Company NameKingsway Equity Gp Scotland Ii Limited
Company StatusDissolved
Company NumberSC306874
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date11 September 2020 (3 years, 7 months ago)
Previous NameLothian Shelf (437) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Graeme McArthur
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(4 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 11 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCeduna La Rue Des Pres
Grouville
Jersey
JE3 9DJ
Director NameMs Dawn Sharon McGuinness
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 11 September 2020)
RoleAdministrator
Country of ResidenceJersey
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr David Ian Harrington
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2019(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 11 September 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address47 Esplanade
St Helier
JE1 0BD
Director NameConstance Adele Elizabeth Helyar
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUtopia
Rue De La Passee
St. Sampson
Guernsey
GY2 4TN
Director NameSusan Jill Fossey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2011)
RoleManaging Director
Country of ResidenceJersey, Channel Islands
Correspondence Address9 La Petite Ruelle
St. Lawrence
Jersey
JE3 1FN
Director NameMs Sarah Margaret Rayson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(2 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 March 2019)
RoleManager
Country of ResidenceJersey
Correspondence AddressLa Jardin Des Pommiers La Vallee De St. Pierre
St. Lawrence
Jersey
JE3 1EU
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameInternational Private Equity Services Limited (Corporation)
StatusResigned
Appointed04 September 2006(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2009)
Correspondence AddressPO Box 431 Alexander House
13-15 Victoria Road St Peter Port
Guernsey
Channel Islands
GY1 3ZD

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Electra Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

11 September 2020Final Gazette dissolved following liquidation (1 page)
11 June 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
21 June 2019Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 21 June 2019 (2 pages)
21 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-12
(1 page)
13 March 2019Appointment of Mr David Ian Harrington as a director on 8 March 2019 (2 pages)
13 March 2019Termination of appointment of Sarah Margaret Rayson as a director on 8 March 2019 (1 page)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 August 2018Director's details changed for Ms Dawn Sharon Mcguinness on 6 July 2018 (2 pages)
14 August 2018Director's details changed for Ms Sarah Margaret Rayson on 14 August 2018 (2 pages)
14 August 2018Director's details changed for Ms Sarah Margaret Rayson on 6 July 2018 (2 pages)
9 July 2018Change of details for Epiris Managers Llp as a person with significant control on 4 July 2018 (2 pages)
5 July 2018Change of details for Epiris Managers Llp as a person with significant control on 4 July 2018 (2 pages)
24 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 August 2017Change of details for Epiris Managers Llp as a person with significant control on 1 December 2016 (2 pages)
2 August 2017Change of details for Epiris Managers Llp as a person with significant control on 1 December 2016 (2 pages)
27 July 2017Change of details for Electra Partners Llp as a person with significant control on 1 December 2016 (2 pages)
27 July 2017Change of details for Electra Partners Llp as a person with significant control on 1 December 2016 (2 pages)
14 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
8 September 2015Appointment of Ms Dawn Sharon Mcguinness as a director on 29 July 2015 (2 pages)
8 September 2015Appointment of Ms Dawn Sharon Mcguinness as a director on 29 July 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Termination of appointment of Susan Fossey as a director (1 page)
8 June 2011Appointment of Mr Malcolm Graeme Mcarthur as a director (2 pages)
8 June 2011Appointment of Mr Malcolm Graeme Mcarthur as a director (2 pages)
8 June 2011Termination of appointment of Susan Fossey as a director (1 page)
13 September 2010Director's details changed for Susan Jill Fossey on 15 August 2010 (2 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Sarah Margaret Rayson on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Sarah Margaret Rayson on 15 August 2010 (2 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Susan Jill Fossey on 15 August 2010 (2 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
11 September 2009Return made up to 15/08/09; full list of members (3 pages)
11 September 2009Return made up to 15/08/09; full list of members (3 pages)
24 July 2009Appointment terminated director constance helyar (1 page)
24 July 2009Appointment terminated director constance helyar (1 page)
17 June 2009Director appointed susan jill fossey (2 pages)
17 June 2009Director appointed sarah margaret rayson (2 pages)
17 June 2009Appointment terminated secretary international private equity services LIMITED (1 page)
17 June 2009Director appointed sarah margaret rayson (2 pages)
17 June 2009Director appointed susan jill fossey (2 pages)
17 June 2009Appointment terminated secretary international private equity services LIMITED (1 page)
20 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
20 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
15 October 2008Resolutions
  • RES13 ‐ Dir auth section 175(5)(a) 26/09/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Dir auth section 175(5)(a) 26/09/2008
(1 page)
1 September 2008Return made up to 15/08/08; full list of members (3 pages)
1 September 2008Return made up to 15/08/08; full list of members (3 pages)
18 June 2008Full accounts made up to 30 September 2007 (6 pages)
18 June 2008Full accounts made up to 30 September 2007 (6 pages)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New director appointed (5 pages)
25 October 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006New director appointed (5 pages)
4 September 2006Company name changed lothian shelf (437) LIMITED\certificate issued on 04/09/06 (2 pages)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2006Company name changed lothian shelf (437) LIMITED\certificate issued on 04/09/06 (2 pages)
15 August 2006Incorporation (21 pages)
15 August 2006Incorporation (21 pages)