KILMARTIN ROADSIDE LIMITED

KILMARTIN ROADSIDE LIMITED

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

    Company NameKILMARTIN ROADSIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC294372
    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 ROADSIDE LIMITED?

    • (7011) /
    • (7032) /

    Where is KILMARTIN ROADSIDE 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 ROADSIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for KILMARTIN ROADSIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 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

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

    1 pagesAA01

    Annual return made up to Dec 12, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2010

    Statement of capital on Dec 15, 2010

    • Capital: GBP 100
    SH01

    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 alteration of Memorandum and/or 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

    Annual return made up to Dec 12, 2009 with full list of shareholders

    5 pagesAR01

    Termination of appointment of James Bryan 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

    Full accounts made up to Apr 30, 2008

    12 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    2 pages288a

    Who are the officers of KILMARTIN ROADSIDE 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
    ScotlandBritish88980540001
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    United KingdomBritish60009740002
    BOWDER, Simon Hugo
    House
    Chesham Road
    HP5 3PH Ashley Green, Chesham
    Flamstead Farm
    Bucks
    Director
    House
    Chesham Road
    HP5 3PH Ashley Green, Chesham
    Flamstead Farm
    Bucks
    EnglandBritish132245580001
    BRYAN, James Hamilton
    95 Main Street
    Lyddington
    LE15 9LS Rutland
    Leicestershire
    Director
    95 Main Street
    Lyddington
    LE15 9LS Rutland
    Leicestershire
    United KingdomBritish149263980001
    GROAT, Susan Elizabeth
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    Director
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    ScotlandBritish88980540001
    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 ROADSIDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 21, 2008
    Delivered On Jul 25, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over land and buildings at vernon park, wolverhampton, west midlands.
    Persons Entitled
    • The Borough Council of Sandwell
    Transactions
    • Jul 25, 2008Registration of a charge (410)
    Floating charge
    Created On May 31, 2007
    Delivered On Jun 08, 2007
    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
    • Jun 08, 2007Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a floating charge (MG03s)
    Legal charge
    Created On Mar 30, 2007
    Delivered On Apr 03, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Truckstop at hilton main industrial estate, cannock road, featherstone SF314589.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 2007Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)

    Does KILMARTIN ROADSIDE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2012Dissolved on
    Mar 31, 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