KINGSBURGH HOMES LIMITED
Overview
Company Name | KINGSBURGH HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC213606 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KINGSBURGH HOMES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KINGSBURGH HOMES LIMITED located?
Registered Office Address | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KINGSBURGH HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for KINGSBURGH HOMES 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Quarter Mile 2 2 Lister Square Edinburgh EH3 9GL to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on Dec 20, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Thorntons Law Llp as a secretary on Dec 14, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Jul 07, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Morton Fraser Secretaries Limited as a secretary on Sep 22, 2015 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on Jan 14, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Quarter Mile 2 2 Lister Square Edinburgh EH3 9GL on Jan 14, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 08, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of KINGSBURGH HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland |
| 221009300001 | ||||||||||||||
MILLER, Georgina | Director | Ferniesyde 4a Murrayfield Drive EH12 6EE Edinburgh Midlothian | United Kingdom | British | Housewife | 73249340003 | ||||||||||||
MILLER, James | Director | Ferniesyde 4a Murrayfield Drive EH12 6EE Edinburgh Midlothian | Scotland | British | Property Developer | 73249350003 | ||||||||||||
GILLESPIE MACANDREW SECRETARIES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 5 Midlothian United Kingdom |
| 111946470001 | ||||||||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square EH3 9GL Edinburgh 5th Floor, Quartermile Two Scotland |
| 95512800001 | ||||||||||||||
QUEENSFERRY SECRETARIES LIMITED | Nominee Secretary | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011040001 |
Who are the persons with significant control of KINGSBURGH HOMES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Miller | Apr 06, 2016 | 4a Murrayfield Drive EH12 6EE Edinburgh Ferniesyde Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does KINGSBURGH HOMES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Jan 30, 2004 Delivered On Feb 12, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 15 murrayfield drive, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Oct 30, 2003 Delivered On Nov 18, 2003 | 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
| ||||
Transactions
|
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