Company NameKirkton Housing  Limited
Company StatusDissolved
Company NumberSC330740
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 2007(16 years, 7 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

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 Douglas William Morrison
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(8 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 21 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Wallace Brae Avenue
Reddingmuirhead
Falkirk
FK2 0FY
Scotland
Secretary NameDouglas William Morrison
NationalityBritish
StatusClosed
Appointed05 January 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address15 Wallace Brae Avenue
Reddingmuirhead
Falkirk
FK2 0FY
Scotland
Director NameTracey McLaughlin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleProperty Manager
Correspondence Address35 Rhinsdale Crescent
Swinton
Glasgow
Strathclyde
G69 6BT
Scotland
Secretary NameMr Douglas William Morrison
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Wallace Brae Avenue
Reddingmuirhead
Falkirk
FK2 0FY
Scotland
Director NameAnna Crichton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 2010)
RoleCompany Director
Correspondence Address210 The Murrays
Edinburgh
EH17 8US
Scotland
Director NameMarcia Crichton Stewart
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleManager
Correspondence Address48 Cunningham Drive
Giffnock
Glasgow
G46 6EK
Scotland
Director NameLesley Paterson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Belford Gardens
Edinburgh
Lothian
EH4 3EP
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2012)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£110,418
Gross Profit-£7,958
Net Worth-£8,399
Cash£3,644
Current Liabilities£98,502

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Order of court for early dissolution (1 page)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
13 November 2013Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
6 December 2012Court order notice of winding up (1 page)
6 December 2012Notice of winding up order (1 page)
23 November 2012Registered office address changed from 231/233 St Vincent Street Falkirk FK1 1UZ on 23 November 2012 (2 pages)
23 October 2012Appointment of a provisional liquidator (1 page)
23 October 2012Registered office address changed from C/O C/O Tait Macleod Solicitors Ascott Hall 11 Callendar Riggs Falkirk FK1 1UZ Scotland on 23 October 2012 (2 pages)
11 October 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Registered office address changed from 15 Wallace Brae Avenue Reddingmuirhead Falkirk FK2 0FY on 29 August 2012 (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
12 March 2012Annual return made up to 11 September 2011 no member list (3 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
26 January 2012Appointment of Douglas William Morrison as a secretary (3 pages)
26 January 2012Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
26 January 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 26 January 2012 (2 pages)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
29 October 2010Annual return made up to 11 September 2010 no member list (3 pages)
12 October 2010Appointment of Hbjgw Secretarial Limited as a secretary (3 pages)
12 October 2010Termination of appointment of Anna Crichton as a director (2 pages)
12 October 2010Registered office address changed from 31 Belford Gardens Edinburgh Lothian EH4 3EP on 12 October 2010 (2 pages)
12 October 2010Termination of appointment of Lesley Paterson as a director (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
11 January 2010Appointment of Lesley Paterson as a director (2 pages)
11 January 2010Registered office address changed from 210 the Murrays Edinburgh Lothian EH17 8US on 11 January 2010 (1 page)
11 January 2010Termination of appointment of Marcia Stewart as a director (1 page)
2 November 2009Annual return made up to 11 September 2009 no member list (3 pages)
5 February 2009Appointment terminated director tracey mclaughlin (1 page)
4 February 2009Registered office changed on 04/02/2009 from choices house, rosebank park kirkton campus livingston EH54 7AN (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 February 2009Director appointed marcia crichton stewart (2 pages)
4 February 2009Director appointed anna crichton (2 pages)
4 February 2009Appointment terminated secretary douglas morrison (1 page)
6 October 2008Annual return made up to 11/09/08 (2 pages)
3 July 2008Director appointed douglas morrison (2 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
6 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
11 September 2007Incorporation (18 pages)