KIRKTOWN DEVELOPMENTS LIMITED

KIRKTOWN DEVELOPMENTS LIMITED

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

    Company NameKIRKTOWN DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC225677
    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 KIRKTOWN DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is KIRKTOWN DEVELOPMENTS LIMITED located?

    Registered Office Address
    168 Bath Street
    G2 4TP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of KIRKTOWN DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIRKTOWN DEVELOPMENTS (BURNTISLAND) LIMITEDFeb 28, 2013Feb 28, 2013
    COLLINSWELL LAND LIMITEDMar 03, 2003Mar 03, 2003
    RR LIMITEDNov 26, 2001Nov 26, 2001

    What are the latest accounts for KIRKTOWN DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for KIRKTOWN DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KIRKTOWN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Registered office address changed from * C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland* on Feb 25, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Registered office address changed from * Collinswell House Aberdour Road Burntisland Fife KY3 0AE* on May 09, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed kirktown developments (burntisland) LIMITED\certificate issued on 01/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2013

    Change company name resolution on Mar 01, 2013

    RES15
    change-of-nameMar 01, 2013

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed collinswell land LIMITED\certificate issued on 28/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 28, 2013

    Change company name resolution on Feb 28, 2013

    RES15
    change-of-nameFeb 28, 2013

    Change of name by resolution

    NM01

    Annual return made up to Nov 26, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2012

    Statement of capital on Dec 19, 2012

    • Capital: GBP 372,500
    SH01

    Secretary's details changed for William Coltart on Apr 18, 2012

    2 pagesCH03

    Total exemption full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Nov 26, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for William Coltart on Aug 25, 2011

    2 pagesCH03

    Total exemption full accounts made up to Dec 31, 2010

    10 pagesAA

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

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    11 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 190 companies act 2006 18/08/2010
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend for the financial year ending 18/06/2010
    RES13

    legacy

    3 pagesMG03s

    Annual return made up to Nov 26, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alexander Williamson on Nov 26, 2009

    2 pagesCH01

    Director's details changed for Audrey Williamson on Nov 26, 2009

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    11 pagesAA

    Total exemption full accounts made up to Dec 31, 2007

    10 pagesAA

    Who are the officers of KIRKTOWN DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLTART, William
    The Moorings
    Dalgety Bay
    KY11 9GL Dunfermline
    28
    Fife
    Scotland
    Secretary
    The Moorings
    Dalgety Bay
    KY11 9GL Dunfermline
    28
    Fife
    Scotland
    British125559630001
    MCCULLY, Ian Stanley
    Glen Hall
    Bellwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Bellwood Park
    PH2 7AJ Perth
    ScotlandBritish87735780002
    WILLIAMSON, Alexander
    Collinswell House
    Aberdour Road
    KY3 0AE Burntisland
    Fife
    Director
    Collinswell House
    Aberdour Road
    KY3 0AE Burntisland
    Fife
    United KingdomBritish79222000001
    WILLIAMSON, Audrey
    Collinswell House
    Aberdour Road
    KY3 0AE Burntisland
    Director
    Collinswell House
    Aberdour Road
    KY3 0AE Burntisland
    ScotlandBritish34855660003
    BURDEN, William Graham
    17 Belgrave Crescent
    EH4 3AJ Edinburgh
    Secretary
    17 Belgrave Crescent
    EH4 3AJ Edinburgh
    British55835380001
    JOHNSTON, Cecil Anderson
    19 Boglily Road
    KY2 5NF Kirkcaldy
    Fife
    Secretary
    19 Boglily Road
    KY2 5NF Kirkcaldy
    Fife
    British63497450001
    WILLIAMSON, Audrey
    Collinswell House
    Aberdour Road
    KY3 0AE Burntisland
    Secretary
    Collinswell House
    Aberdour Road
    KY3 0AE Burntisland
    British34855660003
    INNES JOHNSTON & COMPANY
    197 High Street
    KY1 1JE Kirkcaldy
    Fife
    Secretary
    197 High Street
    KY1 1JE Kirkcaldy
    Fife
    176850001
    BURDEN, William Graham
    17 Belgrave Crescent
    EH4 3AJ Edinburgh
    Director
    17 Belgrave Crescent
    EH4 3AJ Edinburgh
    United KingdomBritish55835380001
    SCOTT, Lorraine Anne
    4 Urquhart Court
    KY2 5TX Kirkcaldy
    Fife
    Director
    4 Urquhart Court
    KY2 5TX Kirkcaldy
    Fife
    British79101820001
    WILLIAMSON, Zoe
    Collinswell House
    Aberdour Road
    Burntisland
    Fife
    Director
    Collinswell House
    Aberdour Road
    Burntisland
    Fife
    British80131620001

    Does KIRKTOWN DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 09, 2004
    Delivered On Sep 21, 2004
    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 Royal Bank of Scotland PLC
    Transactions
    • Sep 21, 2004Registration of a charge (410)
    • May 27, 2010Statement of satisfaction of a floating charge (MG03s)

    Does KIRKTOWN DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2014Commencement of winding up
    Jan 23, 2014Petition date
    May 29, 2016Due to be dissolved on
    Feb 24, 2016Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Gordon Chalmers
    168 Bath Street
    Glasgow
    G2 4TP
    provisional liquidator
    168 Bath Street
    Glasgow
    G2 4TP
    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