Company NameKirkhill Investments Limited
Company StatusDissolved
Company NumberSC411926
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Bruce William Gill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Norman Gray Park
Blackburn
Aberdeen
Ab21 Ozr
Director NameMr Robert David Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Craigton Road
Aberdeen
AB15 7TZ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed24 November 2011(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

333 at £1Bruce William Gill
33.33%
Ordinary A
333 at £1Bruce William Gill
33.33%
Ordinary C
333 at £1Jacqueline Margaret Gill
33.33%
Ordinary B

Financials

Year2014
Net Worth£999
Cash£215
Current Liabilities£435,363

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 July 2015Change of share class name or designation (2 pages)
28 July 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 1,000
(4 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 999
(6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 999
(6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
2 May 2012Change of share class name or designation (2 pages)
2 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 999
(4 pages)
6 February 2012Appointment of Mr Robert David Anderson as a director (2 pages)
1 December 2011Termination of appointment of Pamela Leiper as a director (1 page)
1 December 2011Appointment of Mr Bruce William Gill as a director (2 pages)
24 November 2011Incorporation (25 pages)