Company NameKilmacolm Heritage Centre Company
Company StatusDissolved
Company NumberSC525122
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 2016(8 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJonathan Edwin Albert Fisher
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2016(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMachrie Port Glasgow Road
Kilmacolm
Renfrewshire
PA13 4QQ
Scotland
Director NameMr Michael James Jefferis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2016(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Victoria Gardens
Kilmacolm
Inverclyde
PA13 4HL
Scotland
Director NameGraham Roxburgh
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2016(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 22 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWest Craigmarloch Port Glasgow Road
Kilmacolm
Renfrewshire
PA13 4SG
Scotland
Director NameProfessor Emeritus Frank Arneil Walker
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2016(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 22 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressJanefield Gillburn Road
Kilmacolm
Renfrewshire
PA13 4DL
Scotland
Director NameCllr David Alexander Wilson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2016(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 22 September 2020)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressMunicipal Buildings Clyde Square
Greenock
Inverclyde
PA15 1LX
Scotland
Director NameMrs Cate Young
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2018(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 22 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBurnside Chambers Port Glasgow Road
Kilmacolm
Inverclyde
PA13 4ET
Scotland
Director NameMr James Alexander Wood
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley Wood & Co Solicitors Port Glasgow Road
Kilmacolm
Inverclyde
PA13 4ET
Scotland
Director NameMs Anne McGregor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(2 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 July 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBurnside Chambers Port Glasgow Road
Kilmacolm
Inverclyde
PA13 4ET
Scotland

Location

Registered AddressBurnside Chambers
Port Glasgow Road
Kilmacolm
Inverclyde
PA13 4ET
Scotland
ConstituencyInverclyde
WardInverclyde East
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
3 February 2020Application to strike the company off the register (4 pages)
30 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 August 2019Termination of appointment of Anne Mcgregor as a director on 8 July 2019 (1 page)
28 January 2019Cessation of James Alexander Wood as a person with significant control on 26 July 2018 (1 page)
28 January 2019Notification of a person with significant control statement (2 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
29 November 2018Termination of appointment of James Alexander Wood as a director on 26 July 2018 (1 page)
29 November 2018Appointment of Mrs Cate Young as a director on 14 August 2018 (2 pages)
29 November 2018Appointment of Ms Anne Mcgregor as a director on 14 August 2018 (2 pages)
5 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
17 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
17 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
22 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
25 November 2016Memorandum and Articles of Association (25 pages)
25 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 November 2016Memorandum and Articles of Association (25 pages)
25 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 November 2016Appointment of Graham Roxburgh as a director on 20 March 2016 (3 pages)
18 November 2016Appointment of Graham Roxburgh as a director on 20 March 2016 (3 pages)
2 November 2016Appointment of Cllr David Alexander Wilson as a director on 20 March 2016 (3 pages)
2 November 2016Appointment of Cllr David Alexander Wilson as a director on 20 March 2016 (3 pages)
3 October 2016Appointment of Professor Emeritus Frank Arneil Walker as a director on 20 March 2016 (3 pages)
3 October 2016Appointment of Mr Michael James Jefferis as a director on 20 March 2016 (3 pages)
3 October 2016Appointment of Mr Michael James Jefferis as a director on 20 March 2016 (3 pages)
3 October 2016Appointment of Professor Emeritus Frank Arneil Walker as a director on 20 March 2016 (3 pages)
3 October 2016Appointment of Jonathan Edwin Albert Fisher as a director on 20 March 2016 (3 pages)
3 October 2016Appointment of Jonathan Edwin Albert Fisher as a director on 20 March 2016 (3 pages)
25 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
25 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)