Bellwood Park
Perth
PH2 7AJ
Scotland
Director Name | Mr Alexander Williamson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 29 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collinswell House Aberdour Road Burntisland Fife KY3 0AE Scotland |
Director Name | Mrs Audrey Williamson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 29 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Collinswell House Aberdour Road Burntisland KY3 0AE Scotland |
Secretary Name | William Coltart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2006(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 29 May 2016) |
Role | Company Director |
Correspondence Address | 28 The Moorings Dalgety Bay Dunfermline Fife KY11 9GL Scotland |
Director Name | Lorraine Anne Scott |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Urquhart Court Kirkcaldy Fife KY2 5TX Scotland |
Director Name | Zoe Williamson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2003) |
Role | Teacher |
Correspondence Address | Collinswell House Aberdour Road Burntisland Fife |
Secretary Name | Cecil Anderson Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 19 Boglily Road Kirkcaldy Fife KY2 5NF Scotland |
Secretary Name | Mrs Audrey Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 January 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Collinswell House Aberdour Road Burntisland KY3 0AE Scotland |
Director Name | Mr William Graham Burden |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Belgrave Crescent Edinburgh EH4 3AJ Scotland |
Secretary Name | Mr William Graham Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Belgrave Crescent Edinburgh EH4 3AJ Scotland |
Secretary Name | Innes Johnston & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | 197 High Street Kirkcaldy Fife KY1 1JE Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £36,233 |
Gross Profit | £27,799 |
Net Worth | £104,240 |
Cash | £1,777 |
Current Liabilities | £31,705 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 February 2016 | Notice of final meeting of creditors (2 pages) |
25 February 2014 | Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland on 25 February 2014 (2 pages) |
30 January 2014 | Court order notice of winding up (1 page) |
30 January 2014 | Notice of winding up order (1 page) |
21 August 2013 | Appointment of a provisional liquidator (2 pages) |
9 May 2013 | Registered office address changed from Collinswell House Aberdour Road Burntisland Fife KY3 0AE on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Collinswell House Aberdour Road Burntisland Fife KY3 0AE on 9 May 2013 (1 page) |
1 March 2013 | Company name changed kirktown developments (burntisland) LIMITED\certificate issued on 01/03/13
|
28 February 2013 | Company name changed collinswell land LIMITED\certificate issued on 28/02/13
|
19 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Secretary's details changed for William Coltart on 18 April 2012 (2 pages) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
30 November 2011 | Secretary's details changed for William Coltart on 25 August 2011 (2 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
27 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 January 2010 | Director's details changed for Alexander Williamson on 26 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Audrey Williamson on 26 November 2009 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
17 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
29 December 2006 | Resolutions
|
1 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
31 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
17 January 2006 | Return made up to 26/11/05; full list of members (3 pages) |
17 January 2006 | Director's particulars changed (1 page) |
27 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 December 2004 | Return made up to 26/11/04; full list of members
|
21 September 2004 | Partic of mort/charge * (6 pages) |
28 June 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
14 April 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
24 January 2004 | Ad 18/01/04--------- £ si 372400@1=372400 £ ic 100/372500 (2 pages) |
24 January 2004 | Nc inc already adjusted 18/01/04 (1 page) |
24 January 2004 | Resolutions
|
11 January 2004 | New secretary appointed;new director appointed (2 pages) |
11 January 2004 | Secretary resigned (1 page) |
5 December 2003 | Return made up to 26/11/03; full list of members
|
11 November 2003 | Ad 29/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
3 March 2003 | Company name changed rr LIMITED\certificate issued on 03/03/03 (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 197 high street kirkcaldy fife KY1 1JE (1 page) |
26 November 2001 | Incorporation (20 pages) |