MK TIMBER KITS LIMITED
Overview
Company Name | MK TIMBER KITS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC275429 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MK TIMBER KITS LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (4017) LIMITED | Nov 01, 2004 | Nov 01, 2004 |
What are the latest accounts for MK TIMBER KITS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for MK TIMBER KITS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Mclellan Kirkpatrick as a director on Jul 11, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of James Mclellan Kirkpatrick as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Gaffney as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||
Appointment of Mr Neil Fitzsimmons as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Edward Lewis as a director | 2 pages | AP01 | ||||||||||
Director's details changed for David Gaffney on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Lavelle as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Johnson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Joanne Elizabeth Massey as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Robin Simon Johnson on Nov 24, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Dominic Joseph Lavelle on Nov 06, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Gaffney on Nov 13, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 19 pages | AA | ||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2007 | 19 pages | AA | ||||||||||
legacy | 10 pages | 288a | ||||||||||
Who are the officers of MK TIMBER KITS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASSEY, Joanne Elizabeth | Secretary | Ridgeway Road RH1 6PQ Redhill 35 Surrey United Kingdom | 147808880001 | |||||||
FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 69006050002 | ||||
LEWIS, Colin Edward | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Wales | British | Director | 59395180001 | ||||
GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | Director | 75350600002 | |||||
JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
MASSEY, Joanne Elizabeth | Secretary | 35 Ridgeway Road RH1 6PQ Redhill Surrey | British | Solicitor | 116013270001 | |||||
MOTION, Michelle Hunter | Secretary | 11 Curlew Brae EH54 6UG Livingston | British | Director | 78545300002 | |||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
DIPRE, John Vivian | Director | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | Director | 9018280015 | ||||
DIPRE, John Vivian | Director | Mandillion Pleasure Pit Road KT21 1HU Ashtead Surrey | Uk | British | Company Director | 9018280014 | ||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Director | 35117250001 | ||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Company Director | 35117250001 | ||||
GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | Director | 84605410002 | ||||
GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | Company Director | 75350600002 | ||||
KIRKPATRICK, James Mclellan | Director | Cardowan Road Stepps G33 6HJ Glasgow 35 Lanarkshire United Kingdom | United Kingdom | British | Director | 102797820001 | ||||
LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | Cro | 137285750001 | ||||
MOTION, Michelle Hunter | Director | 11 Curlew Brae EH54 6UG Livingston | United Kingdom | British | Accountant | 78545300002 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Does MK TIMBER KITS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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