KW ESTATES LIMITED

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

    Company NameKW ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC222715
    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 KW ESTATES LIMITED?

    • (7011) /

    Where is KW ESTATES LIMITED located?

    Registered Office Address
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of KW ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEESMARTIN HIGH WYCOMBE LIMITED Jun 12, 2003Jun 12, 2003
    TEESMARTIN PERTH LIMITEDJan 29, 2002Jan 29, 2002
    TEESLOCH PERTH LIMITEDOct 18, 2001Oct 18, 2001
    TEESLOCH RESIDENTIAL LIMITEDAug 30, 2001Aug 30, 2001

    What are the latest accounts for KW ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2007

    What are the latest filings for KW ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of Neil Mcguinness as a secretary

    2 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2009

    LRESSP

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    2 pages363a

    Full accounts made up to Apr 30, 2007

    10 pagesAA

    Full accounts made up to Apr 30, 2006

    9 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Apr 30, 2005

    12 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    1 pages287

    legacy

    7 pages363s

    legacy

    pages363(288)

    Full accounts made up to Feb 29, 2004

    11 pagesAA

    legacy

    1 pages225

    Certificate of change of name

    Company name changed teesmartin high wycombe LIMITED\certificate issued on 11/06/04
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    4 pages419a(Scot)

    legacy

    4 pages419a(Scot)

    Who are the officers of KW ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Allan Duncan
    The Birkins
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    Director
    The Birkins
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    ScotlandBritishCo Director80359400001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishChartered Surveyor161858620001
    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
    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
    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
    MCINTOSH, Alexander Gibson
    Edgewood
    Tullibardine Crescent
    PH3 1LY Auchterarder
    Perthshire
    Director
    Edgewood
    Tullibardine Crescent
    PH3 1LY Auchterarder
    Perthshire
    BritishFinancial Consultant77798760001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishDirector1321720003

    Does KW ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 17, 2003
    Delivered On Jul 23, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over that leasehold land known as land adjoining unit 27, the chilterns, high wycombe (title number BM123315); fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 2003Registration of a charge (410)
    • Apr 22, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 17, 2003
    Delivered On Jul 23, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all that leasehold land known as unit 7, the chilterns, high wycombe (title number BM113100); fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 2003Registration of a charge (410)
    • Apr 22, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 17, 2003
    Delivered On Jul 23, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over that freehold land being 16 frogmoor, high wycombe, the chilterns shopping mall, frogmoor, 1 and 2 queens square, high wycombe and 3 and 4 queens square, high wycombe (title numbers BM85571, BM87997, BM209703 and BM4010); fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 2003Registration of a charge (410)
    • Apr 22, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 08, 2003
    Delivered On Jul 09, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property known as the chilterns shopping mall, frogmoor, high wycombe; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 09, 2003Registration of a charge (410)
    • Apr 22, 2004Statement of satisfaction of a charge in full or part (419a)
    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 land lying on the west side of dunkeld road, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 21, 2002Registration of a charge (410)
    • Apr 28, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 13, 2001
    Delivered On Dec 21, 2001
    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
    • Dec 21, 2001Registration of a charge (410)

    Does KW ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2011Dissolved on
    Jun 01, 2009Commencement 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