Company NameKinvaid Properties Limited
Company StatusDissolved
Company NumberSC243852
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date12 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameFiona Jane Shilton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSauchur House 2 High Street
Elie
Leven
Fife
KY9 1BY
Scotland
Secretary NameDavid Anthony Shilton
NationalityBritish
StatusClosed
Appointed27 February 2004(1 year after company formation)
Appointment Duration15 years, 6 months (closed 12 September 2019)
RoleCompany Director
Correspondence AddressThe Granary, Elie Harbour
The Toft, Elie
Leven
Fife
KY9 1DT
Scotland
Director NameDavid Anthony Shilton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary, Elie Harbour
The Toft, Elie
Leven
Fife
KY9 1DT
Scotland
Secretary NameFiona Jane Shilton
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleHousewife
Correspondence AddressThe Granary, Elie Harbour
The Toft, Elie
Leven
Fife
KY9 1DT
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressC/O Mazars Llp
90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2007
Net Worth£381,169
Current Liabilities£462,049

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 March 2015Satisfaction of charge 17 in full (4 pages)
22 March 2013Insolvency:form 4.9 scot and court order to replace the liquidator (4 pages)
25 November 2009Registered office address changed from Chiene & Tait 61 Dublin Street Edinburgh EH3 6NL on 25 November 2009 (1 page)
4 October 2009Court order notice of winding up (1 page)
4 October 2009Notice of winding up order (1 page)
2 March 2009Return made up to 12/02/09; full list of members (4 pages)
13 February 2009Director's change of particulars / fiona shilton / 09/02/2009 (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
30 December 2008Appointment terminated director david shilton (1 page)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 March 2008Return made up to 12/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 April 2007Return made up to 12/02/07; full list of members (8 pages)
28 February 2007Partic of mort/charge * (3 pages)
7 August 2006Partic of mort/charge * (3 pages)
7 August 2006Partic of mort/charge * (3 pages)
7 August 2006Partic of mort/charge * (3 pages)
7 August 2006Partic of mort/charge * (3 pages)
7 August 2006Partic of mort/charge * (3 pages)
7 August 2006Partic of mort/charge * (3 pages)
26 July 2006Dec mort/charge * (2 pages)
7 July 2006Partic of mort/charge * (3 pages)
15 May 2006Return made up to 12/02/06; full list of members (8 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 April 2005Partic of mort/charge * (3 pages)
3 February 2005Partic of mort/charge * (3 pages)
1 February 2005Partic of mort/charge * (3 pages)
12 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 June 2004Partic of mort/charge * (5 pages)
2 June 2004Partic of mort/charge * (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
28 April 2004Partic of mort/charge * (6 pages)
28 April 2004Partic of mort/charge * (5 pages)
28 April 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (1 page)
2 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2004Ad 05/01/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
28 May 2003Registered office changed on 28/05/03 from: atkinson & co victoria house, 87 high street tillicoultry FK13 6AA (1 page)
28 May 2003Ad 15/05/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
12 February 2003Incorporation (14 pages)