Company NameKippen Estates Limited
Company StatusDissolved
Company NumberSC224736
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 5 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NameMacrocom (710) Limited

Business Activity

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

Directors

Director NameMr Daniel Ludovic Gardner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 12 December 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12/3 Whistlefield Court
2 Canniesburn Road
Bearsden
Glasgow
G61 1PX
Scotland
Secretary NameJohn Hardacre
NationalityBritish
StatusResigned
Appointed15 August 2002(9 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 11 October 2009)
RoleAccountant
Correspondence Address72 Beresford Crescent
Newcastle Under Lyme
Staffordshire
ST5 3RH
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameRealmsphere Limited (Corporation)
StatusResigned
Appointed21 December 2001(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 17 February 2014)
Correspondence Address31 Ironmarket
Newcastle
Staffordshire
ST5 1RP

Location

Registered AddressCapella Building (Tenth Floor)
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Daniel Ludovic Gardner
50.00%
Ordinary
1 at £1Realmsphere LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£6,174
Cash£6,960
Current Liabilities£786

Accounts

Latest Accounts29 April 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 April

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
23 July 2014Total exemption full accounts made up to 29 April 2014 (9 pages)
26 February 2014Termination of appointment of Realmsphere Limited as a director on 17 February 2014 (2 pages)
29 January 2014Total exemption small company accounts made up to 29 April 2013 (5 pages)
18 January 2014Satisfaction of charge 2 in full (4 pages)
18 January 2014Satisfaction of charge 1 in full (4 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
25 January 2013Total exemption small company accounts made up to 29 April 2012 (5 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption full accounts made up to 29 April 2011 (10 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 29 April 2010 (5 pages)
19 November 2010Director's details changed for Realmsphere Limited on 30 October 2010 (2 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
19 November 2010Termination of appointment of John Hardacre as a secretary (1 page)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 29 April 2009 (5 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (11 pages)
9 February 2009Total exemption small company accounts made up to 29 April 2008 (5 pages)
27 November 2008Return made up to 30/10/08; full list of members (7 pages)
29 February 2008Total exemption small company accounts made up to 29 April 2007 (4 pages)
23 November 2007Return made up to 30/10/07; no change of members (7 pages)
11 January 2007Total exemption small company accounts made up to 29 April 2006 (3 pages)
17 November 2006Return made up to 30/10/06; full list of members (7 pages)
16 February 2006 (5 pages)
16 November 2005Return made up to 30/10/05; full list of members (2 pages)
16 November 2005Director's particulars changed (1 page)
30 December 2004 (5 pages)
17 November 2004Return made up to 30/10/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
29 November 2003Return made up to 30/10/03; full list of members (7 pages)
30 August 2003 (5 pages)
12 July 2003Partic of mort/charge * (5 pages)
1 November 2002Return made up to 30/10/02; full list of members (5 pages)
4 October 2002Partic of mort/charge * (6 pages)
27 September 2002Accounting reference date extended from 31/10/02 to 29/04/03 (1 page)
4 September 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2002Memorandum and Articles of Association (8 pages)
1 February 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
28 December 2001Company name changed macrocom (710) LIMITED\certificate issued on 28/12/01 (2 pages)
30 October 2001Incorporation (18 pages)