Company NameKirkstone Real Estate Limited
Company StatusDissolved
Company NumberSC307317
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul David Blyth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Mansell Street
Stratford Upon Avon
Warwickshire
CV37 6NR
Director NameJames Gavin Anderson Munn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address26 Alva Street
Edinburgh
EH2 4PY
Scotland
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAchabhraighe Main Street
Gullane
East Lothian
EH4 2EE
Scotland
Director NameMr Michael Francis Arthur Channing
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Seton Place
Edinburgh
Midlothian
EH9 2JT
Scotland
Director NameSharon Gibson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 15 March 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address40 Academy Place
Bathgate
West Lothian
EH48 1AS
Scotland
Director NameMr Thomas Baillie Laidlaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Liberton Drive
Edinburgh
Midlothian
EH16 6NL
Scotland
Director NameMr Michael Cunningham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Laverockbank Terrace
Edinburgh
EH5 3BJ
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusClosed
Appointed10 June 2012(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 15 March 2016)
Correspondence AddressCapella (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameJames Gavin Anderson Munn
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address14 Blinkbonny Crescent
Edinburgh
Midlothian
EH4 3NB
Scotland

Contact

Websitewww.kirkstonerealestate.com

Location

Registered AddressExcel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Cordatus Real Estate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,102
Cash£91,321
Current Liabilities£72,782

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(10 pages)
7 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
12 September 2014Director's details changed for Michael Cunningham on 5 November 2013 (2 pages)
12 September 2014Register 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 2014Director's details changed for Michael Cunningham on 5 November 2013 (2 pages)
12 September 2014Director's details changed for James Gavin Anderson Munn on 18 August 2012 (2 pages)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(10 pages)
12 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(10 pages)
29 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (10 pages)
11 September 2012Register 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 2012Register(s) moved to registered office address (1 page)
6 August 2012Second filing of AP01 previously delivered to Companies House (5 pages)
18 July 2012Termination of appointment of James Munn as a secretary (1 page)
18 July 2012Registered office address changed from 14 Blinkbonny Crescent Edinburgh Lothian EH4 3NB on 18 July 2012 (1 page)
18 July 2012Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Appointment of Michael Cunningham as a director (3 pages)
18 May 2012Appointment of Peter Alistair Kennedy Arthur as a director (3 pages)
18 May 2012Appointment of Sharon Gibson as a director (3 pages)
18 May 2012Appointment of Mr Michael Francis Arthur Channing as a director (3 pages)
18 May 2012Appointment of Thomas Baillie Laidlaw as a director
  • ANNOTATION A second filed AP01 was registered on 06/08/2012
(4 pages)
15 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 February 2012Second filing of AR01 previously delivered to Companies House made up to 22 August 2011 (16 pages)
27 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-23
(1 page)
27 January 2012Company name changed kirkstone asset management LIMITED\certificate issued on 27/01/12
  • CONNOT ‐
(3 pages)
29 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-22
(1 page)
29 September 2011Company name changed kirkstone real estate LIMITED\certificate issued on 29/09/11
  • CONNOT ‐
(3 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/02/2012
(7 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Director's details changed for Paul David Blyth on 16 August 2010 (3 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for James Gavin Anderson Munn on 22 August 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 September 2009Return made up to 22/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 June 2009Memorandum and Articles of Association (20 pages)
17 June 2009Company name changed kirkstone property ventures LIMITED\certificate issued on 17/06/09 (3 pages)
16 September 2008Return made up to 22/08/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
12 September 2007Return made up to 22/08/07; full list of members (3 pages)
7 September 2007Ad 31/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2006Incorporation (25 pages)