Glasgow
G41 4AQ
Scotland
Secretary Name | Hamish Hunter Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2011(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 February 2016) |
Role | Company Director |
Correspondence Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
Director Name | Mrs Lorraine Buchanan Munro |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hexham Gardens Glasgow G41 4AQ Scotland |
Director Name | Mr Peter Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Moorfield Edgeworth Bolton Manchester BL7 0DH |
Director Name | Mr Kevin Robertson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bankhead Road Dalmeny South Queensferry West Lothian EH30 9UE Scotland |
Director Name | Mr William Daniel MacDonald |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 June 2006(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shore House 19 Ferry Road North Queensferry KY11 1HW Scotland |
Director Name | Mr Andrew Gordon Lawson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 June 2006(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Colinton Road Edinburgh Midlothian EH10 5EF Scotland |
Secretary Name | Mr Peter Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Moorfield Edgeworth Bolton Manchester BL7 0DH |
Director Name | Neil William James Lennox |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 September 2007) |
Role | Finance Director |
Correspondence Address | 16 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Secretary Name | Neil William James Lennox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 September 2007) |
Role | Finance Director |
Correspondence Address | 16 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Mr Hugh Christopher Hegarty |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Victoria Park Londonderry County Londonderry BT47 2AD Northern Ireland |
Director Name | Patrick Eugene Hegarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse, 8 Wemyss Place Edinburgh Midlothian EH3 6DH Scotland |
Director Name | Hugh Columba Hegarty |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Victoria Park Londonderry County Londonderry BT47 2AD Northern Ireland |
Director Name | Mrs Sarah Louise Daniell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 7 Victoria Park Londonderry County Londonderry BT47 2AD Northern Ireland |
Secretary Name | Hugh Columba Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Victoria Park Londonderry County Londonderry BT47 2AD Northern Ireland |
Secretary Name | Patrick Eugene Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse, 8 Wemyss Place Edinburgh Midlothian EH3 6DH Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Kensington Vale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£798,561 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
16 November 2015 | Application to strike the company off the register (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 April 2014 | Director's details changed for Lorraine Buchanan Munro on 29 December 2013 (2 pages) |
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Secretary's details changed for Hamish Hunter Munro on 29 December 2013 (1 page) |
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages) |
22 April 2014 | Director's details changed for Lorraine Buchanan Munro on 29 December 2013 (2 pages) |
22 April 2014 | Secretary's details changed for Hamish Hunter Munro on 29 December 2013 (1 page) |
22 April 2014 | Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages) |
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 January 2014 | Satisfaction of charge 5 in full (4 pages) |
29 January 2014 | Satisfaction of charge 3 in full (4 pages) |
29 January 2014 | Satisfaction of charge 5 in full (4 pages) |
29 January 2014 | Satisfaction of charge 3 in full (4 pages) |
23 January 2014 | Satisfaction of charge 4 in full (4 pages) |
23 January 2014 | Satisfaction of charge 4 in full (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2012 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP on 25 May 2012 (2 pages) |
25 May 2012 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP on 25 May 2012 (2 pages) |
28 February 2012 | Notice of completion of voluntary arrangement (16 pages) |
28 February 2012 | Notice of completion of voluntary arrangement (16 pages) |
28 February 2012 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2012 (16 pages) |
28 February 2012 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2012 (16 pages) |
27 October 2011 | Appointment of Lorraine Buchanan Munro as a director (3 pages) |
27 October 2011 | Appointment of Lorraine Buchanan Munro as a director (3 pages) |
27 September 2011 | Notice of end of Administration (13 pages) |
27 September 2011 | Notice of end of Administration (13 pages) |
22 September 2011 | Termination of appointment of Patrick Hegarty as a secretary (2 pages) |
22 September 2011 | Appointment of Hamish Hunter Munro as a secretary (3 pages) |
22 September 2011 | Termination of appointment of Patrick Hegarty as a secretary (2 pages) |
22 September 2011 | Appointment of Hamish Hunter Munro as a secretary (3 pages) |
21 September 2011 | Appointment of Mr Hamish Hunter Munro as a director (3 pages) |
21 September 2011 | Appointment of Mr Hamish Hunter Munro as a director (3 pages) |
21 September 2011 | Termination of appointment of Patrick Hegarty as a director (2 pages) |
21 September 2011 | Termination of appointment of Patrick Hegarty as a director (2 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 August 2011 | Notice of report of meeting approving voluntary arrangement (9 pages) |
25 August 2011 | Notice of report of meeting approving voluntary arrangement (9 pages) |
