MK TIMBER KITS LIMITED

MK TIMBER KITS LIMITED

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

    Company NameMK TIMBER KITS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC275429
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MK TIMBER KITS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MK TIMBER KITS LIMITED located?

    Registered Office Address
    Regency House Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of MK TIMBER KITS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (4017) LIMITEDNov 01, 2004Nov 01, 2004

    What are the latest accounts for MK TIMBER KITS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MK TIMBER KITS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02s

    Annual return made up to Nov 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2011

    Statement of capital on Nov 17, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of James Mclellan Kirkpatrick as a director on Jul 11, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Nov 01, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of James Mclellan Kirkpatrick as a director

    2 pagesAP01

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

    Director's details changed for David Gaffney on Jan 29, 2010

    2 pagesCH01

    Termination of appointment of Dominic Lavelle as a director

    1 pagesTM01

    Termination of appointment of Robin Johnson as a secretary

    1 pagesTM02

    Appointment of Joanne Elizabeth Massey as a secretary

    2 pagesAP03

    Annual return made up to Nov 01, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Robin Simon Johnson on Nov 24, 2009

    1 pagesCH03

    Director's details changed for Dominic Joseph Lavelle on Nov 06, 2009

    2 pagesCH01

    Director's details changed for David Gaffney on Nov 13, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2007

    19 pagesAA

    legacy

    10 pages288a

    Who are the officers of MK TIMBER KITS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147808880001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritishDirector69006050002
    LEWIS, Colin Edward
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    WalesBritishDirector59395180001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    BritishDirector75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MASSEY, Joanne Elizabeth
    35 Ridgeway Road
    RH1 6PQ Redhill
    Surrey
    Secretary
    35 Ridgeway Road
    RH1 6PQ Redhill
    Surrey
    BritishSolicitor116013270001
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Secretary
    11 Curlew Brae
    EH54 6UG Livingston
    BritishDirector78545300002
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritishDirector9018280015
    DIPRE, John Vivian
    Mandillion
    Pleasure Pit Road
    KT21 1HU Ashtead
    Surrey
    Director
    Mandillion
    Pleasure Pit Road
    KT21 1HU Ashtead
    Surrey
    UkBritishCompany Director9018280014
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishDirector35117250001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishCompany Director35117250001
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritishDirector84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritishCompany Director75350600002
    KIRKPATRICK, James Mclellan
    Cardowan Road
    Stepps
    G33 6HJ Glasgow
    35
    Lanarkshire
    United Kingdom
    Director
    Cardowan Road
    Stepps
    G33 6HJ Glasgow
    35
    Lanarkshire
    United Kingdom
    United KingdomBritishDirector102797820001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritishCro137285750001
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Director
    11 Curlew Brae
    EH54 6UG Livingston
    United KingdomBritishAccountant78545300002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does MK TIMBER KITS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 30, 2008
    Delivered On Jan 14, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2009Registration of a charge (410)
    Floating charge
    Created On Dec 30, 2008
    Delivered On Jan 08, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 08, 2009Registration of a charge (410)
    Standard security
    Created On Jan 11, 2005
    Delivered On Jan 15, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 and 3 colvilles place, east kilbride, glasgow (title number LAN103228).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 15, 2005Registration of a charge (410)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jan 10, 2005
    Delivered On Jan 26, 2005
    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
    • Jan 26, 2005Registration of a charge (410)

    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