Company NameKings Square Avenue Limited
Company StatusDissolved
Company NumberSC271130
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameDMWS 684 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Anne Elizabeth Taylor
NationalityBritish
StatusClosed
Appointed21 December 2004(4 months, 4 weeks after company formation)
Appointment Duration12 years, 5 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ramsay Crescent
Mayfield
Dalkeith
Midlothian
EH22 5RA
Scotland
Director NameMr Jonathan Brecknell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(6 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Shrubbery Cottages
Redland
Bristol
Avon
BS6 6SY
Director NameMr Michael Francis Megan
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed15 August 2008(4 years after company formation)
Appointment Duration8 years, 10 months (closed 13 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Highlands
Newbury
Berkshire
RG14 6NZ
Director NameMr Andrew Richard Reid
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(4 years after company formation)
Appointment Duration8 years, 10 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Summerfield Road
Cumbernauld
Glasgow
Lanarkshire
G67 4PA
Scotland
Director NameWilliam George Ritchie Thomson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Old House Of Orchill
Braco
Perthshire
FK15 9LF
Scotland
Director NameMr Charles George Wilkinson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(4 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilbury
30 Riverside Road West Moors
Ferndown
Dorset
BH22 0LQ
Director NameMr Darren Paul Sheward
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(6 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 17 September 2009)
RoleCompany Director
Correspondence AddressRiverside Publow Lane
Publow
Bristol
BS39 4HP
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address28 Stafford Street
Edinburgh
Lothian
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Net Worth£100
Cash£129,610
Current Liabilities£1,979,560

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Final Gazette dissolved following liquidation (1 page)
13 March 2017Return of final meeting of voluntary winding up (3 pages)
13 March 2017Return of final meeting of voluntary winding up (3 pages)
28 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2010Compulsory strike-off action has been suspended (1 page)
10 February 2010Compulsory strike-off action has been suspended (1 page)
4 December 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2009Appointment terminated director darren sheward (1 page)
2 October 2009Appointment terminated director darren sheward (1 page)
17 October 2008Director appointed mr michael francis megan (1 page)
17 October 2008Director appointed mr michael francis megan (1 page)
22 August 2008Return made up to 26/07/08; full list of members (4 pages)
22 August 2008Appointment terminated director charles wilkinson (1 page)
22 August 2008Return made up to 26/07/08; full list of members (4 pages)
22 August 2008Director appointed mr andrew richard reid (1 page)
22 August 2008Appointment terminated director charles wilkinson (1 page)
22 August 2008Director appointed mr andrew richard reid (1 page)
11 February 2008Full accounts made up to 31 July 2007 (11 pages)
11 February 2008Full accounts made up to 31 July 2007 (11 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
24 October 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
24 October 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
13 August 2007Return made up to 26/07/07; full list of members (3 pages)
13 August 2007Return made up to 26/07/07; full list of members (3 pages)
6 August 2007Full accounts made up to 30 September 2006 (12 pages)
6 August 2007Full accounts made up to 30 September 2006 (12 pages)
4 April 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
4 April 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
4 September 2006Return made up to 26/07/06; full list of members (3 pages)
4 September 2006Return made up to 26/07/06; full list of members (3 pages)
4 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
18 August 2005Return made up to 26/07/05; full list of members (3 pages)
18 August 2005Return made up to 26/07/05; full list of members (3 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
7 February 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2005Partic of mort/charge * (3 pages)
7 February 2005Partic of mort/charge * (3 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2005Registered office changed on 21/01/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
21 January 2005New director appointed (4 pages)
21 January 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
21 January 2005New director appointed (3 pages)
21 January 2005Registered office changed on 21/01/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
21 January 2005New director appointed (3 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New director appointed (4 pages)
21 December 2004Company name changed dmws 684 LIMITED\certificate issued on 21/12/04 (2 pages)
21 December 2004Company name changed dmws 684 LIMITED\certificate issued on 21/12/04 (2 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 July 2004Incorporation (25 pages)
26 July 2004Incorporation (25 pages)