Company NameKensington Vale (Arbroath) Limited
Company StatusDissolved
Company NumberSC300416
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hamish Hunter Munro
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 09 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Hexham Gardens
Glasgow
G41 4AQ
Scotland
Secretary NameHamish Hunter Munro
NationalityBritish
StatusClosed
Appointed14 September 2011(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 09 February 2016)
RoleCompany Director
Correspondence Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameMrs Lorraine Buchanan Munro
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hexham Gardens
Glasgow
G41 4AQ
Scotland
Director NameMr Peter Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Moorfield
Edgeworth
Bolton
Manchester
BL7 0DH
Director NameMr Kevin Robertson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bankhead Road
Dalmeny
South Queensferry
West Lothian
EH30 9UE
Scotland
Director NameMr William Daniel MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed05 June 2006(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShore House
19 Ferry Road
North Queensferry
KY11 1HW
Scotland
Director NameMr Andrew Gordon Lawson
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed05 June 2006(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Colinton Road
Edinburgh
Midlothian
EH10 5EF
Scotland
Secretary NameMr Peter Russell
NationalityBritish
StatusResigned
Appointed05 June 2006(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Moorfield
Edgeworth
Bolton
Manchester
BL7 0DH
Director NameNeil William James Lennox
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 2007)
RoleFinance Director
Correspondence Address16 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Secretary NameNeil William James Lennox
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 2007)
RoleFinance Director
Correspondence Address16 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameMr Hugh Christopher Hegarty
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Victoria Park
Londonderry
County Londonderry
BT47 2AD
Northern Ireland
Director NamePatrick Eugene Hegarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse, 8 Wemyss Place
Edinburgh
Midlothian
EH3 6DH
Scotland
Director NameHugh Columba Hegarty
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address10 Victoria Park
Londonderry
County Londonderry
BT47 2AD
Northern Ireland
Director NameMrs Sarah Louise Daniell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Victoria Park
Londonderry
County Londonderry
BT47 2AD
Northern Ireland
Secretary NameHugh Columba Hegarty
NationalityBritish
StatusResigned
Appointed20 September 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address10 Victoria Park
Londonderry
County Londonderry
BT47 2AD
Northern Ireland
Secretary NamePatrick Eugene Hegarty
NationalityBritish
StatusResigned
Appointed23 July 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse, 8 Wemyss Place
Edinburgh
Midlothian
EH3 6DH
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Kensington Vale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£798,561
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 April 2014Director's details changed for Lorraine Buchanan Munro on 29 December 2013 (2 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Secretary's details changed for Hamish Hunter Munro on 29 December 2013 (1 page)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages)
22 April 2014Director's details changed for Lorraine Buchanan Munro on 29 December 2013 (2 pages)
22 April 2014Secretary's details changed for Hamish Hunter Munro on 29 December 2013 (1 page)
22 April 2014Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
29 January 2014Satisfaction of charge 5 in full (4 pages)
29 January 2014Satisfaction of charge 3 in full (4 pages)
29 January 2014Satisfaction of charge 5 in full (4 pages)
29 January 2014Satisfaction of charge 3 in full (4 pages)
23 January 2014Satisfaction of charge 4 in full (4 pages)
23 January 2014Satisfaction of charge 4 in full (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2012Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP on 25 May 2012 (2 pages)
28 February 2012Notice of completion of voluntary arrangement (16 pages)
28 February 2012Notice of completion of voluntary arrangement (16 pages)
28 February 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2012 (16 pages)
28 February 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2012 (16 pages)
27 October 2011Appointment of Lorraine Buchanan Munro as a director (3 pages)
27 October 2011Appointment of Lorraine Buchanan Munro as a director (3 pages)
27 September 2011Notice of end of Administration (13 pages)
27 September 2011Notice of end of Administration (13 pages)
22 September 2011Termination of appointment of Patrick Hegarty as a secretary (2 pages)
22 September 2011Appointment of Hamish Hunter Munro as a secretary (3 pages)
22 September 2011Termination of appointment of Patrick Hegarty as a secretary (2 pages)
22 September 2011Appointment of Hamish Hunter Munro as a secretary (3 pages)
21 September 2011Appointment of Mr Hamish Hunter Munro as a director (3 pages)
21 September 2011Appointment of Mr Hamish Hunter Munro as a director (3 pages)
21 September 2011Termination of appointment of Patrick Hegarty as a director (2 pages)
21 September 2011Termination of appointment of Patrick Hegarty as a director (2 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 August 2011Notice of report of meeting approving voluntary arrangement (9 pages)
25 August 2011Notice of report of meeting approving voluntary arrangement (9 pages)
26 May 2011Administrator's progress report (15 pages)
26 May 2011Administrator's progress report (15 pages)
21 January 2011Notice of result of meeting creditors (1 page)
21 January 2011Insolvency:form 2.12B(scot)notice requiring submission of a statement of affairs (1 page)
21 January 2011Notice of result of meeting creditors (15 pages)
21 January 2011Notice of result of meeting creditors (1 page)
21 January 2011Notice of result of meeting creditors (15 pages)
