Edinburgh
Midlothian
EH6 4NS
Scotland
Secretary Name | Raivinder Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(1 month after company formation) |
Appointment Duration | 12 years, 7 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 85/1 Newhaven Road Edinburgh EH6 5QJ Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | thescotlandkiltcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5533472 |
Telephone region | Edinburgh |
Registered Address | 5/2 Summerside Street Edinburgh EH6 4NT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
10 at £1 | Fateh Singh 8.33% Ordinary |
---|---|
10 at £1 | Raivinder Singh 8.33% Ordinary |
50 at £1 | Lakhbir Singh 41.67% Ordinary |
50 at £1 | Mrs Rani Singh 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,792 |
Cash | £24,295 |
Current Liabilities | £221,575 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2019 | Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT to 5/2 Summerside Street Edinburgh EH6 4NT on 20 August 2019 (1 page) |
16 January 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2018 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
19 January 2016 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2016 | Compulsory strike-off action has been suspended (1 page) |
8 January 2016 | Compulsory strike-off action has been suspended (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 January 2015 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Lakhbir Singh on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Lakhbir Singh on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
6 May 2008 | Secretary's change of particulars / ravinder singh / 01/05/2008 (1 page) |
6 May 2008 | Secretary's change of particulars / ravinder singh / 01/05/2008 (1 page) |
25 March 2008 | Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 March 2008 | Secretary appointed ravinder singh (2 pages) |
25 March 2008 | Director appointed lakhbir singh (2 pages) |
25 March 2008 | Secretary appointed ravinder singh (2 pages) |
25 March 2008 | Director appointed lakhbir singh (2 pages) |
25 March 2008 | Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 January 2008 | Incorporation (14 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Incorporation (14 pages) |
29 January 2008 | Secretary resigned (1 page) |