Company NameKilcreggan Developments Limited
Company StatusDissolved
Company NumberSC280770
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameSf 3004 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Gilles
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(2 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 08 November 2016)
RoleChartered Surveyor
Country of ResidenceSingapore
Correspondence Address228 Bournemouth Road
Chandler's Ford
Eastleigh
Hampshire
SO53 3AF
Secretary NameJoanne Cruden
NationalityBritish
StatusClosed
Appointed26 May 2005(2 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address228 Bournemouth Road
Chandler's Ford
Eastleigh
Hampshire
SO53 3AF
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches4 other UK companies use this postal address

Shareholders

65 at £1Alchemist Estates LTD
65.00%
Ordinary
35 at £1Brian Gillies
35.00%
Ordinary

Financials

Year2014
Net Worth£992
Cash£21,144
Current Liabilities£274,071

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

3 August 2005Delivered on: 12 August 2005
Satisfied on: 13 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 main street, milngavie, glasgow.
Fully Satisfied
19 July 2005Delivered on: 21 July 2005
Satisfied on: 20 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
15 August 2016Application to strike the company off the register (3 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 140
(4 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 140
(4 pages)
20 January 2016Satisfaction of charge 1 in full (1 page)
20 January 2016Satisfaction of charge 1 in full (1 page)
13 January 2016Satisfaction of charge 2 in full (1 page)
13 January 2016Satisfaction of charge 2 in full (1 page)
31 December 2015Statement of capital following an allotment of shares on 13 December 2015
  • GBP 140
(4 pages)
31 December 2015Statement of capital following an allotment of shares on 13 December 2015
  • GBP 140
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
23 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
23 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
6 March 2013Director's details changed for Mr Brian Gilles on 5 April 2012 (2 pages)
6 March 2013Director's details changed for Mr Brian Gilles on 5 April 2012 (2 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mr Brian Gilles on 5 April 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 June 2012Secretary's details changed for Joanne Cruden on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from 2/3, 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 2/3, 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page)
13 June 2012Secretary's details changed for Joanne Cruden on 13 June 2012 (2 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 March 2010Director's details changed for Brian Gilles on 28 February 2010 (2 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Brian Gilles on 28 February 2010 (2 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 March 2009Return made up to 28/02/09; no change of members (5 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 March 2008Return made up to 28/02/08; full list of members (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 June 2007Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2007Return made up to 28/02/07; full list of members (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 March 2006Return made up to 28/02/06; full list of members (6 pages)
6 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
12 August 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
17 June 2005Company name changed sf 3004 LIMITED\certificate issued on 17/06/05 (2 pages)
10 June 2005Registered office changed on 10/06/05 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (3 pages)
28 February 2005Incorporation (17 pages)