Company NameKirk Wynd Highland House Ltd.
Company StatusActive
Company NumberSC267557
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJennifer A Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(1 week after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Keilburn
Lundin Links
Fife
KY8 6DD
Scotland
Director NameNancy Scollin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(1 week after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Vettriano Vale
Leven
Fife
KY8 4GD
Scotland
Director NameMrs Norma Clark Scollin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(1 week after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Gillies Court
Upper Largo
Fife
KY8 6HA
Scotland
Secretary NameMrs Norma Clark Scollin
NationalityBritish
StatusCurrent
Appointed14 May 2004(1 week after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Gillies Court
Upper Largo
Fife
KY8 6HA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitekilt-shop-scotland.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

360 at £1Mrs Norma Scollin
60.00%
Ordinary
120 at £1Miss Nancy C. Scollin
20.00%
Ordinary
118 at £1Mrs Jennifer A. Brown
19.67%
Ordinary
2 at £1Robert Brown
0.33%
Ordinary

Financials

Year2014
Net Worth£275,541
Cash£37,472
Current Liabilities£65,280

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

3 July 2013Delivered on: 9 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 68 south street st andrews ffe 47391. notification of addition to or amendment of charge.
Outstanding
3 July 2013Delivered on: 9 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 28-32 kirk wynd kirkcaldy FFE72365. Notification of addition to or amendment of charge.
Outstanding
17 May 2013Delivered on: 7 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 January 2005Delivered on: 29 January 2005
Satisfied on: 9 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 south street, st andrews, fife.
Fully Satisfied
21 January 2005Delivered on: 29 January 2005
Satisfied on: 9 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28-32 kirk wynd, kirkcaldy, fife.
Fully Satisfied
10 December 2004Delivered on: 16 December 2004
Satisfied on: 16 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 April 2023Director's details changed for Mrs Norma Clark Scollin on 6 April 2023 (2 pages)
19 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
1 February 2023Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 7 Palmerston Place Edinburgh EH12 5AH on 1 February 2023 (1 page)
29 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
9 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
21 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 August 2016Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 600
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 600
(6 pages)
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 600
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 600
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 600
(6 pages)
23 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 600
(6 pages)
23 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 600
(6 pages)
23 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 600
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 July 2013Satisfaction of charge 1 in full (4 pages)
16 July 2013Satisfaction of charge 1 in full (4 pages)
9 July 2013Satisfaction of charge 2 in full (4 pages)
9 July 2013Registration of charge 2675570006 (8 pages)
9 July 2013Registration of charge 2675570005 (8 pages)
9 July 2013Satisfaction of charge 3 in full (4 pages)
9 July 2013Registration of charge 2675570006 (8 pages)
9 July 2013Satisfaction of charge 2 in full (4 pages)
9 July 2013Satisfaction of charge 3 in full (4 pages)
9 July 2013Registration of charge 2675570005 (8 pages)
7 June 2013Registration of charge 2675570004 (18 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(6 pages)
7 June 2013Registration of charge 2675570004 (18 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(6 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(6 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 June 2012Registered office address changed from C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 June 2012 (1 page)
21 June 2012Registered office address changed from C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 June 2012 (1 page)
21 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 May 2011Director's details changed for Nancy C Scollin on 7 May 2011 (2 pages)
16 May 2011Director's details changed for Nancy C Scollin on 7 May 2011 (2 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
16 May 2011Director's details changed for Nancy C Scollin on 7 May 2011 (2 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
27 October 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Norma Scollin on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Norma Scollin on 7 May 2010 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Norma Scollin on 7 May 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
4 September 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
28 August 2009Registered office changed on 28/08/2009 from 69 st vincent street glasgow G2 5TF (1 page)
28 August 2009Registered office changed on 28/08/2009 from 69 st vincent street glasgow G2 5TF (1 page)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
5 August 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 July 2008Return made up to 07/05/08; full list of members (7 pages)
11 July 2008Return made up to 07/05/08; full list of members (7 pages)
11 July 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
11 July 2006Return made up to 07/05/06; full list of members (7 pages)
11 July 2006Return made up to 07/05/06; full list of members (7 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
6 September 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
6 September 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
2 June 2005Return made up to 07/05/05; full list of members (7 pages)
2 June 2005Return made up to 07/05/05; full list of members (7 pages)
29 January 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
16 December 2004Partic of mort/charge * (3 pages)
16 December 2004Partic of mort/charge * (3 pages)
1 July 2004New secretary appointed;new director appointed (1 page)
1 July 2004New secretary appointed;new director appointed (1 page)
4 June 2004Ad 14/05/04-14/05/04 £ si 599@1=599 £ ic 1/600 (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Ad 14/05/04-14/05/04 £ si 599@1=599 £ ic 1/600 (2 pages)
4 June 2004New director appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
7 May 2004Incorporation (15 pages)
7 May 2004Incorporation (15 pages)