Company NameKinnenhill Estates Ltd
Company StatusDissolved
Company NumberSC283855
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 11 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)
Previous NameScotwaste Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Stewart William Melrose
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdveich
North Shian Appin
Argyll
PA38 4BA
Scotland
Secretary NameMr Stewart Thomas Melrose
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKinnen Hill House
Westfield
West Lothian
EH48 4NJ
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitescotwaste.com
Telephone0131 2240330
Telephone regionEdinburgh

Location

Registered AddressPond Industrial Park
Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

1 at £1Stewart William Melrose
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (3 pages)
4 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
14 March 2018Company name changed scotwaste LIMITED\certificate issued on 14/03/18
  • CONNOT ‐ Change of name notice
(3 pages)
14 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-08
(1 page)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(4 pages)
2 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(4 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
19 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
18 June 2013Registered office address changed from 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ Scotland on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ Scotland on 18 June 2013 (1 page)
18 June 2013Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 February 2012Registered office address changed from the Pond International Park Whitburn Road Bathgate West Lothian EH48 2LG on 9 February 2012 (1 page)
9 February 2012Registered office address changed from the Pond International Park Whitburn Road Bathgate West Lothian EH48 2LG on 9 February 2012 (1 page)
9 February 2012Registered office address changed from the Pond International Park Whitburn Road Bathgate West Lothian EH48 2LG on 9 February 2012 (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
27 October 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
17 June 2009Secretary's change of particulars / stewart melrose / 01/12/2007 (1 page)
17 June 2009Return made up to 26/04/09; full list of members (3 pages)
17 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 June 2009Return made up to 26/04/09; full list of members (3 pages)
17 June 2009Secretary's change of particulars / stewart melrose / 01/12/2007 (1 page)
17 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
31 December 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
31 December 2008Return made up to 26/04/08; full list of members (3 pages)
31 December 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
31 December 2008Return made up to 26/04/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
26 November 2007Return made up to 26/04/07; full list of members (6 pages)
26 November 2007Return made up to 26/04/07; full list of members (6 pages)
12 July 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
12 July 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
10 July 2006Return made up to 26/04/06; full list of members (6 pages)
10 July 2006Return made up to 26/04/06; full list of members (6 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: river ccyf, 2 orchard grove kilmacolm renfrewshire PA13 4HQ (1 page)
9 May 2005Registered office changed on 09/05/05 from: river ccyf, 2 orchard grove kilmacolm renfrewshire PA13 4HQ (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
26 April 2005Incorporation (13 pages)
26 April 2005Incorporation (13 pages)