KILMARTIN INSHES (NO.2) LIMITED

KILMARTIN INSHES (NO.2) LIMITED

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

    Company NameKILMARTIN INSHES (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC222714
    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 INSHES (NO.2) LIMITED?

    • (7011) /

    Where is KILMARTIN INSHES (NO.2) LIMITED 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 INSHES (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEESMARTIN INSHES LIMITEDJan 29, 2002Jan 29, 2002
    TEESLOCH INSHES LIMITEDOct 18, 2001Oct 18, 2001
    TEESLAND SCOTIA (RESIDENTIAL) LIMITEDAug 30, 2001Aug 30, 2001

    What are the latest accounts for KILMARTIN INSHES (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for KILMARTIN INSHES (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 15, 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 pagesMG02s

    legacy

    3 pagesMG03s

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

    1 pagesAA01

    Annual return made up to Aug 30, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2010

    Statement of capital on Sep 22, 2010

    • Capital: GBP 1
    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 alteration of Memorandum and/or 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

    Appointment of Susan Elizabeth Groat as a director

    3 pagesAP01

    Appointment of Gordon Iain Bennet as a director

    3 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Neil Mcguinness as a director

    2 pagesTM01

    Termination of appointment of Robert Wotherspoon 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 pages288b

    Who are the officers of KILMARTIN INSHES (NO.2) LIMITED?

    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
    ScotlandBritishProperty Developer88980540001
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    Secretary
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    BritishSolicitor77509780001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Secretary
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    British83466350002
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    United KingdomBritishChartered Accountant60009740002
    BLAIN, Andrew John
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Director
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    ScotlandBritishSolicitor40585290002
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    Director
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    BritishSolicitor77509780001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritishDirector1267050001
    GROAT, Susan Elizabeth
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    Director
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    ScotlandBritishProperty Developer88980540001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishDirector109250000001
    MCGOUGAN, Thomas
    Hilcote
    Bishops Road
    IV10 8TR Fortrose
    Ross Shire
    Director
    Hilcote
    Bishops Road
    IV10 8TR Fortrose
    Ross Shire
    ScotlandBritishDirector46105240001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    ScotlandBritishDirector83466350002
    MITCHELL, David Frank Robert
    8 East Claremont Street
    EH7 4JP Edinburgh
    Director
    8 East Claremont Street
    EH7 4JP Edinburgh
    BritishProperty97869190001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishDirector1321720003
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishChartered Surveyor161858620001

    Does KILMARTIN INSHES (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 11, 2008
    Delivered On Feb 19, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at sir walter scott drive, inshes retail and leisure park, inverness INV3447.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 19, 2008Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 11, 2002
    Delivered On Jan 21, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground in the estate of inshes in the parish of inverness together with the buildings erected thereon extending to 2 acres and 63 decimal or one thousandth parts of an acre.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 21, 2002Registration of a charge (410)
    • Mar 06, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 13, 2001
    Delivered On Dec 21, 2001
    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
    • Dec 21, 2001Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a floating charge (MG03s)

    Does KILMARTIN INSHES (NO.2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2012Dissolved on
    Jun 15, 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