KILMARTIN PROPERTIES LIMITED

KILMARTIN PROPERTIES LIMITED

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

    Company NameKILMARTIN PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC292236
    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 PROPERTIES LIMITED?

    • (7011) /

    Where is KILMARTIN PROPERTIES LIMITED located?

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

    What were the previous names of KILMARTIN PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILBRIDE PROPERTIES LIMITEDOct 25, 2005Oct 25, 2005

    What are the latest accounts for KILMARTIN PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for KILMARTIN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 Oct 13, 2011

    LRESSP

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

    1 pagesAA01

    Annual return made up to Oct 25, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2010

    Statement of capital on Nov 03, 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

    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

    Full accounts made up to Apr 30, 2009

    14 pagesAA

    Termination of appointment of William Crawford as a director

    2 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Appointment of Gordon Iain Bennet as a director

    3 pagesAP01

    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

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Oct 25, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for William Edwin John Crawford on Dec 22, 2009

    2 pagesCH01

    Termination of appointment of Peter Frost as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed kilbride properties LIMITED\certificate issued on 24/11/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 24, 2009

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 20, 2009

    RES15

    Termination of appointment of John Broomfield as a director

    2 pagesTM01

    Termination of appointment of Colin Banyard as a director

    2 pagesTM01

    Who are the officers of KILMARTIN PROPERTIES 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
    ScotlandBritishProperty Developer88980540001
    URQUHART, Roderick Macduff
    16 Heriot Row
    EH3 6HR Edinburgh
    Secretary
    16 Heriot Row
    EH3 6HR Edinburgh
    British52633350001
    BANYARD, Colin Roderick
    Spurfold House
    Radnor Road
    GU5 9BS Peaslake
    Surrey
    Director
    Spurfold House
    Radnor Road
    GU5 9BS Peaslake
    Surrey
    United KingdomBritishDirector126246840002
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    United KingdomBritishChartered Accountant60009740002
    BROOMFIELD, John Richard
    Wayside
    Otterbourne Road Compton
    SO21 2RT Winchester
    Hampshire
    Director
    Wayside
    Otterbourne Road Compton
    SO21 2RT Winchester
    Hampshire
    United KingdomBritishDirector91929650001
    CRAWFORD, William Edwin John
    Grove Road
    Hazlemere
    HP15 7QY High Wycombe
    21
    Buckinghamshire
    United Kingdom
    Director
    Grove Road
    Hazlemere
    HP15 7QY High Wycombe
    21
    Buckinghamshire
    United Kingdom
    United KingdomBritishChartered Surveyor201879480001
    FROST, Peter James
    Medway, 54 Necton Road
    AL4 8AU Wheathampstead
    Hertfordshire
    Director
    Medway, 54 Necton Road
    AL4 8AU Wheathampstead
    Hertfordshire
    United KingdomBritishDirector154225250001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    ScotlandBritishFinance Director83466350002
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishChief Executive161858620001

    Does KILMARTIN PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 21, 2007
    Delivered On Jan 09, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold property dulcote quarry. Wells, somerset.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 09, 2008Registration of a charge (410)
    Legal charge
    Created On Sep 14, 2007
    Delivered On Sep 20, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    282 acres (or thereabouts) of land at shipton on cherwell, oxfordshire ON227316 ON141041 and ON138129.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 20, 2007Registration of a charge (410)
    Legal charge
    Created On Dec 02, 2005
    Delivered On Dec 06, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as former cement works at shipton on cherwell, oxfordshire ON178411 ON211364.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2005Registration of a charge (410)
    Floating charge
    Created On Dec 02, 2005
    Delivered On Dec 06, 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
    • Dec 06, 2005Registration of a charge (410)

    Does KILMARTIN PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 23, 2012Dissolved on
    Oct 13, 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