KILMARTIN EAST KILBRIDE LIMITED

KILMARTIN EAST KILBRIDE LIMITED

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

    Company NameKILMARTIN EAST KILBRIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC264587
    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 EAST KILBRIDE LIMITED?

    • (7011) /

    Where is KILMARTIN EAST KILBRIDE 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 EAST KILBRIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENMORE CAPITAL EAST KILBRIDE LIMITEDJun 21, 2004Jun 21, 2004
    MOUNTWYND LIMITEDMar 08, 2004Mar 08, 2004

    What are the latest accounts for KILMARTIN EAST KILBRIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for KILMARTIN EAST KILBRIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2011

    LRESSP

    Annual return made up to Mar 08, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2011

    Statement of capital on Mar 24, 2011

    • Capital: GBP 2
    SH01

    Appointment of Mrs Susan Elizabeth Groat as a director

    2 pagesAP01

    Termination of appointment of Susan Groat as a director

    1 pagesTM01

    Appointment of Mrs Susan Elizabeth Groat as a director

    2 pagesAP01

    Termination of appointment of Susan Groat as a director

    2 pagesTM01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

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

    1 pagesAA01

    Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on Jun 03, 2010

    2 pagesAD01

    Annual return made up to Mar 08, 2010 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Gordon Bennet as a director

    2 pagesTM01

    Full accounts made up to Apr 30, 2009

    13 pagesAA

    Appointment of Gordon Iain Bennet as a director

    3 pagesAP01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Susan Elizabeth Groat as a director

    3 pagesAP01

    Termination of appointment of Robert Wotherspoon as a director

    2 pagesTM01

    Termination of appointment of Neil Mcguinness as a director

    2 pagesTM01

    legacy

    3 pages363a

    Full accounts made up to Apr 30, 2008

    13 pagesAA

    legacy

    4 pages363a

    Who are the officers of KILMARTIN EAST KILBRIDE 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
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    BritishChartered Accountant462890002
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BALL, Nicholas Spencer
    5 East Savile Road
    EH16 5ND Edinburgh
    Midlothian
    Director
    5 East Savile Road
    EH16 5ND Edinburgh
    Midlothian
    ScotlandBritishChartered Surveyor105270210001
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    United KingdomBritishChartered Accountant60009740002
    BOTHWELL, Karen Margaret
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    ScotlandBritishBanker34800860003
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    BritishLawyer122926460001
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritishChartered Surveyor59050120004
    GROAT, Susan Elizabeth
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    Director
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    ScotlandBritishProperty Developer88980540001
    GROAT, Susan Elizabeth
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    Director
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    ScotlandBritishProperty Developer88980540001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishChartered Surveyor71043680001
    KERSHAW, Adrian
    17 Summerside Street
    EH6 4NT Edinburgh
    Midlothian
    Director
    17 Summerside Street
    EH6 4NT Edinburgh
    Midlothian
    BritishChartered Accountant116630690001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritishDirector83466350002
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritishChartered Surveyor110163980001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishDirector161858620001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does KILMARTIN EAST KILBRIDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 16, 2007
    Delivered On Aug 25, 2007
    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
    • Aug 25, 2007Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Jul 20, 2007
    Delivered On Aug 03, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3 redwood crescent, red park campus, east kilbride LAN84004 LAN166592 LAN72931.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 03, 2007Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 02, 2005
    Delivered On Feb 15, 2005
    Satisfied
    Amount secured
    Obligations contained in missives dated 14 and 15 september 2004
    Short particulars
    The subjects known as and forming 3 redwood crescent, east kilbride, glasgow (title number LAN72931) and the subjects lying to the east of redwwod crescent, east kilbride (title number LAN84004).
    Persons Entitled
    • British Energy Generation (UK) LTD.
    Transactions
    • Feb 15, 2005Registration of a charge (410)
    • Jul 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 02, 2005
    Delivered On Feb 11, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 3 redwood crescent, east kilbride, glasgow LAN72931 & subjects lying to east of redwood crescent, east kilbride LAN84004 under exception.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 2005Registration of a charge (410)
    • Jul 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 26, 2005
    Delivered On Feb 07, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all the freehold and leasehold property; fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2005Registration of a charge (410)
    • Jul 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 26, 2005
    Delivered On Feb 07, 2005
    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
    • Feb 07, 2005Registration of a charge (410)
    • Jul 13, 2007Statement of satisfaction of a charge in full or part (419a)

    Does KILMARTIN EAST KILBRIDE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2012Dissolved on
    Mar 31, 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