Stratford Upon Avon
Warwickshire
CV37 6NR
Director Name | James Gavin Anderson Munn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 26 Alva Street Edinburgh EH2 4PY Scotland |
Director Name | Peter Alistair Kennedy Arthur |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Achabhraighe Main Street Gullane East Lothian EH4 2EE Scotland |
Director Name | Mr Michael Francis Arthur Channing |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Seton Place Edinburgh Midlothian EH9 2JT Scotland |
Director Name | Sharon Gibson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 March 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 40 Academy Place Bathgate West Lothian EH48 1AS Scotland |
Director Name | Mr Thomas Baillie Laidlaw |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Liberton Drive Edinburgh Midlothian EH16 6NL Scotland |
Director Name | Mr Michael Cunningham |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a Laverockbank Terrace Edinburgh EH5 3BJ Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2012(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 March 2016) |
Correspondence Address | Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Secretary Name | James Gavin Anderson Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 14 Blinkbonny Crescent Edinburgh Midlothian EH4 3NB Scotland |
Website | www.kirkstonerealestate.com |
---|
Registered Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Cordatus Real Estate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,102 |
Cash | £91,321 |
Current Liabilities | £72,782 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
7 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 September 2014 | Director's details changed for Michael Cunningham on 5 November 2013 (2 pages) |
12 September 2014 | Register inspection address has been changed from C/O Kirkstone Real Estate Limited 6 Walker Street Edinburgh Lothian EH3 7LA United Kingdom to 26 Alva Street Edinburgh EH2 4PY (1 page) |
12 September 2014 | Director's details changed for Michael Cunningham on 5 November 2013 (2 pages) |
12 September 2014 | Director's details changed for James Gavin Anderson Munn on 18 August 2012 (2 pages) |
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
29 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (10 pages) |
11 September 2012 | Register inspection address has been changed from C/O Kirkstone Real Estate Limited 18 Walker Street Edinburgh Lothian EH3 7LP United Kingdom (1 page) |
11 September 2012 | Register(s) moved to registered office address (1 page) |
6 August 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
18 July 2012 | Termination of appointment of James Munn as a secretary (1 page) |
18 July 2012 | Registered office address changed from 14 Blinkbonny Crescent Edinburgh Lothian EH4 3NB on 18 July 2012 (1 page) |
18 July 2012 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Appointment of Michael Cunningham as a director (3 pages) |
18 May 2012 | Appointment of Peter Alistair Kennedy Arthur as a director (3 pages) |
18 May 2012 | Appointment of Sharon Gibson as a director (3 pages) |
18 May 2012 | Appointment of Mr Michael Francis Arthur Channing as a director (3 pages) |
18 May 2012 | Appointment of Thomas Baillie Laidlaw as a director
|
15 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
11 May 2012 | Resolutions
|
30 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2011 (16 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Company name changed kirkstone asset management LIMITED\certificate issued on 27/01/12
|
29 September 2011 | Resolutions
|
29 September 2011 | Company name changed kirkstone real estate LIMITED\certificate issued on 29/09/11
|
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders
|
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Director's details changed for Paul David Blyth on 16 August 2010 (3 pages) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for James Gavin Anderson Munn on 22 August 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 June 2009 | Memorandum and Articles of Association (20 pages) |
17 June 2009 | Company name changed kirkstone property ventures LIMITED\certificate issued on 17/06/09 (3 pages) |
16 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
7 September 2007 | Ad 31/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 2006 | Incorporation (25 pages) |