9 October 2009Termination of appointment of Harry Mckay as a director (1 page)
9 October 2009Termination of appointment of Julie Stewart as a secretary (1 page)
9 October 2009Termination of appointment of Harry Mckay as a director (1 page)
9 October 2009Termination of appointment of Julie Stewart as a secretary (1 page)
15 May 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
13 February 2009Appointment terminated director stuart lobb (1 page)
13 February 2009Appointment terminated director stuart lobb (1 page)
14 January 2009Return made up to 22/12/08; full list of members (5 pages)
14 January 2009Return made up to 22/12/08; full list of members (5 pages)
4 November 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
4 November 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
3 January 2008Return made up to 22/12/07; full list of members (3 pages)
3 January 2008Return made up to 22/12/07; full list of members (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
31 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
31 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
15 October 2007Partic of mort/charge * (3 pages)
15 October 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
30 July 2007Partic of mort/charge * (3 pages)
30 July 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
25 June 2007Partic of mort/charge * (4 pages)
25 June 2007Partic of mort/charge * (4 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
8 May 2007Partic of mort/charge * (3 pages)
8 May 2007Partic of mort/charge * (3 pages)
22 March 2007Partic of mort/charge * (5 pages)
22 March 2007Partic of mort/charge * (5 pages)
16 March 2007Partic of mort/charge * (3 pages)
16 March 2007Partic of mort/charge * (3 pages)
14 February 2007Partic of mort/charge * (4 pages)
14 February 2007Partic of mort/charge * (4 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Return made up to 22/12/06; full list of members (7 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Return made up to 22/12/06; full list of members (7 pages)
29 December 2006Partic of mort/charge * (3 pages)
29 December 2006Partic of mort/charge * (3 pages)
13 November 2006Partic of mort/charge * (3 pages)
13 November 2006Partic of mort/charge * (3 pages)
1 November 2006Partic of mort/charge * (3 pages)
1 November 2006Partic of mort/charge * (3 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
29 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
16 May 2006Partic of mort/charge * (3 pages)
16 May 2006Partic of mort/charge * (3 pages)
15 May 2006Partic of mort/charge * (5 pages)
15 May 2006Partic of mort/charge * (5 pages)
4 May 2006Partic of mort/charge * (3 pages)
4 May 2006Partic of mort/charge * (3 pages)
28 April 2006Partic of mort/charge * (3 pages)
28 April 2006Partic of mort/charge * (3 pages)
21 April 2006Partic of mort/charge * (3 pages)
21 April 2006Partic of mort/charge * (3 pages)
23 December 2005Return made up to 22/12/05; full list of members (7 pages)
23 December 2005Return made up to 22/12/05; full list of members (7 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
7 January 2005Return made up to 05/01/05; full list of members (8 pages)
7 January 2005Return made up to 05/01/05; full list of members (8 pages)
28 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 January 2004Return made up to 17/01/04; full list of members (8 pages)
21 January 2004Return made up to 17/01/04; full list of members (8 pages)
22 December 2003Partic of mort/charge * (6 pages)
22 December 2003Partic of mort/charge * (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
6 March 2003Return made up to 17/01/03; full list of members (8 pages)
6 March 2003Return made up to 17/01/03; full list of members (8 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
7 December 2002Ad 31/08/02--------- £ si 83@1=83 £ ic 17/100 (2 pages)
7 December 2002Ad 31/08/02--------- £ si 15@1=15 £ ic 2/17 (2 pages)
7 December 2002Ad 31/08/02--------- £ si 15@1=15 £ ic 2/17 (2 pages)
7 December 2002Ad 31/08/02--------- £ si 83@1=83 £ ic 17/100 (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
24 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
22 May 2002Partic of mort/charge * (6 pages)
22 May 2002Partic of mort/charge * (6 pages)
29 April 2002Registered office changed on 29/04/02 from: 9 south wardpark place cumbernauld glasgow north lanarkshire G67 3HX (1 page)
29 April 2002Registered office changed on 29/04/02 from: 9 south wardpark place cumbernauld glasgow north lanarkshire G67 3HX (1 page)
23 January 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
23 January 2002Registered office changed on 23/01/02 from: 9 south wardpark place cumbernauld glasgow G67 3HX (1 page)
23 January 2002Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
23 January 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
23 January 2002Registered office changed on 23/01/02 from: 9 south wardpark place cumbernauld glasgow G67 3HX (1 page)
23 January 2002Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
21 January 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
7 February 2001Company name changed m m & s (2731) LIMITED\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed m m & s (2731) LIMITED\certificate issued on 07/02/01 (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
6 February 2001Registered office changed on 06/02/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
17 January 2001Incorporation (15 pages)
17 January 2001Incorporation (15 pages)