Company NameKelvinhaugh Student Accommodation Limited
Company StatusDissolved
Company NumberSC442204
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date16 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Gordon Lawson
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr William Daniel MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityScottish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Kevin Robertson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 George Street
Edinburgh
EH2 4LH
Scotland
Director NamePeter McCluskey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 16 June 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Stratton Street
Mayfair
London
W1J 8LD
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stratton Street
Mayfair
London
W1J 8LD
Director NameMr Jonathan Whittingham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stratton Street
Mayfair
London
W1J 8LD
Secretary NameMr Andrew Gordon Lawson
StatusClosed
Appointed10 October 2013(8 months after company formation)
Appointment Duration3 years, 8 months (closed 16 June 2017)
RoleCompany Director
Correspondence Address73 Colinton Road
Edinburgh
EH10 5EF
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 June 2017Final Gazette dissolved following liquidation (1 page)
16 June 2017Final Gazette dissolved following liquidation (1 page)
16 March 2017Return of final meeting of voluntary winding up (16 pages)
16 March 2017Return of final meeting of voluntary winding up (16 pages)
3 July 2015Satisfaction of charge SC4422040004 in full (4 pages)
3 July 2015Satisfaction of charge SC4422040005 in full (4 pages)
3 July 2015Satisfaction of charge SC4422040001 in full (4 pages)
3 July 2015Satisfaction of charge SC4422040002 in full (4 pages)
3 July 2015Satisfaction of charge SC4422040001 in full (4 pages)
3 July 2015Satisfaction of charge SC4422040002 in full (4 pages)
3 July 2015Satisfaction of charge SC4422040005 in full (4 pages)
3 July 2015Satisfaction of charge SC4422040003 in full (4 pages)
3 July 2015Satisfaction of charge SC4422040003 in full (4 pages)
3 July 2015Satisfaction of charge SC4422040004 in full (4 pages)
8 May 2015Registered office address changed from 112 George Street Edinburgh EH2 4LH to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 112 George Street Edinburgh EH2 4LH to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 8 May 2015 (2 pages)
8 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-06
(2 pages)
8 May 2015Registered office address changed from 112 George Street Edinburgh EH2 4LH to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 8 May 2015 (2 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(10 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(10 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(10 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(10 pages)
11 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(10 pages)
11 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(10 pages)
6 February 2014Registration of charge 4422040005 (28 pages)
6 February 2014Registration of charge 4422040005 (28 pages)
5 February 2014Registration of charge 4422040004 (28 pages)
5 February 2014Registration of charge 4422040004 (28 pages)
17 October 2013Appointment of Mr Andrew Gordon Lawson as a secretary (2 pages)
17 October 2013Appointment of Mr Andrew Gordon Lawson as a secretary (2 pages)
16 October 2013Registration of charge 4422040003 (27 pages)
16 October 2013Registration of charge 4422040002 (4 pages)
16 October 2013Registration of charge 4422040002 (4 pages)
16 October 2013Registration of charge 4422040001 (27 pages)
16 October 2013Registration of charge 4422040003 (27 pages)
16 October 2013Registration of charge 4422040001 (27 pages)
5 April 2013Appointment of Mr Christopher Harwood Bernard Mills as a director (3 pages)
5 April 2013Appointment of Peter Mccluskey as a director (3 pages)
5 April 2013Appointment of Mr Christopher Harwood Bernard Mills as a director (3 pages)
5 April 2013Appointment of Mr Jonathan Whittingham as a director (3 pages)
5 April 2013Appointment of Peter Mccluskey as a director (3 pages)
5 April 2013Appointment of Mr Jonathan Whittingham as a director (3 pages)
27 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
27 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 200
(4 pages)
27 March 2013Particulars of variation of rights attached to shares (2 pages)
27 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
27 March 2013Change of share class name or designation (2 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages)
27 March 2013Change of share class name or designation (2 pages)
27 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 200
(4 pages)
27 March 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages)
27 March 2013Particulars of variation of rights attached to shares (2 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2013Incorporation (41 pages)
7 February 2013Incorporation (41 pages)