MUIRAVONSIDE KENNELS & CATTERY LTD.

MUIRAVONSIDE KENNELS & CATTERY LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMUIRAVONSIDE KENNELS & CATTERY LTD.
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC303189
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MUIRAVONSIDE KENNELS & CATTERY LTD.?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is MUIRAVONSIDE KENNELS & CATTERY LTD. located?

    Registered Office Address
    1 Union Street
    KA21 5LL Saltcoats
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MUIRAVONSIDE KENNELS & CATTERY LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2019
    Next Accounts Due OnFeb 29, 2020
    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What is the status of the latest confirmation statement for MUIRAVONSIDE KENNELS & CATTERY LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 31, 2021
    Next Confirmation Statement DueJun 14, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2020
    OverdueYes

    What are the latest filings for MUIRAVONSIDE KENNELS & CATTERY LTD.?

    Filings
    DateDescriptionDocumentType

    Final account prior to dissolution in a winding-up by the court

    13 pagesWU15(Scot)

    Registered office address changed from C/O Mclenan Corporate Marathon House Olympic Business Park Dundonald KA2 9AR to 1 Union Street Saltcoats KA21 5LL on Feb 20, 2024

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Registered office address changed from The Loan Muiravonside Linlithgow West Lothian EH49 6LW to C/O Mclenan Corporate Marathon House Olympic Business Park Dundonald KA2 9AR on Apr 11, 2023

    2 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Graham Wilson Cameron as a secretary on May 31, 2018

    1 pagesTM02

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to May 31, 2018

    11 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    14 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    8 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 70,000
    SH01

    Total exemption small company accounts made up to May 31, 2015

    8 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 70,000
    SH01

    Total exemption small company accounts made up to May 31, 2014

    9 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 70,000
    SH01

    Total exemption small company accounts made up to May 31, 2013

    4 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

    Who are the officers of MUIRAVONSIDE KENNELS & CATTERY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TILLETT, Ian James Laccohee, Dr
    Thorn House
    The Loan
    EH49 6LW Linlithgow
    West Lothian
    Director
    Thorn House
    The Loan
    EH49 6LW Linlithgow
    West Lothian
    ScotlandBritish102711120002
    CAMERON, Graham Wilson
    Thorn House
    The Loan
    EH49 6LW Linlithgow
    West Lothian
    Secretary
    Thorn House
    The Loan
    EH49 6LW Linlithgow
    West Lothian
    British112540080002
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER CORPORATE SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900025460001

    Who are the persons with significant control of MUIRAVONSIDE KENNELS & CATTERY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Ian James Laccohee Tillett
    Union Street
    KA21 5LL Saltcoats
    1
    Apr 06, 2016
    Union Street
    KA21 5LL Saltcoats
    1
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does MUIRAVONSIDE KENNELS & CATTERY LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 15, 2025Conclusion of winding up
    Feb 17, 2023Petition date
    Jan 17, 2026Due to be dissolved on
    Feb 17, 2023Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Wiseglass
    St Johns Terrace
    11-15 New Road
    M26 1LS Manchester
    practitioner
    St Johns Terrace
    11-15 New Road
    M26 1LS Manchester
    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