Company NameKincaple Lodge Llp
Company StatusDissolved
Company NumberSO301725
CategoryLimited Liability Partnership
Incorporation Date1 February 2008(16 years, 2 months ago)
Dissolution Date12 November 2015 (8 years, 5 months ago)

Directors

LLP Designated Member NameMrs Iona Dorothy Grieve
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKincaple Lodge
Kincaple
St. Andrews
Fife
KY16 9SH
Scotland
LLP Designated Member NameMrs Iona Dorothy Grieve
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKincaple Lodge
Kincaple
St. Andrews
Fife
KY16 9SH
Scotland
LLP Designated Member NameJeremy John Grieve
Date of BirthFebruary 1955 (Born 69 years ago)
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKincaple Lodge
Kincaple
St Andrews
Fife
KY16 9SH
Scotland
LLP Member NameMr James Drummond Scrimgeour
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2008(8 months, 3 weeks after company formation)
Appointment Duration7 years (closed 12 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rowan Crescent
Menstrie
Clackmannanshire
FK11 7DS
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£201,785
Cash£1,296
Current Liabilities£103,395

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2015Final Gazette dissolved following liquidation (1 page)
12 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Notice of automatic end of Administration (9 pages)
12 August 2015Notice of move from Administration to Dissolution (9 pages)
12 August 2015Notice of move from Administration to Dissolution (9 pages)
12 August 2015Notice of automatic end of Administration (9 pages)
26 February 2015Administrator's progress report (9 pages)
26 February 2015Administrator's progress report (9 pages)
12 February 2015Notice of extension of period of Administration (2 pages)
12 February 2015Notice of extension of period of Administration (2 pages)
5 September 2014Administrator's progress report (9 pages)
5 September 2014Administrator's progress report (9 pages)
14 March 2014Administrator's progress report (7 pages)
14 March 2014Administrator's progress report (7 pages)
5 February 2014Notice of extension of period of Administration (1 page)
5 February 2014Notice of extension of period of Administration (1 page)
4 September 2013Administrator's progress report (8 pages)
4 September 2013Administrator's progress report (8 pages)
27 March 2013Administrator's progress report (8 pages)
27 March 2013Administrator's progress report (8 pages)
15 February 2013Notice of extension of period of Administration (1 page)
15 February 2013Notice of extension of period of Administration (1 page)
21 September 2012Administrator's progress report (8 pages)
21 September 2012Administrator's progress report (8 pages)
20 April 2012Statement of administrator's deemed proposal (1 page)
20 April 2012Statement of administrator's deemed proposal (1 page)
23 March 2012Statement of administrator's proposal (17 pages)
23 March 2012Statement of administrator's proposal (17 pages)
29 February 2012Annual return made up to 1 February 2012 (5 pages)
29 February 2012Annual return made up to 1 February 2012 (5 pages)
29 February 2012Annual return made up to 1 February 2012 (5 pages)
28 February 2012Registered office address changed from Woodland Holidays Kincaple St. Andrews Fife KY16 9SH on 28 February 2012 (1 page)
28 February 2012Registered office address changed from Woodland Holidays Kincaple St. Andrews Fife KY16 9SH on 28 February 2012 (1 page)
27 February 2012Appointment of an administrator (4 pages)
27 February 2012Appointment of an administrator (4 pages)
24 February 2012Appointment of an administrator (3 pages)
24 February 2012Appointment of an administrator (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Member's details changed for James Drummond Scrimgeour on 30 March 2011 (2 pages)
30 March 2011Member's details changed for Jeremy John Grieve on 30 March 2011 (2 pages)
30 March 2011Member's details changed for Jeremy John Grieve on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 1 February 2011 (5 pages)
30 March 2011Annual return made up to 1 February 2011 (5 pages)
30 March 2011Member's details changed for Dorothy Grieve on 30 March 2011 (2 pages)
30 March 2011Member's details changed for Dorothy Grieve on 30 March 2011 (2 pages)
30 March 2011Member's details changed for James Drummond Scrimgeour on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 1 February 2011 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 August 2010Alteration to floating charge 1, created on 1 January 1970 (6 pages)
28 August 2010Alteration to floating charge 1, created on 1 January 1970 (6 pages)
28 August 2010Alteration to floating charge 1, created on 1 January 1970 (6 pages)
22 July 2010Appointment of Iona Dorothy Grieve as a member (1 page)
22 July 2010Appointment of Iona Dorothy Grieve as a member (1 page)
22 July 2010Annual return made up to 1 February 2010 (9 pages)
22 July 2010Annual return made up to 1 February 2010 (9 pages)
22 July 2010Annual return made up to 1 February 2010 (9 pages)
1 December 2009Appointment of James Drummond Scrimgeour as a member (3 pages)
1 December 2009Appointment of James Drummond Scrimgeour as a member (3 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
14 October 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
28 April 2009Annual return made up to 01/02/09 (2 pages)
28 April 2009Annual return made up to 01/02/09 (2 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 February 2008Incorporation (3 pages)
1 February 2008Incorporation (3 pages)