Edinburgh
EH12 6BR
Scotland
Secretary Name | Keith Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 25 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 11, 3 Roseburn Maltings Edinburgh Midlothian EH12 5LY Scotland |
Director Name | Keith Burns |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2006(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 25 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 11, 3 Roseburn Maltings Edinburgh Midlothian EH12 5LY Scotland |
Director Name | Mr John Dickson Wilson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rokeby 33 Chalton Road Bridge Of Allan Stirling Stirlingshire FK9 4EF Scotland |
Secretary Name | Peter Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2002) |
Role | Accountant |
Correspondence Address | Sandhill Cottage Southwood Road Troon KA10 7EL Scotland |
Secretary Name | Sheena Pearl Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 47 Baberton Mains Road Edinburgh EH4 3EZ Scotland |
Director Name | Mr Harry McKay |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2009) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 7 Dalfaber Park Aviemore PH22 1QF Scotland |
Director Name | Mr Norman Alan Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Auchengrange Steading Balltrees Road Lochwinnoch PA12 4JS Scotland |
Director Name | Mr Darren Richard Martin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Henderson Terrace Edinburgh EH11 2JZ Scotland |
Director Name | Mr Stuart Grigor Lobb |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 St Ronans Terrace Innerleithen Peeblesshire EH44 6RB Scotland |
Secretary Name | Julie Anne Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 2009) |
Role | Secretary |
Correspondence Address | 151d North High Street Musselburgh Midlothian EH21 6AN Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Klgd Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,459,519 |
Cash | £68 |
Current Liabilities | £5,745,141 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | Satisfaction of charge 25 in full (4 pages) |
10 June 2014 | Satisfaction of charge 25 in full (4 pages) |
4 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Application to strike the company off the register (3 pages) |
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 March 2013 | Accounts for a small company made up to 31 December 2011 (5 pages) |
18 March 2013 | Accounts for a small company made up to 31 December 2011 (5 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (4 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (4 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
10 July 2012 | Termination of appointment of Darren Martin as a director (1 page) |
10 July 2012 | Termination of appointment of Darren Martin as a director (1 page) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (21 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (21 pages) |
8 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Patrick Burns on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Keith Burns on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Patrick Burns on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Keith Burns on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Patrick Burns on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Keith Burns on 1 October 2009 (2 pages) |
23 October 2009 | Resolutions
|
23 October 2009 | Resolutions
|
16 October 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
9 October 2009 | Termination of appointment of Harry Mckay as a director (1 page) |
9 October 2009 | Termination of appointment of Julie Stewart as a secretary (1 page) |
9 October 2009 | Termination of appointment of Harry Mckay as a director (1 page) |
9 October 2009 | Termination of appointment of Julie Stewart as a secretary (1 page) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
13 February 2009 | Appointment terminated director stuart lobb (1 page) |
13 February 2009 | Appointment terminated director stuart lobb (1 page) |
14 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
4 November 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
4 November 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
31 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
15 October 2007 | Partic of mort/charge * (3 pages) |
15 October 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
30 July 2007 | Partic of mort/charge * (3 pages) |
30 July 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
25 June 2007 | Partic of mort/charge * (4 pages) |
25 June 2007 | Partic of mort/charge * (4 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
8 May 2007 | Partic of mort/charge * (3 pages) |
8 May 2007 | Partic of mort/charge * (3 pages) |
22 March 2007 | Partic of mort/charge * (5 pages) |
22 March 2007 | Partic of mort/charge * (5 pages) |
16 March 2007 | Partic of mort/charge * (3 pages) |
16 March 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (4 pages) |
14 February 2007 | Partic of mort/charge * (4 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
13 November 2006 | Partic of mort/charge * (3 pages) |
13 November 2006 | Partic of mort/charge * (3 pages) |
1 November 2006 | Partic of mort/charge * (3 pages) |
1 November 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
29 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
29 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 July 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
12 July 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
16 May 2006 | Partic of mort/charge * (3 pages) |
16 May 2006 | Partic of mort/charge * (3 pages) |
15 May 2006 | Partic of mort/charge * (5 pages) |
15 May 2006 | Partic of mort/charge * (5 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
28 April 2006 | Partic of mort/charge * (3 pages) |
28 April 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Partic of mort/charge * (3 pages) |
23 December 2005 | Return made up to 22/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 22/12/05; full list of members (7 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
13 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
7 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
28 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
21 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
21 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
22 December 2003 | Partic of mort/charge * (6 pages) |
22 December 2003 | Partic of mort/charge * (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
6 March 2003 | Return made up to 17/01/03; full list of members (8 pages) |
6 March 2003 | Return made up to 17/01/03; full list of members (8 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
7 December 2002 | Ad 31/08/02--------- £ si 83@1=83 £ ic 17/100 (2 pages) |
7 December 2002 | Ad 31/08/02--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
7 December 2002 | Ad 31/08/02--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
7 December 2002 | Ad 31/08/02--------- £ si 83@1=83 £ ic 17/100 (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | Resolutions
|
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Partic of mort/charge * (6 pages) |
22 May 2002 | Partic of mort/charge * (6 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 9 south wardpark place cumbernauld glasgow north lanarkshire G67 3HX (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 9 south wardpark place cumbernauld glasgow north lanarkshire G67 3HX (1 page) |
23 January 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 9 south wardpark place cumbernauld glasgow G67 3HX (1 page) |
23 January 2002 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
23 January 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 9 south wardpark place cumbernauld glasgow G67 3HX (1 page) |
23 January 2002 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
21 January 2002 | Return made up to 17/01/02; full list of members
|
21 January 2002 | Return made up to 17/01/02; full list of members
|
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
7 February 2001 | Company name changed m m & s (2731) LIMITED\certificate issued on 07/02/01 (2 pages) |
7 February 2001 | Company name changed m m & s (2731) LIMITED\certificate issued on 07/02/01 (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
17 January 2001 | Incorporation (15 pages) |
17 January 2001 | Incorporation (15 pages) |