21 January 2011Insolvency:form 2.12B(scot)notice requiring submission of a statement of affairs (1 page)
14 January 2011Statement of administrator's proposal (14 pages)
14 January 2011Appointment of an administrator (6 pages)
14 January 2011Statement of administrator's proposal (14 pages)
14 January 2011Appointment of an administrator (6 pages)
28 October 2010Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 28 October 2010 (2 pages)
2 September 2010Auditor's resignation (1 page)
2 September 2010Auditor's resignation (1 page)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Patrick Eugene Hegarty on 1 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Patrick Eugene Hegarty on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Patrick Eugene Hegarty on 1 April 2010 (2 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
11 January 2010Annual return made up to 6 April 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 6 April 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 6 April 2009 with a full list of shareholders (4 pages)
30 December 2009Registered office address changed from 13 Charlotte Square Edinburgh Midlothian EH2 4DJ Scotland on 30 December 2009 (2 pages)
30 December 2009Registered office address changed from 13 Charlotte Square Edinburgh Midlothian EH2 4DJ Scotland on 30 December 2009 (2 pages)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2009Appointment terminated director hugh hegarty (1 page)
5 August 2009Secretary appointed patrick eugene hegarty (2 pages)
5 August 2009Appointment terminated director sarah daniell (1 page)
5 August 2009Appointment terminated director and secretary hugh hegarty (1 page)
5 August 2009Appointment terminated director sarah daniell (1 page)
5 August 2009Appointment terminated director hugh hegarty (1 page)
5 August 2009Appointment terminated director and secretary hugh hegarty (1 page)
5 August 2009Secretary appointed patrick eugene hegarty (2 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
24 April 2008Registered office changed on 24/04/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
24 April 2008Director's change of particulars / hugh hegarty / 24/04/2008 (1 page)
24 April 2008Director's change of particulars / hugh hegarty / 24/04/2008 (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Registered office changed on 24/04/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
24 April 2008Return made up to 06/04/08; full list of members (4 pages)
24 April 2008Location of debenture register (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Return made up to 06/04/08; full list of members (4 pages)
24 April 2008Location of debenture register (1 page)
17 October 2007Auditor's resignation (1 page)
17 October 2007Auditor's resignation (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: 112 george street edinburgh EH2 4LH (1 page)
16 October 2007New director appointed (6 pages)
16 October 2007Registered office changed on 16/10/07 from: 112 george street edinburgh EH2 4LH (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (8 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (8 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (6 pages)
16 October 2007New secretary appointed;new director appointed (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
2 October 2007Partic of mort/charge * (3 pages)
2 October 2007Partic of mort/charge * (3 pages)
2 October 2007Partic of mort/charge * (3 pages)
2 October 2007Partic of mort/charge * (3 pages)
18 September 2007Company name changed macdonald estates (arbroath) lim ited\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed macdonald estates (arbroath) lim ited\certificate issued on 18/09/07 (2 pages)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
19 June 2007Return made up to 06/04/07; full list of members; amend (7 pages)
19 June 2007Return made up to 06/04/07; full list of members; amend (7 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 June 2007Full accounts made up to 31 December 2006 (12 pages)
13 June 2007Full accounts made up to 31 December 2006 (12 pages)
1 May 2007Return made up to 06/04/07; full list of members (3 pages)
1 May 2007Return made up to 06/04/07; full list of members (3 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
19 February 2007Partic of mort/charge * (3 pages)
19 February 2007Partic of mort/charge * (3 pages)
19 February 2007Partic of mort/charge * (3 pages)
19 February 2007Partic of mort/charge * (3 pages)
24 October 2006Accounting reference date extended from 30/12/06 to 31/12/06 (1 page)
24 October 2006Accounting reference date extended from 30/12/06 to 31/12/06 (1 page)
16 October 2006Company name changed macdonald estates (inverness) li mited\certificate issued on 16/10/06 (2 pages)
16 October 2006Company name changed macdonald estates (inverness) li mited\certificate issued on 16/10/06 (2 pages)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2006Company name changed macdonald (inverness) estates li mited\certificate issued on 26/06/06 (2 pages)
26 June 2006Company name changed macdonald (inverness) estates li mited\certificate issued on 26/06/06 (2 pages)
9 June 2006New secretary appointed;new director appointed (4 pages)
9 June 2006Registered office changed on 09/06/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006Company name changed mm&s (5091) LIMITED\certificate issued on 09/06/06 (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
9 June 2006Company name changed mm&s (5091) LIMITED\certificate issued on 09/06/06 (2 pages)
9 June 2006New director appointed (3 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Accounting reference date shortened from 30/04/07 to 30/12/06 (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006Accounting reference date shortened from 30/04/07 to 30/12/06 (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006New secretary appointed;new director appointed (4 pages)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (3 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
6 April 2006Incorporation (14 pages)
6 April 2006Incorporation (14 pages)