Company NameKirkmuir Limited
Company StatusDissolved
Company NumberSC337415
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date9 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Peter Christopher Brook
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(4 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBillbrook
Nags Head Lane, Avening
Tetbury
Gloucestershire
GL8 8NZ
Wales
Secretary NameMrs Dorothy Margaret Brook
NationalityBritish
StatusClosed
Appointed20 April 2009(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBillbrook
Nags Head Lane
Avening
Gloucestershire
GL8 8NZ
Wales
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameDrymen Road Company Secretaries Ltd (Corporation)
StatusResigned
Appointed07 March 2008(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2009)
Correspondence Address126 Drymen Road
Glasgow
Lanarkshire
G61 3RB
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at £1Peter Brook
100.00%
Ordinary

Financials

Year2014
Net Worth£703,654
Cash£313,149
Current Liabilities£38,196

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Return of final meeting of voluntary winding up (3 pages)
4 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
27 March 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 27 March 2013 (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 September 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 7 September 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Director's details changed for Peter Brook on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
28 May 2009Secretary appointed dorothy margaret brook (1 page)
28 May 2009Appointment terminated secretary drymen road company secretaries LTD (1 page)
5 May 2009Return made up to 07/02/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2008Curr sho from 28/02/2009 to 30/06/2008 (1 page)
25 March 2008Director appointed peter brook (2 pages)
25 March 2008Secretary appointed drymen road company secretaries LTD (2 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
13 March 2008Registered office changed on 13/03/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
13 March 2008Appointment terminated secretary brian reid LTD. (1 page)
13 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
7 February 2008Incorporation (17 pages)