Company NameKilmartin Williams Limited
Company StatusDissolved
Company NumberSC517921
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)
Dissolution Date3 May 2022 (1 year, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Faiz Ahmad Faizi
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2021(5 years, 11 months after company formation)
Appointment Duration7 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address142a Ferry Road
Edinburgh
EH6 4NX
Scotland
Director NameMrs Carol Kirkwood
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address142a Ferry Road
Edinburgh
EH6 4NX
Scotland
Director NameMr Robert Kirkwood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Suite 222 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland

Location

Registered Address142a Ferry Road
Edinburgh
EH6 4NX
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
9 February 2022Application to strike the company off the register (3 pages)
4 October 2021Termination of appointment of Robert Kirkwood as a director on 4 October 2021 (1 page)
4 October 2021Notification of Faiz Ahmad Faizi as a person with significant control on 12 July 2021 (2 pages)
4 October 2021Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 142a Ferry Road Edinburgh EH6 4NX on 4 October 2021 (1 page)
4 October 2021Confirmation statement made on 29 August 2021 with updates (4 pages)
4 October 2021Cessation of Robert Kirkwood as a person with significant control on 12 July 2021 (1 page)
4 October 2021Termination of appointment of Carol Kirkwood as a director on 4 October 2021 (1 page)
4 October 2021Appointment of Mr Faiz Ahmad Faizi as a director on 4 October 2021 (2 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 February 2018Notification of Robert Kirkwood as a person with significant control on 8 February 2018 (2 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
9 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 August 2016Registered office address changed from 50 Suite 222 Baltic Chambers 50 Wellington Street Glasgow Glasgow G2 6HJ United Kingdom to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 50 Suite 222 Baltic Chambers 50 Wellington Street Glasgow Glasgow G2 6HJ United Kingdom to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
18 May 2016Director's details changed for Mr Robery Kirkwood on 31 October 2015 (2 pages)
18 May 2016Director's details changed for Mr Robery Kirkwood on 31 October 2015 (2 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)