26 May 2011 | Administrator's progress report (15 pages) |
26 May 2011 | Administrator's progress report (15 pages) |
21 January 2011 | Notice of result of meeting creditors (1 page) |
21 January 2011 | Insolvency:form 2.12B(scot)notice requiring submission of a statement of affairs (1 page) |
21 January 2011 | Notice of result of meeting creditors (15 pages) |
21 January 2011 | Notice of result of meeting creditors (1 page) |
21 January 2011 | Notice of result of meeting creditors (15 pages) |
21 January 2011 | Insolvency:form 2.12B(scot)notice requiring submission of a statement of affairs (1 page) |
14 January 2011 | Statement of administrator's proposal (14 pages) |
14 January 2011 | Appointment of an administrator (6 pages) |
14 January 2011 | Statement of administrator's proposal (14 pages) |
14 January 2011 | Appointment of an administrator (6 pages) |
28 October 2010 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 28 October 2010 (2 pages) |
2 September 2010 | Auditor's resignation (1 page) |
2 September 2010 | Auditor's resignation (1 page) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Patrick Eugene Hegarty on 1 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Patrick Eugene Hegarty on 1 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Patrick Eugene Hegarty on 1 April 2010 (2 pages) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2010 | Annual return made up to 6 April 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 6 April 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 6 April 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Registered office address changed from 13 Charlotte Square Edinburgh Midlothian EH2 4DJ Scotland on 30 December 2009 (2 pages) |
30 December 2009 | Registered office address changed from 13 Charlotte Square Edinburgh Midlothian EH2 4DJ Scotland on 30 December 2009 (2 pages) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Appointment terminated director hugh hegarty (1 page) |
5 August 2009 | Secretary appointed patrick eugene hegarty (2 pages) |
5 August 2009 | Appointment terminated director sarah daniell (1 page) |
5 August 2009 | Appointment terminated director and secretary hugh hegarty (1 page) |
5 August 2009 | Appointment terminated director sarah daniell (1 page) |
5 August 2009 | Appointment terminated director hugh hegarty (1 page) |
5 August 2009 | Appointment terminated director and secretary hugh hegarty (1 page) |
5 August 2009 | Secretary appointed patrick eugene hegarty (2 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
24 April 2008 | Director's change of particulars / hugh hegarty / 24/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / hugh hegarty / 24/04/2008 (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
24 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
24 April 2008 | Location of debenture register (1 page) |
17 October 2007 | Auditor's resignation (1 page) |
17 October 2007 | Auditor's resignation (1 page) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 112 george street edinburgh EH2 4LH (1 page) |
16 October 2007 | New director appointed (6 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 112 george street edinburgh EH2 4LH (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (8 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (8 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (6 pages) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
18 September 2007 | Company name changed macdonald estates (arbroath) lim ited\certificate issued on 18/09/07 (2 pages) |
18 September 2007 | Company name changed macdonald estates (arbroath) lim ited\certificate issued on 18/09/07 (2 pages) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Return made up to 06/04/07; full list of members; amend (7 pages) |
19 June 2007 | Return made up to 06/04/07; full list of members; amend (7 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
13 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
19 February 2007 | Partic of mort/charge * (3 pages) |
19 February 2007 | Partic of mort/charge * (3 pages) |
19 February 2007 | Partic of mort/charge * (3 pages) |
19 February 2007 | Partic of mort/charge * (3 pages) |
24 October 2006 | Accounting reference date extended from 30/12/06 to 31/12/06 (1 page) |
24 October 2006 | Accounting reference date extended from 30/12/06 to 31/12/06 (1 page) |
16 October 2006 | Company name changed macdonald estates (inverness) li mited\certificate issued on 16/10/06 (2 pages) |
16 October 2006 | Company name changed macdonald estates (inverness) li mited\certificate issued on 16/10/06 (2 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
26 June 2006 | Company name changed macdonald (inverness) estates li mited\certificate issued on 26/06/06 (2 pages) |
26 June 2006 | Company name changed macdonald (inverness) estates li mited\certificate issued on 26/06/06 (2 pages) |
9 June 2006 | New secretary appointed;new director appointed (4 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | Company name changed mm&s (5091) LIMITED\certificate issued on 09/06/06 (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
9 June 2006 | Company name changed mm&s (5091) LIMITED\certificate issued on 09/06/06 (2 pages) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Accounting reference date shortened from 30/04/07 to 30/12/06 (1 page) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | Accounting reference date shortened from 30/04/07 to 30/12/06 (1 page) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | New secretary appointed;new director appointed (4 pages) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
6 April 2006 | Incorporation (14 pages) |
6 April 2006 | Incorporation (14 pages) |