Company NameTKC Developments (Edinburgh) Limited
Company StatusDissolved
Company NumberSC327562
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameEnsco 166 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Riddell Culbertson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(4 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Saltire Road
Dalkeith
Midlothian
EH22 2BF
Scotland
Director NameMr Kevin John Keenan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(4 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Braehead Road
Edinburgh
EH4 6BD
Scotland
Secretary NameMr Kevin John Keenan
NationalityBritish
StatusClosed
Appointed15 November 2007(4 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Braehead Road
Edinburgh
EH4 6BD
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland

Location

Registered Address42 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1000 at £1Mr James Riddell Culbertson & Mr Kevin John Keenan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
25 June 2018Application to strike the company off the register (3 pages)
15 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
24 March 2015Accounts made up to 31 July 2014 (2 pages)
24 March 2015Accounts made up to 31 July 2014 (2 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
17 April 2014Accounts made up to 31 July 2013 (2 pages)
17 April 2014Accounts made up to 31 July 2013 (2 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
3 April 2013Accounts made up to 31 July 2012 (2 pages)
3 April 2013Accounts made up to 31 July 2012 (2 pages)
6 August 2012Director's details changed for Mr Kevin John Keenan on 6 August 2012 (2 pages)
6 August 2012Secretary's details changed for Mr Kevin John Keenan on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Kevin John Keenan on 6 August 2012 (2 pages)
6 August 2012Secretary's details changed for Mr Kevin John Keenan on 6 August 2012 (2 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
6 August 2012Director's details changed for Mr Kevin John Keenan on 6 August 2012 (2 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
6 August 2012Secretary's details changed for Mr Kevin John Keenan on 6 August 2012 (2 pages)
4 April 2012Accounts made up to 31 July 2011 (2 pages)
4 April 2012Accounts made up to 31 July 2011 (2 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts made up to 31 July 2010 (2 pages)
4 May 2011Accounts made up to 31 July 2010 (2 pages)
2 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
19 May 2010Accounts made up to 31 July 2009 (3 pages)
19 May 2010Accounts made up to 31 July 2009 (3 pages)
4 August 2009Director's change of particulars / james culbertson / 03/08/2009 (1 page)
4 August 2009Director's change of particulars / james culbertson / 03/08/2009 (1 page)
4 August 2009Director's change of particulars / james culbertson / 03/08/2009 (1 page)
4 August 2009Director's change of particulars / james culbertson / 03/08/2009 (1 page)
3 August 2009Director's change of particulars / james culbertson / 03/08/2009 (1 page)
3 August 2009Return made up to 11/07/09; full list of members (4 pages)
3 August 2009Return made up to 11/07/09; full list of members (4 pages)
3 August 2009Director's change of particulars / james culbertson / 03/08/2009 (1 page)
6 May 2009Accounts made up to 31 July 2008 (2 pages)
6 May 2009Accounts made up to 31 July 2008 (2 pages)
27 August 2008Return made up to 11/07/08; full list of members (4 pages)
27 August 2008Return made up to 11/07/08; full list of members (4 pages)
14 December 2007Ad 15/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 December 2007Ad 15/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007Registered office changed on 05/12/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Registered office changed on 05/12/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
18 September 2007Company name changed ensco 166 LIMITED\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed ensco 166 LIMITED\certificate issued on 18/09/07 (2 pages)
11 July 2007Incorporation (19 pages)
11 July 2007Incorporation (19 pages)