Company NameKingsgate Homes Limited
Company StatusDissolved
Company NumberSC231492
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date26 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen William Lewis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address87 Comely Bank Avenue
Edinburgh
Midlothian
EH4 1EU
Scotland
Director NameMr James Lambie McColl
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address17 Lynedoch Place
Edinburgh
Lothian
EH3 7PY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed23 July 2012(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 26 August 2015)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameBell & Scott Ws (Property Nominees) Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

25k at £1James Lambie Mccoll
50.00%
Ordinary B
25k at £1Stephen William Lewis
50.00%
Ordinary A

Financials

Year2014
Net Worth£308,161
Cash£577
Current Liabilities£36,166

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2015Final Gazette dissolved following liquidation (1 page)
26 May 2015Return of final meeting of voluntary winding up (3 pages)
2 December 2014Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2 December 2014 (2 pages)
9 June 2014Director's details changed for Stephen William Lewis on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Stephen William Lewis on 9 June 2014 (2 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 49,998
(7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
26 July 2012Appointment of As Company Services Limited as a secretary (3 pages)
23 July 2012Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 23 July 2012 (1 page)
16 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Stephen William Lewis on 1 October 2009 (2 pages)
21 June 2010Director's details changed for James Lambie Mccoll on 1 October 2009 (2 pages)
21 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Stephen William Lewis on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for James Lambie Mccoll on 1 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 July 2009Return made up to 12/05/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 May 2008Return made up to 12/05/08; full list of members (4 pages)
8 February 2008Partic of mort/charge * (3 pages)
2 February 2008Dec mort/charge * (2 pages)
29 May 2007Return made up to 14/05/07; no change of members (7 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 June 2006Return made up to 14/05/06; full list of members (7 pages)
17 November 2005Partic of mort/charge * (4 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Dec mort/charge * (4 pages)
20 July 2004Return made up to 14/05/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 May 2003Return made up to 14/05/03; full list of members (7 pages)
26 November 2002Partic of mort/charge * (5 pages)
27 September 2002Partic of mort/charge * (5 pages)
21 August 2002Partic of mort/charge * (6 pages)
9 August 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 August 2002£ nc 1000/50000 29/07/02 (1 page)
9 August 2002Ad 29/07/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 June 2002New director appointed (1 page)
12 June 2002New director appointed (1 page)
12 June 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 June 2002Director resigned (1 page)
14 May 2002Incorporation (16 pages)