Company NameKilocroft Limited
Company StatusDissolved
Company NumberSC311631
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 4 months ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobin Hume King
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Baberton Crescent
Juniper Green
Midlothian
EH14 5BP
Scotland
Secretary NameHilary King
NationalityBritish
StatusClosed
Appointed01 August 2007(8 months, 3 weeks after company formation)
Appointment Duration8 years (closed 31 July 2015)
RoleCompany Director
Correspondence Address20 Baberton Crescent
Edinburgh
EH14 5BP
Scotland
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence AddressLyon House
Borough High Street
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address20 Baberton Crescent
Juniper Green
Midlothian
EH14 5BP
Scotland
ConstituencyEdinburgh South West
WardPentland Hills

Financials

Year2013
Net Worth£7,043
Cash£19,369
Current Liabilities£15,135

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
25 March 2015Application to strike the company off the register (3 pages)
25 March 2015Application to strike the company off the register (3 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
17 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Robin Hume King on 29 November 2009 (2 pages)
1 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Robin Hume King on 29 November 2009 (2 pages)
1 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2008Return made up to 08/11/08; full list of members (3 pages)
1 December 2008Return made up to 08/11/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2008Prev ext from 30/11/2007 to 31/03/2008 (1 page)
17 March 2008Prev ext from 30/11/2007 to 31/03/2008 (1 page)
4 January 2008Return made up to 08/11/07; full list of members (6 pages)
4 January 2008Return made up to 08/11/07; full list of members (6 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
4 December 2006Registered office changed on 04/12/06 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New secretary appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006Registered office changed on 04/12/06 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006New secretary appointed (1 page)
4 December 2006Director resigned (1 page)
8 November 2006Incorporation (15 pages)
8 November 2006Incorporation (15 pages)