Kittochglen
East Kilbride
G74 4QE
Scotland
Director Name | Mr Roger Gerard Orf |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 03 December 2014) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 1 Pelham Crescent London SW7 2NP |
Director Name | Mr Kenneth Fraser Lindsay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Muir Wood Crescent Currie Edinburgh Midlothian EH14 5HB Scotland |
Director Name | Mark James Harkin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Macnicol Park Kittochglen East Kilbride G74 4QE Scotland |
Director Name | David Alfred Stevenson Lockhart |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlton Terrace Edinburgh Midlothian EH7 5DD Scotland |
Director Name | Mr Simon Anthony Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate House Sudbrook Lane Richmond Surrey TW10 7AT |
Director Name | Michael William Thompson Walton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 January 2005) |
Role | Chartered Surveyor |
Correspondence Address | The Dairy, 5 The Barns Shackleford Surrey GU8 6BU |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
8.5k at £1 | Stockland (Cream) LTD 75.10% Ordinary A |
---|---|
2.8k at £1 | Citigroup Alternative Investments Real Estate Gp Llc 24.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £484 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
3 September 2014 | Return of final meeting of voluntary winding up (4 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Registered office address changed from C/O Stockland 151 West George Street Glasgow G2 2JJ Scotland on 10 July 2012 (2 pages) |
17 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 October 2011 | Registered office address changed from Level 5 180 st. Vincent Street Glasgow G2 5SG United Kingdom on 25 October 2011 (1 page) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
18 February 2011 | Full accounts made up to 31 December 2009 (13 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Director's details changed for Director Roger Gerard Orf on 29 July 2010 (2 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
24 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 November 2008 | Director appointed mark james harkin (4 pages) |
21 October 2008 | Appointment terminated director simon taylor (1 page) |
22 September 2008 | Appointment terminated director david lockhart (1 page) |
22 September 2008 | Director appointed kenneth fraser lindsay (5 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from c/o halladale 93 west george street glasgow G2 1PB (1 page) |
10 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
9 August 2007 | Director's particulars changed (1 page) |
11 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
30 March 2006 | Ad 23/03/06--------- £ si 253@1=253 £ ic 11000/11253 (2 pages) |
17 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
10 August 2005 | Ad 01/07/05-06/07/05 £ si 3000@1=3000 £ ic 8000/11000 (2 pages) |
10 August 2005 | Ad 16/06/05--------- £ si 3000@1=3000 £ ic 5000/8000 (2 pages) |
30 March 2005 | Accounting reference date extended from 30/04/05 to 31/12/05 (1 page) |
17 March 2005 | Partic of mort/charge * (7 pages) |
24 February 2005 | Ad 17/02/05--------- £ si 1502@1=1502 £ ic 2000/3502 (2 pages) |
24 February 2005 | Ad 11/02/05--------- £ si 1000@1=1000 £ ic 4000/5000 (2 pages) |
24 February 2005 | Ad 17/02/05--------- £ si 498@1=498 £ ic 3502/4000 (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (3 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 93 west george street glasgow G2 1PB (1 page) |
26 October 2004 | Resolutions
|
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Ad 30/09/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
21 October 2004 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New director appointed (3 pages) |
1 October 2004 | Nc inc already adjusted 27/09/04 (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
1 October 2004 | Resolutions
|
30 September 2004 | Company name changed camvo 104 LIMITED\certificate issued on 30/09/04 (2 pages) |
29 July 2004 | Incorporation (17 pages) |