Company NameKilbirnie Land Ltd.
Company StatusDissolved
Company NumberSC276536
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date4 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alan William Bain Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityScottish
StatusClosed
Appointed17 June 2005(6 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 04 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Knoxville Road
Kilbirnie
Ayrshire
KA25 7EG
Scotland
Secretary NameCllr Anthea Susan Dickson
NationalityScottish
StatusResigned
Appointed17 June 2005(6 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Knoxville Road
Kilbirnie
Ayrshire
KA25 7EG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

25k at £1Mr Alan William Bain Dickson
50.00%
Ordinary
25k at £1Mrs Anthea Susan Dickson
50.00%
Ordinary

Financials

Year2014
Net Worth£52,319
Current Liabilities£1,729,027

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Satisfaction of charge 4 in full (1 page)
17 December 2014Satisfaction of charge 4 in full (1 page)
4 December 2014Notice of move from Administration to Dissolution (12 pages)
4 December 2014Notice of move from Administration to Dissolution (12 pages)
16 July 2014Administrator's progress report (12 pages)
16 July 2014Administrator's progress report (12 pages)
15 January 2014Administrator's progress report (17 pages)
15 January 2014Administrator's progress report (17 pages)
15 July 2013Administrator's progress report (11 pages)
15 July 2013Administrator's progress report (11 pages)
18 January 2013Administrator's progress report (11 pages)
18 January 2013Administrator's progress report (11 pages)
17 July 2012Administrator's progress report (10 pages)
17 July 2012Administrator's progress report (10 pages)
27 June 2012Termination of appointment of Anthea Susan Dickson as a secretary on 30 April 2012 (3 pages)
27 June 2012Termination of appointment of Anthea Susan Dickson as a secretary on 30 April 2012 (3 pages)
14 May 2012Notice of extension of period of Administration (2 pages)
14 May 2012Notice of extension of period of Administration (2 pages)
11 May 2012Notice of resignation of administrator (1 page)
11 May 2012Notice of resignation of administrator (1 page)
2 May 2012Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 2 May 2012 (2 pages)
20 January 2012Administrator's progress report (10 pages)
20 January 2012Administrator's progress report (10 pages)
15 August 2011Statement of administrator's proposal (45 pages)
15 August 2011Statement of affairs with form 2.13B(SCOT) (4 pages)
15 August 2011Statement of affairs with form 2.13B(SCOT) (4 pages)
15 August 2011Statement of administrator's proposal (45 pages)
27 July 2011Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA United Kingdom on 27 July 2011 (2 pages)
27 July 2011Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA United Kingdom on 27 July 2011 (2 pages)
19 July 2011Appointment of an administrator (3 pages)
19 July 2011Appointment of an administrator (3 pages)
6 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 50,000
(4 pages)
6 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 50,000
(4 pages)
27 September 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
27 September 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
14 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
12 December 2009Director's details changed for Alan William Bain Dickson on 12 December 2009 (2 pages)
12 December 2009Director's details changed for Alan William Bain Dickson on 12 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (1 page)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (1 page)
16 December 2008Registered office changed on 16/12/2008 from c/o kidstons & co 1 royal bank place buchanan street glasgow G1 3AA (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Return made up to 26/11/08; full list of members (3 pages)
16 December 2008Location of debenture register (1 page)
16 December 2008Return made up to 26/11/08; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from c/o kidstons & co 1 royal bank place buchanan street glasgow G1 3AA (1 page)
16 December 2008Location of register of members (1 page)
8 October 2008Total exemption small company accounts made up to 30 November 2007 (1 page)
8 October 2008Total exemption small company accounts made up to 30 November 2007 (1 page)
21 August 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (4 pages)
19 January 2008Partic of mort/charge * (4 pages)
8 January 2008Partic of mort/charge * (4 pages)
8 January 2008Partic of mort/charge * (4 pages)
20 December 2007Return made up to 26/11/07; full list of members (2 pages)
20 December 2007Ad 08/12/05--------- £ si 49998@1=49998 (1 page)
20 December 2007Return made up to 26/11/07; full list of members (2 pages)
20 December 2007Ad 08/12/05--------- £ si 49998@1=49998 (1 page)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
17 January 2007Return made up to 26/11/06; full list of members (6 pages)
17 January 2007Ad 03/12/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 January 2007Return made up to 26/11/06; full list of members (6 pages)
17 January 2007Ad 03/12/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 October 2006Accounts made up to 30 November 2005 (1 page)
3 October 2006Accounts made up to 30 November 2005 (1 page)
4 December 2005Return made up to 26/11/05; full list of members (6 pages)
4 December 2005Return made up to 26/11/05; full list of members (6 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
26 November 2004Incorporation (16 pages)
26 November 2004Incorporation (16 pages)