KILMARTIN REGENT LIMITED

KILMARTIN REGENT LIMITED

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

    Company NameKILMARTIN REGENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC286720
    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 REGENT LIMITED?

    • (7011) /

    Where is KILMARTIN REGENT 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 REGENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for KILMARTIN REGENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 15, 2011

    LRESSP

    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

    legacy

    3 pagesMG03s

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

    1 pagesAA01

    Annual return made up to Jun 28, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2010

    Statement of capital on Jul 20, 2010

    • Capital: GBP 100
    SH01

    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

    Termination of appointment of Neil Barnes as a director

    2 pagesTM01

    Termination of appointment of Derek Sayer as a director

    2 pagesTM01

    Termination of appointment of Gordon Bennet as a director

    2 pagesTM01

    Full accounts made up to Apr 30, 2009

    12 pagesAA

    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

    Appointment of Gordon Iain Bennet as a director

    3 pagesAP01

    legacy

    4 pages363a

    Full accounts made up to Apr 30, 2008

    12 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of KILMARTIN REGENT 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
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    65770370001
    BARNES, Neil Richard
    9 Landscape Road
    CR6 9JB Warlingham
    Surrey
    Director
    9 Landscape Road
    CR6 9JB Warlingham
    Surrey
    BritishChartered Surveyor12023650001
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    United KingdomBritishChartered Accountant60009740002
    BOWDER, Simon Hugo
    The Piggeries
    Hog Lane, Ashley Green
    HP5 3PS Chesham
    Buckinghamshire
    Director
    The Piggeries
    Hog Lane, Ashley Green
    HP5 3PS Chesham
    Buckinghamshire
    BritishSurveyor105270120001
    GIBB, Stephen John
    4 Kaimes Road
    EH12 6JS Edinburgh
    Midlothian
    Director
    4 Kaimes Road
    EH12 6JS Edinburgh
    Midlothian
    ScotlandBritishSolicitor40976570003
    GROAT, Susan Elizabeth
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    Director
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    ScotlandBritishProperty Developer88980540001
    KERR, Adam Charles
    Snail Hall Millwood Road
    Polstead
    CO6 5AU Colchester
    Essex
    Director
    Snail Hall Millwood Road
    Polstead
    CO6 5AU Colchester
    Essex
    EnglandBritishChartered Surveyor141326000001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    ScotlandBritishCompany Director83466350002
    SAYER, Derek Roger
    8 Chester Square
    SW1W 9HH London
    Director
    8 Chester Square
    SW1W 9HH London
    EnglandBritishCompany Director35563380001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishCompany Director161858620001

    Does KILMARTIN REGENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 17, 2006
    Delivered On Nov 02, 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
    • Nov 02, 2006Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a floating charge (MG03s)
    Legal charge
    Created On Jul 14, 2005
    Delivered On Jul 19, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the freehold property known as land and buildings at segensworth road, titchfield, fareham, hants. (Title number HP529885); fixed and floating charges over assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 2005Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jul 12, 2005
    Delivered On Jul 19, 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
    • Jul 19, 2005Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a floating charge (MG03s)

    Does KILMARTIN REGENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2012Dissolved on
    Jun 15, 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