KIRTON LINDSEY GROUP LIMITED

KIRTON LINDSEY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKIRTON LINDSEY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC087367
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KIRTON LINDSEY GROUP LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is KIRTON LINDSEY GROUP LIMITED located?

    Registered Office Address
    8 Elmbank Gardens
    G2 4NQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of KIRTON LINDSEY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDENTIAL GROUP LIMITEDAug 29, 1990Aug 29, 1990
    CREDENTIAL HOLDINGS LIMITEDMar 27, 1984Mar 27, 1984

    What are the latest accounts for KIRTON LINDSEY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for KIRTON LINDSEY GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KIRTON LINDSEY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 440
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Aug 08, 2013 with full list of shareholders

    3 pagesAR01

    accounts-with-accounts-type-

    6 pagesAA

    Annual return made up to Aug 08, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from Venlaw Building, 349 Bath Street Glasgow G2 4AA on May 07, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Aug 08, 2011 with full list of shareholders

    3 pagesAR01

    accounts-with-accounts-type-

    8 pagesAA

    Termination of appointment of Ronald Clapham as a director

    2 pagesTM01

    Annual return made up to Aug 08, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ronald Barrie Clapham on Aug 08, 2010

    2 pagesCH01

    Secretary's details changed for Douglas Alexander Cumine on Aug 08, 2010

    1 pagesCH03

    accounts-with-accounts-type-

    7 pagesAA

    legacy

    4 pages363a

    accounts-with-accounts-type-

    7 pagesAA

    legacy

    4 pages363a

    legacy

    12 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    accounts-with-accounts-type-

    7 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnNov 08, 2007

    legacy

    363(288)

    Who are the officers of KIRTON LINDSEY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Secretary
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    BritishChartered Accountant85590510001
    SHAH, Rajnikant Lakhamshi
    Riverside House
    Fishery Road, Bray
    SL6 1UN Maidenhead
    Berkshire
    Director
    Riverside House
    Fishery Road, Bray
    SL6 1UN Maidenhead
    Berkshire
    United KingdomBritishManager8589140002
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    BETHUNE, Hamish William
    Auchenross
    PH6 2JU Comrie
    Perthshire
    Director
    Auchenross
    PH6 2JU Comrie
    Perthshire
    BritishDirector1198020003
    BETHUNE, Hamish William
    Auchenross
    PH6 2JU Comrie
    Perthshire
    Director
    Auchenross
    PH6 2JU Comrie
    Perthshire
    BritishDirector1198020003
    BROWN, Ian Forbes
    8 Ardchoille Park
    Strathmore Street
    PH2 7TL Perth
    Perthshire
    Director
    8 Ardchoille Park
    Strathmore Street
    PH2 7TL Perth
    Perthshire
    BritishCompany Director6118720001
    CLAPHAM, Mari Alexander
    6 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    6 Kirklee Terrace
    G12 0TQ Glasgow
    United KingdomBritishCompany Director118413430001
    CLAPHAM, Ronald Barrie
    349 Bath Street
    G2 4AA Glasgow
    Venlaw Building,
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw Building,
    EnglandBritishCompany Director101562830005
    GATT, Michael Richard
    Lymden Place
    Lymden Lane
    TN5 7JD Ticehurst
    East Sussex
    Director
    Lymden Place
    Lymden Lane
    TN5 7JD Ticehurst
    East Sussex
    BritishManager33184020003
    PORTER, Derek
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Director
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    United KingdomBritishChartered Accountant47585310001
    WHEATLEY, Douglas Gordon George
    Toran M'Or, Garngaber Avenue
    Lenzie,
    G66 4LJ Glasgow
    Director
    Toran M'Or, Garngaber Avenue
    Lenzie,
    G66 4LJ Glasgow
    United KingdomBritishChartered Surveyor73814720001

    Does KIRTON LINDSEY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 19, 2000
    Delivered On Oct 02, 2000
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 02, 2000Registration of a charge (410)
    Standard security
    Created On Oct 16, 1989
    Delivered On Oct 20, 1989
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    164 howard st & 81 dunlop st, glasgow gla 59593.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 20, 1989Registration of a charge
    Standard security
    Created On Oct 13, 1989
    Delivered On Oct 20, 1989
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    21 watson street glasgow gla 47423.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 20, 1989Registration of a charge
    Standard security
    Created On Oct 12, 1989
    Delivered On Oct 20, 1989
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    152 clyde street glasgow gla 20141.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 20, 1989Registration of a charge
    Standard security
    Created On Sep 21, 1989
    Delivered On Oct 09, 1989
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at garrioch quadrant, glasgow gla 58620.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 1989Registration of a charge
    Standard security
    Created On Sep 22, 1988
    Delivered On Oct 10, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    31-35 virginia street glasgow.
    Persons Entitled
    • Hill Samuel & Co Limited
    Transactions
    • Oct 10, 1988Registration of a charge
    Bond & floating charge
    Created On Mar 31, 1988
    Delivered On Apr 08, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 1988Registration of a charge
    Letter of offset
    Created On Mar 02, 1988
    Delivered On Mar 03, 1988
    Outstanding
    Amount secured
    All sums due or to become due and others
    Short particulars
    The balances at credit of any accounts held by the governor and company of the bank of scotland in name of company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 1988Registration of a charge
    Standard security
    Created On Dec 07, 1987
    Delivered On Dec 22, 1987
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Cottages 34, 35, 38 & 39 quarrier's village and sue 4 quarrier's village bridge of weir, renfrewshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 1987Registration of a charge

    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