Company NameKingston Plaza (No. 2) Limited
Company StatusDissolved
Company NumberSC387434
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 5 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NameLister Square (No.26) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
Midlothian
EH1 3PG
Scotland
Director NameMr James Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
Midlothian
EH1 3PG
Scotland
Secretary NameKeith Murdoch
NationalityBritish
StatusClosed
Appointed15 February 2011(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 01 December 2015)
RoleCompany Director
Correspondence Address11a Dublin Street
Edinburgh
Midlothian
EH1 3PG
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11a Dublin Street
Edinburgh
Midlothian
EH1 3PG
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
Midlothian
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Abbey Heritable LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,445
Current Liabilities£6,446

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Application to strike the company off the register (3 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
4 April 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
23 February 2011Appointment of Mr James Mills Wilkie as a director (3 pages)
23 February 2011Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
23 February 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 23 February 2011 (2 pages)
23 February 2011Appointment of Keith Murdoch as a secretary (3 pages)
23 February 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
23 February 2011Termination of appointment of Adrian Bell as a director (2 pages)
23 February 2011Appointment of Keith David Murdoch as a director (3 pages)
15 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-15
(1 page)
15 February 2011Company name changed lister square (no.26) LIMITED\certificate issued on 15/02/11
  • CONNOT ‐
(3 pages)
21 October 2010Incorporation (62 pages)