Company NameKirkton Cares
Company StatusDissolved
Company NumberSC363755
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameEthicon In The Community

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2009(same day as company formation)
RoleEhs Officer
Country of ResidenceScotland
Correspondence AddressP.O. Box 1988 Simpson Parkway
Livingston
EH54 0AB
Scotland
Director NameMr Derek Wilson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 17 March 2020)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1988 Simpson Parkway
Livingston
West Lothian
EH54 0AB
Scotland
Director NameMr Ian Blyth Lathangie Walker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2014(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 17 March 2020)
RoleCorporate Citizenship Director, Africa
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1988 Simpson Parkway
Livingston
West Lothian
EH54 0AB
Scotland
Director NameMs Carolyn Irene Jenkins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2015(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 17 March 2020)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSimpson Parkway Livingston
West Lothian
EH54 7AT
Scotland
Director NameMrs Elizabeth Anne Shaw
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2016(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 17 March 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSimpson Parkway Livingston
West Lothian
EH54 7AT
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusClosed
Appointed10 August 2009(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameWilliam Steven
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleEngineering Manager
Country of ResidenceScotland
Correspondence AddressP.O. Box 1988 Simpson Parkway
Livingston
EH54 0AB
Scotland
Director NameDenis Robson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleDirector - Africa
Country of ResidenceScotland
Correspondence AddressP.O. Box 1988 Simpson Parkway
Livingston
EH54 0AB
Scotland
Director NameNorman Robertson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressP.O. Box 1988 Simpson Parkway
Livingston
EH54 0AB
Scotland
Director NameMrs Lucinda Sarah Macari
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 June 2016)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1988 Simpson Parkway
Livingston
West Lothian
EH54 0AB
Scotland
Director NameMr Barry Buchanan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1988 Simpson Parkway
Livingston
West Lothian
EH54 0AB
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£48,977
Cash£48,977

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
26 January 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
20 July 2016Appointment of Mrs Elizabeth Anne Shaw as a director on 5 July 2016 (2 pages)
20 July 2016Termination of appointment of Norman Robertson as a director on 29 June 2016 (1 page)
20 July 2016Termination of appointment of Lucinda Sarah Macari as a director on 8 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 December 2015Appointment of Ms Carolyn Irene Jenkins as a director on 22 November 2015 (2 pages)
8 December 2015Termination of appointment of Barry Buchanan as a director on 22 November 2015 (1 page)
2 September 2015Annual return made up to 10 August 2015 no member list (8 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 December 2014Termination of appointment of Denis Robson as a director on 24 September 2014 (1 page)
18 December 2014Appointment of Mr Ian Blyth Lathangie Walker as a director on 16 December 2014 (2 pages)
28 August 2014Annual return made up to 10 August 2014 no member list (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-15
(1 page)
23 October 2013Company name changed ethicon in the community\certificate issued on 23/10/13
  • CONNOT ‐
(5 pages)
29 August 2013Annual return made up to 10 August 2013 no member list (8 pages)
28 August 2013Appointment of Mr Derek Wilson as a director (2 pages)
28 August 2013Appointment of Mr Barry Buchanan as a director (2 pages)
28 August 2013Appointment of Mrs Lucinda Sarah Macari as a director (2 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
22 August 2012Termination of appointment of William Steven as a director (1 page)
22 August 2012Annual return made up to 10 August 2012 no member list (5 pages)
22 June 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
6 October 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
30 August 2011Annual return made up to 10 August 2011 no member list (6 pages)
1 September 2010Director's details changed for Denis Robson on 1 August 2010 (2 pages)
1 September 2010Director's details changed for David Brown on 1 August 2010 (2 pages)
1 September 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Norman Robertson on 1 August 2010 (2 pages)
1 September 2010Director's details changed for David Brown on 1 August 2010 (2 pages)
1 September 2010Director's details changed for William Steven on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Denis Robson on 1 August 2010 (2 pages)
1 September 2010Director's details changed for William Steven on 1 August 2010 (2 pages)
1 September 2010Annual return made up to 10 August 2010 no member list (6 pages)
1 September 2010Director's details changed for Norman Robertson on 1 August 2010 (2 pages)
1 September 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages)
10 August 2009Incorporation (36 pages)