Company NameKyleridge Limited
Company StatusDissolved
Company NumberSC408100
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Derek Owen Ferguson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2021(9 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 22 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 September 2012(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2013)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Ross Alexander Harper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 2021)
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address5 Riccartsbar Avenue
Paisley
PA2 6BQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed20 September 2012(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2013)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address35 Rosyth Road
Glasgow
G5 0YD
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1 at £1Westco Directors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,306
Cash£1
Current Liabilities£2,826

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

2 June 2017Delivered on: 20 June 2017
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: 1. 35 paxstone crescent, shotts. LAN30808. 2. 39 paxstone crescent, shotts. LAN17245. 3. 47 paxstone crescent, shotts. LAN22815.
Outstanding
2 June 2017Delivered on: 8 June 2017
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: 11 paxstone crescent, shotts, LAN17207. 13 paxstone crescent, shotts, LAN76561. 21 paxstone crescent, shotts, LAN37835.
Outstanding
5 June 2017Delivered on: 8 June 2017
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: 27 paxstone crescent, shotts, LAN17174. 29 paxstone crescent, shotts, LAN25985. 33 paxstone crescent, shotts, LAN28255.
Outstanding

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
18 December 2021Compulsory strike-off action has been discontinued (1 page)
17 December 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
17 December 2021Application to strike the company off the register (1 page)
17 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 April 2021Registered office address changed from 18 Woodside Place Glasgow Lanarkshire G3 7QL to 35 Rosyth Road Glasgow G5 0YD on 6 April 2021 (1 page)
6 April 2021Appointment of Mr Derek Owen Ferguson as a director on 6 April 2021 (2 pages)
6 April 2021Termination of appointment of Ross Alexander Harper as a director on 6 April 2021 (1 page)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Confirmation statement made on 23 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
16 December 2019Director's details changed for Mr Ross Alexander Harper on 16 December 2019 (2 pages)
11 November 2019Notification of H Morris & Company Limited as a person with significant control on 10 December 2018 (2 pages)
11 November 2019Cessation of Westco Directors Ltd as a person with significant control on 10 December 2018 (1 page)
11 November 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
24 June 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
13 December 2018Second filing of Confirmation Statement dated 23/09/2017 (7 pages)
13 December 2018Second filing of Confirmation Statement dated 23/09/2018 (7 pages)
11 October 2018Confirmation statement made on 23 September 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/12/2018
(4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/12/2018
(4 pages)
20 June 2017Registration of charge SC4081000003, created on 2 June 2017 (6 pages)
20 June 2017Registration of charge SC4081000003, created on 2 June 2017 (6 pages)
8 June 2017Registration of charge SC4081000001, created on 5 June 2017 (6 pages)
8 June 2017Registration of charge SC4081000002, created on 2 June 2017 (6 pages)
8 June 2017Registration of charge SC4081000002, created on 2 June 2017 (6 pages)
8 June 2017Registration of charge SC4081000001, created on 5 June 2017 (6 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
26 October 2015Registered office address changed from C/O Chalmers Mackie Llp 147 Bath Street Glasgow Lanarkshire G2 4SQ to 18 Woodside Place Glasgow Lanarkshire G3 7QL on 26 October 2015 (1 page)
26 October 2015Registered office address changed from C/O Chalmers Mackie Llp 147 Bath Street Glasgow Lanarkshire G2 4SQ to 18 Woodside Place Glasgow Lanarkshire G3 7QL on 26 October 2015 (1 page)
2 October 2015Registered office address changed from 13 Bath Street Glasgow Lanarkshire G2 1BW to C/O Chalmers Mackie Llp 147 Bath Street Glasgow Lanarkshire G2 4SQ on 2 October 2015 (2 pages)
2 October 2015Registered office address changed from 13 Bath Street Glasgow Lanarkshire G2 1BW to C/O Chalmers Mackie Llp 147 Bath Street Glasgow Lanarkshire G2 4SQ on 2 October 2015 (2 pages)
2 October 2015Registered office address changed from 13 Bath Street Glasgow Lanarkshire G2 1BW to C/O Chalmers Mackie Llp 147 Bath Street Glasgow Lanarkshire G2 4SQ on 2 October 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2014Appointment of Mr Ross Alexander Harper as a director (2 pages)
9 July 2014Appointment of Mr Ross Alexander Harper as a director (2 pages)
19 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
19 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Termination of appointment of Ian Taylor as a director (1 page)
18 November 2013Termination of appointment of Ian Taylor as a director (1 page)
18 November 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
18 November 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
18 October 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 October 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 September 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2013First Gazette notice for compulsory strike-off (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 September 2012 (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2012Appointment of Westco Directors Ltd as a director (2 pages)
20 September 2012Appointment of Ian Taylor as a director (2 pages)
20 September 2012Appointment of Westco Directors Ltd as a director (2 pages)
20 September 2012Appointment of Ian Taylor as a director (2 pages)
31 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
31 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
31 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 September 2011Incorporation (22 pages)
23 September 2011Incorporation (22 pages)