KIRKTOWN DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NameKIRKTOWN DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC225677
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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