Company NameThe Kilted Property Company Limited
Company StatusDissolved
Company NumberSC238732
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameBellshelf (Fiftyfive) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Wilma Elizabeth Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2002(2 weeks after company formation)
Appointment Duration17 years, 1 month (closed 17 December 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Hattonburn
Milnathort
KY13 0SA
Scotland
Secretary NameMrs Wilma Elizabeth Smith
NationalityBritish
StatusClosed
Appointed11 November 2002(2 weeks after company formation)
Appointment Duration17 years, 1 month (closed 17 December 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Hattonburn
Milnathort
KY13 0SA
Scotland
Director NameCampbell John Scott Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address227 Perth Road
Dundee
DD2 1EJ
Scotland
Director NameJames Downie Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2009)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressThe Old Coach House
Hattonburn
Milnathort
Kinross-Shire
KY13 0SA
Scotland
Director NameMr Mark Andrew Forbes
Date of BirthOctober 1962 (Born 61 years ago)
StatusResigned
Appointed24 July 2003(8 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 24 June 2013)
RoleRetail Design Consultant
Country of ResidenceScotland
Correspondence Address2 Carsegour Steadings
Cleish
Kinross
Perthshire
KY13 0LG
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Location

Registered AddressThe Old Coach House Hattonburn Milnathort Kinross
Milnathort
Kinross
KY13 0SA
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Financials

Year2012
Net Worth-£534,734
Current Liabilities£534,735

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
25 September 2019Application to strike the company off the register (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 570
(4 pages)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 570
(4 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 570
(4 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 570
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 570
(5 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 570
(5 pages)
21 October 2013Registered office address changed from 7a City Quay, Camperdown Street Dundee Tayside DD1 3JA on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 7a City Quay, Camperdown Street Dundee Tayside DD1 3JA on 21 October 2013 (1 page)
25 July 2013Termination of appointment of Mark Forbes as a director (1 page)
25 July 2013Termination of appointment of Mark Forbes as a director (1 page)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
12 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
29 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
29 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
19 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
19 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
26 January 2010Director's details changed for Mr Mark Andrew Forbes on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Wilma Elizabeth Smith on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Mark Andrew Forbes on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Wilma Elizabeth Smith on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
8 May 2009Appointment terminated director james smith (1 page)
8 May 2009Appointment terminated director james smith (1 page)
5 November 2008Return made up to 28/10/08; full list of members (5 pages)
5 November 2008Return made up to 28/10/08; full list of members (5 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
13 November 2007Registered office changed on 13/11/07 from: 67 albert street dundee angus DD4 6AZ (1 page)
13 November 2007Return made up to 28/10/07; full list of members (3 pages)
13 November 2007Location of debenture register (1 page)
13 November 2007Location of register of members (1 page)
13 November 2007Return made up to 28/10/07; full list of members (3 pages)
13 November 2007Location of debenture register (1 page)
13 November 2007Registered office changed on 13/11/07 from: 67 albert street dundee angus DD4 6AZ (1 page)
13 November 2007Location of register of members (1 page)
28 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
28 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
2 November 2006Return made up to 28/10/06; full list of members (3 pages)
2 November 2006Return made up to 28/10/06; full list of members (3 pages)
31 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
31 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
10 November 2005Registered office changed on 10/11/05 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page)
10 November 2005Registered office changed on 10/11/05 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page)
10 November 2005Return made up to 28/10/05; full list of members (3 pages)
10 November 2005Return made up to 28/10/05; full list of members (3 pages)
31 August 2005Full accounts made up to 31 October 2004 (13 pages)
31 August 2005Full accounts made up to 31 October 2004 (13 pages)
15 November 2004Return made up to 28/10/04; full list of members (8 pages)
15 November 2004Return made up to 28/10/04; full list of members (8 pages)
27 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
27 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
19 January 2004Nc inc already adjusted 11/12/03 (1 page)
19 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2004Nc inc already adjusted 11/12/03 (1 page)
25 November 2003Return made up to 28/10/03; full list of members (7 pages)
25 November 2003Return made up to 28/10/03; full list of members (7 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
9 December 2002Company name changed bellshelf (fiftyfive) LIMITED\certificate issued on 06/12/02 (2 pages)
9 December 2002Company name changed bellshelf (fiftyfive) LIMITED\certificate issued on 06/12/02 (2 pages)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002Secretary resigned (1 page)
28 October 2002Incorporation (17 pages)
28 October 2002Incorporation (17 pages)