KILMARDINNY 62 LIMITED

KILMARDINNY 62 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKILMARDINNY 62 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC086181
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KILMARDINNY 62 LIMITED?

    • Roofing activities (43910) / Construction

    Where is KILMARDINNY 62 LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of KILMARDINNY 62 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROUP TOPEK HOLDINGS LIMITEDDec 10, 1984Dec 10, 1984
    LALERT LIMITEDJan 11, 1984Jan 11, 1984

    What are the latest accounts for KILMARDINNY 62 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for KILMARDINNY 62 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Registered office address changed from Suite 3 Unit 1 15 Cambuslang Road Glasgow G32 8NB to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Apr 05, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2019

    LRESSP

    Confirmation statement made on Feb 20, 2019 with updates

    5 pagesCS01

    Full accounts made up to Aug 31, 2018

    17 pagesAA

    Statement of capital on Dec 24, 2018

    • Capital: GBP 1
    3 pagesSH19

    Certificate of change of name

    Company name changed group topek holdings LIMITED\certificate issued on 18/12/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 13, 2018

    RES15

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 13, 2018

    • Capital: GBP 151,823
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    The directors be authorised to capitalise the sum of 51823 standing to the credit of the companys merger reserve account and the sum of 33333 standing to the credit of the company capital redemption reserve 13/12/2018
    RES13

    Cessation of Graham Scott Biddle as a person with significant control on Jun 15, 2018

    1 pagesPSC07

    Termination of appointment of Graham Scott Biddle as a director on Jun 15, 2018

    1 pagesTM01

    Confirmation statement made on Mar 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2017

    16 pagesAA

    Confirmation statement made on Mar 30, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2016

    7 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    7 pagesCS01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 66,700
    SH01

    Accounts for a small company made up to Aug 31, 2015

    7 pagesAA

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Aug 31, 2014

    11 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 66,700
    SH01

    Who are the officers of KILMARDINNY 62 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAPUREANU, Janet Anne
    6 Wellbrae
    Stonehouse
    ML9 3ED Larkhall
    Lanarkshire
    Secretary
    6 Wellbrae
    Stonehouse
    ML9 3ED Larkhall
    Lanarkshire
    Scottish816850002
    BRYCE, Douglas
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    ScotlandBritishDirector171848430001
    MCCRORY, Christopher
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    ScotlandBritishDirector133113250001
    HARWOOD, Linda Helen
    12 Fernhill Grange
    Bothwell
    G71 8SH Glasgow
    Lanarkshire
    Secretary
    12 Fernhill Grange
    Bothwell
    G71 8SH Glasgow
    Lanarkshire
    British389360001
    BIDDLE, Graham Scott
    Unit 1
    15 Cambuslang Road
    G32 8NB Glasgow
    Suite 3
    Scotland
    Director
    Unit 1
    15 Cambuslang Road
    G32 8NB Glasgow
    Suite 3
    Scotland
    ScotlandBritishDirector172071800001
    HARWOOD, Ian
    45 Royal Gardens
    Bothwell
    G71 8SY Glasgow
    Director
    45 Royal Gardens
    Bothwell
    G71 8SY Glasgow
    ScotlandBritishConstruction Engineer389370002
    HARWOOD, Linda Helen
    12 Fernhill Grange
    Bothwell
    G71 8SH Glasgow
    Lanarkshire
    Director
    12 Fernhill Grange
    Bothwell
    G71 8SH Glasgow
    Lanarkshire
    BritishCompany Secretary389360001

    Who are the persons with significant control of KILMARDINNY 62 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graham Scott Biddle
    Unit 1
    15 Cambuslang Road
    G32 8NB Glasgow
    Suite 3
    Dec 01, 2016
    Unit 1
    15 Cambuslang Road
    G32 8NB Glasgow
    Suite 3
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Christopher Mccrory
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Dec 01, 2016
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Douglas Scott Bryce
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Dec 01, 2016
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does KILMARDINNY 62 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 14, 1987
    Delivered On May 27, 1987
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 27, 1987Registration of a charge

    Does KILMARDINNY 62 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2020Dissolved on
    Apr 03, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0