Company NameMercat Kirkcaldy Limited
Company StatusDissolved
Company NumberSC275764
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Thomas James McCain
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(2 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 24 April 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Richard Gilliland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2nd Floor 145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Louis Melville Goodman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr Stephen Michael Silver
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2010
Turnover£3,159,718
Gross Profit£2,357,370
Net Worth-£11,364,951
Cash£580
Current Liabilities£45,462,152

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 May 2014Notice of move from Administration to Creditors Voluntary Liquidation (15 pages)
23 December 2013Administrator's progress report (16 pages)
11 October 2013Termination of appointment of Louis Goodman as a director (2 pages)
20 June 2013Administrator's progress report (16 pages)
13 May 2013Notice of extension of period of Administration (1 page)
27 February 2013Termination of appointment of Stephen Silver as a secretary (2 pages)
19 December 2012Administrator's progress report (13 pages)
12 November 2012Notice of extension of period of Administration (1 page)
22 June 2012Administrator's progress report (13 pages)
12 January 2012Statement of administrator's proposal (17 pages)
4 January 2012Statement of affairs with form 2.13B(SCOT) (27 pages)
24 November 2011Appointment of an administrator (3 pages)
23 November 2011Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 23 November 2011 (2 pages)
9 November 2011Termination of appointment of Richard Gilliland as a director (2 pages)
27 May 2011Full accounts made up to 30 September 2010 (20 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(4 pages)
7 June 2010Full accounts made up to 30 September 2009 (21 pages)
26 May 2010Director's details changed for Richard Gilliland on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Gilliland on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 July 2009Full accounts made up to 30 September 2008 (19 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 July 2008Full accounts made up to 30 September 2007 (16 pages)
16 May 2008Registered office changed on 16/05/2008 from 53 bothwell street glasgow G2 6TS (1 page)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 October 2007New director appointed (3 pages)
4 July 2007Full accounts made up to 30 September 2006 (15 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 June 2006Full accounts made up to 30 September 2005 (16 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
20 February 2006Partic of mort/charge * (3 pages)
22 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 February 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
26 November 2004Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
8 November 2004Incorporation (16 pages)