Company NameHumbie Village Developments Limited
Company StatusDissolved
Company NumberSC286866
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameLothian Shelf (292) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Arthur Punler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(2 weeks, 6 days after company formation)
Appointment Duration13 years, 5 months (closed 18 December 2018)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressKiloran Hall Balado Mushroom Farm
Middle Balado
Kinross
Fife
KY13 0NH
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitekapitalassets.co.uk

Location

Registered AddressKiloran Hall
Middle Balado
Kinross
KY13 0NH
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

1 at £1Kapital Assets LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34
Cash£2,156

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

12 September 2005Delivered on: 15 September 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as the childrens village, humbie, east lothian comprising 5.1 hectares of land lying to the southeast of humbie eln 503.
Outstanding
7 September 2005Delivered on: 13 September 2005
Persons entitled: Aib Group (UK) PLC

Classification: 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.
Outstanding

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (1 page)
22 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 September 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
20 November 2017Micro company accounts made up to 31 December 2016 (7 pages)
20 November 2017Micro company accounts made up to 31 December 2016 (7 pages)
17 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 October 2016Micro company accounts made up to 31 December 2015 (4 pages)
5 October 2016Micro company accounts made up to 31 December 2015 (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(3 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(3 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
1 February 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 1 February 2012 (1 page)
1 February 2012Termination of appointment of Burness Llp as a secretary (1 page)
1 February 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 1 February 2012 (1 page)
1 February 2012Termination of appointment of Burness Llp as a secretary (1 page)
1 February 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 1 February 2012 (1 page)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Director's details changed for Keith Arthur Punler on 11 April 2011 (2 pages)
24 August 2011Director's details changed for Keith Arthur Punler on 11 April 2011 (2 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
31 August 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
27 October 2009Director's details changed (2 pages)
27 October 2009Director's details changed (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
9 July 2007Return made up to 30/06/07; full list of members (5 pages)
9 July 2007Return made up to 30/06/07; full list of members (5 pages)
31 October 2006Accounting reference date extended from 31/12/05 to 30/11/06 (1 page)
31 October 2006Accounting reference date extended from 31/12/05 to 30/11/06 (1 page)
30 June 2006Return made up to 30/06/06; full list of members (6 pages)
30 June 2006Return made up to 30/06/06; full list of members (6 pages)
15 September 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
13 September 2005Partic of mort/charge * (3 pages)
13 September 2005Partic of mort/charge * (3 pages)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (3 pages)
21 July 2005Company name changed lothian shelf (292) LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed lothian shelf (292) LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
21 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2005Director resigned (1 page)
30 June 2005Incorporation (21 pages)
30 June 2005Incorporation (21 pages)