KILMARTIN LONDON LIMITED

KILMARTIN LONDON LIMITED

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

    Company NameKILMARTIN LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC286515
    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 LONDON LIMITED?

    • (7011) /

    Where is KILMARTIN LONDON LIMITED located?

    Registered Office Address
    C/O Maclay Murray & Spens Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KILMARTIN LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for KILMARTIN LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 02, 2011

    LRESSP

    Annual return made up to Jun 22, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2011

    Statement of capital on Jul 19, 2011

    • Capital: GBP 100
    SH01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

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

    1 pagesAA01

    Annual return made up to Jun 22, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

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

    2 pagesAD01

    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

    legacy

    7 pagesMG01s

    Full accounts made up to Apr 30, 2009

    15 pagesAA

    Who are the officers of KILMARTIN LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROAT, Susan Elizabeth
    Castle Street
    EH2 3AH Edinburgh
    7
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    ScotlandBritish88980540001
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    United KingdomBritish60009740002
    BOWDER, Simon Hugo
    The Piggeries
    Hog Lane, Ashley Green
    HP5 3PS Chesham
    Buckinghamshire
    Director
    The Piggeries
    Hog Lane, Ashley Green
    HP5 3PS Chesham
    Buckinghamshire
    British105270120001
    BRYAN, James Hamilton
    95 Main Street
    Lyddington
    LE15 9LS Rutland
    Leicestershire
    Director
    95 Main Street
    Lyddington
    LE15 9LS Rutland
    Leicestershire
    United KingdomBritish149263980001
    KERR, Adam Charles
    Snail Hall Millwood Road
    Polstead
    CO6 5AU Colchester
    Essex
    Director
    Snail Hall Millwood Road
    Polstead
    CO6 5AU Colchester
    Essex
    United KingdomBritish141326000001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001

    Does KILMARTIN LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 11, 2010
    Delivered On Feb 13, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ealing driving range rodwell road northolt agl 168302.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 13, 2010Registration of a charge (MG01s)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Jun 22, 2007
    Delivered On Jul 02, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as alwyn house, 31 windsor street, chertsey SY628602.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 2007Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 06, 2007
    Delivered On Feb 14, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold/leasehold property known as land on west side of A1(m) at portobello, birtley & land to south east of portobello road, portobello, birtley TY200270 TY242181 TY142231.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 14, 2007Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Oct 04, 2006
    Delivered On Oct 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as 102-104 stewart's road, battersea, london SGL496907 SGL496908 SGL487455.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 2006Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Jul 11, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land lying to north east of huntingdon road, boxworth end, swavesey, cambridgeshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 01, 2006Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Apr 03, 2006
    Delivered On Apr 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The freehold property known as land on the south side of bedford road, northampton nn 181537.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 06, 2006Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Mar 29, 2006
    Delivered On Apr 05, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings lying to the west of dukinfield road, hyde, manchester (title number GM311806).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 05, 2006Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Nov 10, 2005
    Delivered On Nov 16, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The freehold property being land lying to the south east of bucking way road, swavesey known as phase ii of the anderson road and plot 9 buckingway business park, swavesey (title number CB298754).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 16, 2005Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Oct 31, 2005
    Delivered On Nov 08, 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
    • Nov 08, 2005Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a floating charge (MG03s)
    Legal charge
    Created On Oct 28, 2005
    Delivered On Nov 01, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All that leasehold property being land and buildings on the south east side of rowdell road northolt ngl 372347.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 01, 2005Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Aug 05, 2005
    Delivered On Aug 13, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold property known as plot c, gunnels wood road, stevenage.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 13, 2005Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)

    Does KILMARTIN LONDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2012Dissolved on
    Aug 02, 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