Company NameKilnan Clark Associates Limited
Company StatusDissolved
Company NumberSC305672
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 8 months ago)
Dissolution Date26 January 2018 (6 years, 2 months ago)
Previous NameBowlclip Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Stuart David Iain Kilnan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(6 days after company formation)
Appointment Duration11 years, 6 months (closed 26 January 2018)
RoleDrilling Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 74815
Villa 21 Al Barsha Li
Dubai
UAE
Secretary NameMrs Pauline Mary Williamson
NationalityBritish
StatusResigned
Appointed26 July 2006(6 days after company formation)
Appointment Duration9 years, 9 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressForsyth House
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Stuart David Iain Kilnan
100.00%
Ordinary

Financials

Year2014
Net Worth£100,749
Cash£141,449
Current Liabilities£43,139

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2018Final Gazette dissolved following liquidation (1 page)
26 October 2017Return of final meeting of voluntary winding up (9 pages)
26 October 2017Return of final meeting of voluntary winding up (9 pages)
13 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-10
(2 pages)
13 October 2016Registered office address changed from Rosewood, Raemoir Road Banchory Kincardineshire AB31 4ET to Forsyth House 93 George Street Edinburgh EH2 3ES on 13 October 2016 (2 pages)
13 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-10
(2 pages)
13 October 2016Registered office address changed from Rosewood, Raemoir Road Banchory Kincardineshire AB31 4ET to Forsyth House 93 George Street Edinburgh EH2 3ES on 13 October 2016 (2 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 April 2016Termination of appointment of Pauline Mary Williamson as a secretary on 26 April 2016 (2 pages)
29 April 2016Termination of appointment of Pauline Mary Williamson as a secretary on 26 April 2016 (2 pages)
23 November 2015Director's details changed for Mr Stuart David Iain Kilnan on 7 April 2014 (2 pages)
23 November 2015Director's details changed for Mr Stuart David Iain Kilnan on 7 April 2014 (2 pages)
23 November 2015Director's details changed for Mr Stuart David Iain Kilnan on 7 April 2014 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Director's details changed for Mr Stuart David Iain Kilnan on 1 July 2015 (2 pages)
17 August 2015Director's details changed for Mr Stuart David Iain Kilnan on 1 July 2015 (2 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(4 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(4 pages)
17 August 2015Director's details changed for Mr Stuart David Iain Kilnan on 1 July 2015 (2 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 September 2011Director's details changed for Mr Stuart David Iain Kilnan on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Stuart David Iain Kilnan on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Stuart David Iain Kilnan on 1 August 2011 (2 pages)
7 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Stuart David Iain Kilnan on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Stuart David Iain Kilnan on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Stuart David Iain Kilnan on 1 October 2009 (2 pages)
10 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
7 August 2009Return made up to 20/07/09; full list of members (3 pages)
7 August 2009Return made up to 20/07/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 September 2008Return made up to 20/07/08; no change of members (6 pages)
3 September 2008Return made up to 20/07/08; no change of members (6 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 August 2007Return made up to 20/07/07; full list of members (6 pages)
14 August 2007Return made up to 20/07/07; full list of members (6 pages)
20 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
20 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
20 September 2006Ad 26/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 September 2006Ad 26/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 August 2006Memorandum and Articles of Association (8 pages)
1 August 2006Memorandum and Articles of Association (8 pages)
28 July 2006New director appointed (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006Company name changed bowlclip LIMITED\certificate issued on 28/07/06 (2 pages)
28 July 2006Registered office changed on 28/07/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 July 2006Company name changed bowlclip LIMITED\certificate issued on 28/07/06 (2 pages)
28 July 2006New director appointed (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006Registered office changed on 28/07/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
20 July 2006Incorporation (17 pages)
20 July 2006Incorporation (17 pages)