Company NameKirkmains Limited
Company StatusDissolved
Company NumberSC335350
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date4 November 2022 (1 year, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Mark Ian Fitzpatrick
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(4 weeks, 1 day after company formation)
Appointment Duration14 years, 9 months (closed 04 November 2022)
RoleDentist
Country of ResidenceScotland
Correspondence Address10 Dunchattan Grove
Troon
Ayrshire
KA10 7AT
Scotland
Secretary NameElizabeth Fitzpatrick
NationalityBritish
StatusClosed
Appointed15 January 2008(4 weeks, 1 day after company formation)
Appointment Duration14 years, 9 months (closed 04 November 2022)
RoleCompany Director
Correspondence Address10 Dunchattan Grove
Troon
Ayrshire
KA10 7AT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Mark Fitzpatrick
75.00%
Ordinary
25 at £1Elizabeth Fitzpatrick
25.00%
Ordinary

Financials

Year2014
Net Worth£842,734
Cash£773,013
Current Liabilities£393,279

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Secretary's details changed for Elizabeth Fitzpatrick on 18 December 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 December 2009Director's details changed for Mark Ian Fitzpatrick on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 December 2008Return made up to 17/12/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from care of bdo stoy hayward 4 atlantic quay 70 york street glasgow G2 8JX (1 page)
4 March 2008Secretary appointed elizabeth fitzpatrick (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Ad 14/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 January 2008Registered office changed on 18/01/08 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
17 December 2007Incorporation (17 pages)