Company NameKilnhills Wt Limited
Company StatusDissolved
Company NumberSC407140
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 8 months ago)
Dissolution Date27 March 2015 (9 years, 1 month ago)
Previous NamesWarnersol No. 1111 Limited and Altewan Wt Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Christopher John Walker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhall Farm Auchengray
Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
Director NameMr Bryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Location

Registered AddressMuirhall Farm Auchengray
Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mh Energy LLP
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
19 November 2014Application to strike the company off the register (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
12 August 2013Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 12 August 2013 (1 page)
17 June 2013Amended accounts made up to 30 September 2012 (6 pages)
17 June 2013Amended accounts made up to 30 September 2012 (6 pages)
31 May 2013Accounts made up to 30 September 2012 (2 pages)
31 May 2013Accounts made up to 30 September 2012 (2 pages)
2 October 2012Termination of appointment of Bryan Ross Kennedy as a director on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Bryan Ross Kennedy as a director on 2 October 2012 (1 page)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
2 October 2012Termination of appointment of Bryan Ross Kennedy as a director on 2 October 2012 (1 page)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
26 October 2011Company name changed altewan wt LIMITED\certificate issued on 26/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-25
(3 pages)
26 October 2011Company name changed altewan wt LIMITED\certificate issued on 26/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-25
(3 pages)
26 September 2011Appointment of Mr Christopher John Walker as a director on 26 September 2011 (2 pages)
26 September 2011Company name changed warnersol no. 1111 LIMITED\certificate issued on 26/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-26
(3 pages)
26 September 2011Company name changed warnersol no. 1111 LIMITED\certificate issued on 26/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-26
(3 pages)
26 September 2011Appointment of Mr Christopher John Walker as a director on 26 September 2011 (2 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)