KILN COTESWORTH STEWART GENERAL PARTNER LIMITED
Overview
| Company Name | KILN COTESWORTH STEWART GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC166606 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KILN COTESWORTH STEWART GENERAL PARTNER LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KILN COTESWORTH STEWART GENERAL PARTNER LIMITED located?
| Registered Office Address | 76 George Street Edinburgh EH2 3BU |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KILN COTESWORTH STEWART GENERAL PARTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| KILN COTESWORTH GENERAL PARTNER LIMITED | Jul 18, 1996 | Jul 18, 1996 |
| DUNWILCO (515) LIMITED | Jun 26, 1996 | Jun 26, 1996 |
What are the latest accounts for KILN COTESWORTH STEWART GENERAL PARTNER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for KILN COTESWORTH STEWART GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Jennifer Anne Owens as a secretary on Jan 01, 2013 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jun 26, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jun 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Jun 26, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Jennifer Anne Owens as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ncm Finance Limited as a secretary | 1 pages | TM02 | ||||||||||
Secretary's details changed for Noble Corporate Management Limited on Nov 11, 2009 | 1 pages | CH04 | ||||||||||
Director's details changed for Joseph Eugene Philipsz on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2006 | 9 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2005 | 9 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of KILN COTESWORTH STEWART GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PHILIPSZ, Joseph Eugene | Director | 76 George Street Edinburgh EH2 3BU | United Kingdom | British,Irish | 83107910002 | |||||
| OWENS, Jennifer Anne | Secretary | 76 George Street Edinburgh EH2 3BU | 149604810001 | |||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| NCM FINANCE LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 86014010003 | |||||||
| NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 94907480001 | |||||||
| BLOOD, Fiona Ann | Director | 32 Vale Road KT10 0NJ Claygate Surrey | England | British | 75768690001 | |||||
| CHURCHILL, Stephen | Director | 13 (1f) Royal Terrace EH7 5AB Edinburgh | British | 85739530002 | ||||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
| HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||
| HOOK, Christian Robert Macnachtan | Director | Camptoun House EH39 5BA Drem East Lothan | Scotland | British | 147980980001 | |||||
| NEWALL, Archibald Patrick | Director | Langton House Finch Lane HP7 9LU Amersham Bucks | British | 70430050001 | ||||||
| ROSE, Kenneth Charles | Director | 43a Braid Road EH10 6AW Edinburgh | British | 46168750002 | ||||||
| SPEARMAN, Alexander Lochain | Director | Glenshochie PH1 4PX Stanley Perthshire | British | 17991890002 | ||||||
| THOMSON, Benjamin John Paget | Director | 10 Belford Terrace EH4 3DQ Edinburgh Midlothian | British | 44243290003 | ||||||
| WHITEHURST, David | Director | 31 Sawyers Grove CM15 9BD Brentwood Essex | United Kingdom | British | 3693340001 |
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