Company NameKiln Square Limited
Company StatusDissolved
Company NumberSC304573
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 2006(17 years, 9 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Georgette Anne Crawford
Date of BirthOctober 1977 (Born 46 years ago)
NationalityScottish
StatusClosed
Appointed01 August 2011(5 years, 1 month after company formation)
Appointment Duration9 years, 12 months (closed 27 July 2021)
RoleDistillery Manager
Country of ResidenceScotland
Correspondence AddressQuartermile Two C/O Morton Fraser Llp
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries (Corporation)
StatusClosed
Appointed27 June 2006(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Peter Campbell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleOperations Manager -Diageo Dis
Country of ResidenceScotland
Correspondence AddressLagavulin Farmhouse
Lagavulin
Argyll
PA42 7AH
Scotland
Director NameSteve McGingle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleGroup Manager - Diageo Distill
Correspondence AddressTigh An Athaoil
Distilery Road
Port Ellen
Argyll
PA42 7AH
Scotland
Director NameMr Jim Sutherland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleFire Extinguishing Technician
Country of ResidenceScotland
Correspondence Address12 Mansefield Terrace
Port Ellen
Isle Of Islay
PA42 7BL
Scotland
Director NameMr Kevin Donald Sutherland
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 2011)
RoleDiageo Distilling Ltd Group Ma
Country of ResidenceScotland
Correspondence AddressTigh An Athaoil
Distillery Road
Port Ellen
Isle Of Islay
PA42 7AH
Scotland
Director NameMr Brendan McCarron
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 11 July 2019)
RoleSenior Manager
Country of ResidenceScotland
Correspondence AddressQuartermile Two C/O Morton Fraser Llp
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressQuartermile Two C/O Morton Fraser Llp
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Financials

Year2014
Net Worth£20,847
Cash£23,711
Current Liabilities£3,212

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
5 May 2021Application to strike the company off the register (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 May 2019 (8 pages)
11 July 2019Termination of appointment of Brendan Mccarron as a director on 11 July 2019 (1 page)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
22 April 2019Micro company accounts made up to 31 May 2018 (8 pages)
2 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (8 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Annual return made up to 27 June 2016 no member list (4 pages)
21 September 2016Annual return made up to 27 June 2016 no member list (4 pages)
3 September 2015Annual return made up to 27 June 2015 no member list (3 pages)
3 September 2015Annual return made up to 27 June 2015 no member list (3 pages)
29 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
24 March 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
24 March 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
13 January 2015Registered office address changed from 4 Kiln Square Port Ellen Isle of Islay Argyll & Bute PA42 7AF to Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 4 Kiln Square Port Ellen Isle of Islay Argyll & Bute PA42 7AF to Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL on 13 January 2015 (1 page)
17 September 2014Annual return made up to 27 June 2014 no member list (3 pages)
17 September 2014Annual return made up to 27 June 2014 no member list (3 pages)
28 May 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
28 May 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
29 April 2014Termination of appointment of Jim Sutherland as a director (1 page)
29 April 2014Termination of appointment of Jim Sutherland as a director (1 page)
9 September 2013Annual return made up to 27 June 2013 no member list (4 pages)
9 September 2013Annual return made up to 27 June 2013 no member list (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 August 2012Appointment of Miss Georgette Anne Crawford as a director (2 pages)
29 August 2012Appointment of Mr Brendan Mccarron as a director (2 pages)
29 August 2012Appointment of Mr Brendan Mccarron as a director (2 pages)
29 August 2012Appointment of Miss Georgette Anne Crawford as a director (2 pages)
15 August 2012Annual return made up to 27 June 2012 no member list (3 pages)
15 August 2012Annual return made up to 27 June 2012 no member list (3 pages)
18 May 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
18 May 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
26 September 2011Secretary's details changed for Morton Fraser Secretaries on 1 September 2010 (2 pages)
26 September 2011Secretary's details changed for Morton Fraser Secretaries on 1 September 2010 (2 pages)
26 September 2011Secretary's details changed for Morton Fraser Secretaries on 1 September 2010 (2 pages)
5 September 2011Annual return made up to 27 June 2011 no member list (5 pages)
5 September 2011Annual return made up to 27 June 2011 no member list (5 pages)
2 September 2011Termination of appointment of Kevin Sutherland as a director (1 page)
2 September 2011Termination of appointment of Kevin Sutherland as a director (1 page)
2 September 2011Termination of appointment of Peter Campbell as a director (1 page)
2 September 2011Termination of appointment of Peter Campbell as a director (1 page)
30 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
11 August 2010Secretary's details changed for Morton Fraser Secretaries Limited on 27 June 2010 (2 pages)
11 August 2010Annual return made up to 27 June 2010 no member list (5 pages)
11 August 2010Annual return made up to 27 June 2010 no member list (5 pages)
11 August 2010Director's details changed for Mr Kevin Donald Sutherland on 27 June 2010 (2 pages)
11 August 2010Director's details changed for Peter Campbell on 27 June 2010 (2 pages)
11 August 2010Director's details changed for Jim Sutherland on 27 June 2010 (2 pages)
11 August 2010Director's details changed for Peter Campbell on 27 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Kevin Donald Sutherland on 27 June 2010 (2 pages)
11 August 2010Secretary's details changed for Morton Fraser Secretaries Limited on 27 June 2010 (2 pages)
11 August 2010Director's details changed for Jim Sutherland on 27 June 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
14 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
21 August 2009Annual return made up to 27/06/09 (3 pages)
21 August 2009Annual return made up to 27/06/09 (3 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
9 December 2008Annual return made up to 27/06/08 (3 pages)
9 December 2008Annual return made up to 27/06/08 (3 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 April 2008Registered office changed on 01/04/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
1 April 2008Registered office changed on 01/04/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
17 July 2007Annual return made up to 27/06/07 (2 pages)
17 July 2007Annual return made up to 27/06/07 (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
27 June 2006Incorporation (22 pages)
27 June 2006Incorporation (22 pages)