KILMARTIN DEVELOPMENTS LTD

KILMARTIN DEVELOPMENTS LTD

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

    Company NameKILMARTIN DEVELOPMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC126465
    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 KILMARTIN DEVELOPMENTS LTD?

    • (7020) /

    Where is KILMARTIN DEVELOPMENTS LTD located?

    Registered Office Address
    C/O Maclay Murray & Spens Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of KILMARTIN DEVELOPMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    KILMARTIN PROPERTIES (GLASGOW) LIMITEDApr 17, 1998Apr 17, 1998
    CLASSIC HOUSE DEVELOPMENTS LIMITEDAug 14, 1990Aug 14, 1990
    RUSTLAW LIMITEDJul 26, 1990Jul 26, 1990

    What are the latest accounts for KILMARTIN DEVELOPMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for KILMARTIN DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2011

    LRESSP

    Appointment of Mrs Susan Elizabeth Groat as a director

    2 pagesAP01

    Termination of appointment of Susan Groat as a director

    2 pagesTM01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Previous accounting period extended from Apr 30, 2010 to Oct 31, 2010

    1 pagesAA01

    Annual return made up to Jul 26, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2010

    Statement of capital on Aug 10, 2010

    • Capital: GBP 6,208,883.01
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on Jun 03, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Gordon Bennet as a director

    2 pagesTM01

    Full accounts made up to Apr 30, 2009

    12 pagesAA

    Statement of company's objects

    2 pagesCC04

    Appointment of Gordon Iain Bennet as a director

    3 pagesAP01

    Appointment of Susan Elizabeth Groat as a director

    3 pagesAP01

    Termination of appointment of Robert Wotherspoon as a director

    2 pagesTM01

    Termination of appointment of Neil Mcguinness as a director

    2 pagesTM01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pages363a

    Full accounts made up to Apr 30, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Who are the officers of KILMARTIN DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROAT, Susan Elizabeth
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    Director
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    ScotlandBritish88980540001
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    WILSON, Alan Baxter
    1 Kingshill Avenue
    AB2 4HB Aberdeen
    Aberdeenshire
    Secretary
    1 Kingshill Avenue
    AB2 4HB Aberdeen
    Aberdeenshire
    British43430001
    MURRAY JOHNSTONE LIMITED
    7 West Nile Street
    G1 2PX Glasgow
    Secretary
    7 West Nile Street
    G1 2PX Glasgow
    27580001
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    United KingdomBritish60009740002
    DALGARNO, Frederick George Scott
    14 Westfield Terrace
    AB2 4RU Aberdeen
    Aberdeenshire
    Director
    14 Westfield Terrace
    AB2 4RU Aberdeen
    Aberdeenshire
    British68480001
    GROAT, Susan Elizabeth
    Castle Street
    EH2 3AH Edinburgh
    7
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    ScotlandBritish88980540001
    MCANDREW, Nicolas
    Kilcoy Castle Killearnan
    IV6 7RX Muir Of Ord
    Ross Shire
    Director
    Kilcoy Castle Killearnan
    IV6 7RX Muir Of Ord
    Ross Shire
    ScotlandBritish33132540002
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    PECK, David Howard
    Muirwood
    Bankrugg
    EH41 4JS Gifford
    East Lothian
    Director
    Muirwood
    Bankrugg
    EH41 4JS Gifford
    East Lothian
    British48939900005
    SHAW, James
    10 Albyn Terrace
    AB10 1YP Aberdeen
    Director
    10 Albyn Terrace
    AB10 1YP Aberdeen
    ScotlandBritish56790790003
    SMITH, Douglas Cameron
    7 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    Lanarkshire
    Director
    7 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    Lanarkshire
    United KingdomBritish1244730001
    WEAVER, Christopher Giles Herron
    Greywalls Hotel
    EH31 2EG Gullane
    Lothian
    Director
    Greywalls Hotel
    EH31 2EG Gullane
    Lothian
    ScotlandBritish1251050001
    WILSON, Alan Baxter
    1 Kingshill Avenue
    AB2 4HB Aberdeen
    Aberdeenshire
    Director
    1 Kingshill Avenue
    AB2 4HB Aberdeen
    Aberdeenshire
    British43430001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001

    Does KILMARTIN DEVELOPMENTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 13, 2003
    Delivered On Jun 17, 2003
    Satisfied
    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
    • Jun 17, 2003Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Mar 08, 2000
    Acquired On Aug 04, 2000
    Delivered On Aug 25, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground to north east of logie green road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 25, 2000Registration of an acquisition (416)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 04, 2000
    Delivered On Feb 22, 2000
    Satisfied
    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
    • Feb 22, 2000Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Feb 24, 1998
    Delivered On Mar 05, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    15 lawmoor road,dixons blazes,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 1998Registration of a charge (410)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 13, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects formerly known as the classic cinema and numbered 13-17 renfield street, glasgow being the subjects registered under title number gla 46267.
    Persons Entitled
    • Murray Properties Limited
    Transactions
    • May 27, 1993Registration of a charge (410)
    • Jul 01, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 11, 1991
    Delivered On Feb 19, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Classic cinema 13-17 renfield st glasgow gla 46267.
    Persons Entitled
    • Jaymarke Developments LTD
    Transactions
    • Feb 19, 1991Registration of a charge
    • Jul 01, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 11, 1991
    Delivered On Feb 19, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Classic cinema 13-17 renfield st glasgow gla 46267.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 1991Registration of a charge
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 11, 1991
    Delivered On Feb 19, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Classic cinema 13-17 renfield st glasgow gla 46267.
    Persons Entitled
    • The Balgowrie Land Trust LTD
    Transactions
    • Feb 19, 1991Registration of a charge
    • Aug 23, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 21, 1990
    Delivered On Sep 28, 1990
    Satisfied
    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
    • Sep 28, 1990Registration of a charge
    • May 13, 1993Alteration to a floating charge (466 Scot)
    • Aug 23, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does KILMARTIN DEVELOPMENTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2012Dissolved on
    Mar 31, 2011Commencement 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