K G ESTATES LIMITED

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

    Company NameK G ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC284397
    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 K G ESTATES LIMITED?

    • (7011) /

    Where is K G ESTATES LIMITED located?

    Registered Office Address
    Saffery Champness Edinburgh Quay
    133 Fountainbridge
    EH3 9BA Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for K G ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What is the status of the latest annual return for K G ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for K G ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Insolvency filing

    Insolvency:form 4.17(scot) notice of final meeting of members
    11 pagesLIQ MISC

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    4 pagesMG05s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Annual return made up to May 06, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2011

    Statement of capital on Jun 07, 2011

    • Capital: GBP 100
    SH01

    Registered office address changed from * 36 Longman Drive Inverness Highland IV1 1SU* on May 09, 2011

    2 pagesAD01

    Full accounts made up to Apr 30, 2010

    15 pagesAA

    Registered office address changed from * C/O Maclay Murray & Spens Quartermile One 15 Lauriston Place Edinburgh EH3 9EP* on Jul 27, 2010

    2 pagesAD01

    Memorandum and Articles of Association

    6 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Susan Groat as a director

    2 pagesTM01

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

    2 pagesAD01

    Who are the officers of K G ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Barbara Jane
    Lochside
    IV7 8LA Culbokie
    Ross-Shire
    Director
    Lochside
    IV7 8LA Culbokie
    Ross-Shire
    ScotlandScottishDirector Of Ark Estates78476260002
    GRAY, William Henderson
    Culbokie
    IV7 8LA Dingwall
    Lochside
    Ross-Shire
    United Kingdom
    Director
    Culbokie
    IV7 8LA Dingwall
    Lochside
    Ross-Shire
    United Kingdom
    United KingdomBritishDirector Of Building Company122705060002
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Secretary
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    BritishFinance Director83466350002
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    United KingdomBritishChartered Accountant60009740002
    GROAT, Susan Elizabeth
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    Director
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    ScotlandBritishProperty Developer88980540001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritishFinance Director83466350002
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishDirector161858620001

    Does K G ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 31, 2008
    Delivered On Apr 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4 longman drive, inverness INV9756.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 14, 2008Registration of a charge (410)
    • Nov 16, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Nov 30, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 28, 2007
    Delivered On Jan 09, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4 longman drive, inverness INV9756.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 09, 2008Registration of a charge (410)
    • Nov 16, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Nov 30, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 26, 2007
    Delivered On Mar 02, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 melford road, righead industrial estate, bellshill.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 02, 2007Registration of a charge (410)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 19, 2006
    Delivered On Oct 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    92, 94 & 96 academy street, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 28, 2006Registration of a charge (410)
    • Nov 16, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Nov 30, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 18, 2006
    Delivered On Aug 31, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That lot or area of ground extending to one acre and ninety two decimal or one-hundredth parts of an acre (1.92 acres) at 17 seafield road, inverness INV12311.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2006Registration of a charge (410)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 04, 2006
    Delivered On Apr 07, 2006
    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
    • Apr 07, 2006Registration of a charge (410)
    • Nov 16, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    • Nov 18, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Oct 20, 2005
    Delivered On Nov 03, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as balgate sawmill, kiltarlity, inverness (including access road thereto) inv 13246.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 03, 2005Registration of a charge (410)
    • Nov 16, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Nov 30, 2011Statement of satisfaction of a charge in full or part (MG02s)

    Does K G ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2014Dissolved on
    Dec 06, 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