1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2011(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | 5 Whitefriars Crescent Perth PH2 0PA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Neil Baillie-hamilton Trust 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2020 | Application to strike the company off the register (3 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 April 2017 | Registered office address changed from Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 20 April 2017 (1 page) |
10 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 February 2016 | Director's details changed for Alexander Neil Buchanan Baillie-Hamilton on 18 December 2015 (2 pages) |
3 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Alexander Neil Buchanan Baillie-Hamilton on 18 December 2015 (2 pages) |
3 February 2016 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG on 3 February 2016 (1 page) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
14 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
12 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
5 March 2012 | Company name changed kinnell energy LIMITED\certificate issued on 05/03/12
|
5 March 2012 | Company name changed kinnell energy LIMITED\certificate issued on 05/03/12
|
19 December 2011 | Incorporation
|
19 December 2011 | Incorporation
|