KIRKSTONE REAL ESTATE LIMITED
Overview
Company Name | KIRKSTONE REAL ESTATE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC307317 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KIRKSTONE REAL ESTATE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is KIRKSTONE REAL ESTATE LIMITED located?
Registered Office Address | Excel House 30 Semple Street EH3 8BL Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KIRKSTONE REAL ESTATE LIMITED?
Company Name | From | Until |
---|---|---|
KIRKSTONE ASSET MANAGEMENT LIMITED | Sep 29, 2011 | Sep 29, 2011 |
KIRKSTONE REAL ESTATE LIMITED | Jun 17, 2009 | Jun 17, 2009 |
KIRKSTONE PROPERTY VENTURES LIMITED | Aug 22, 2006 | Aug 22, 2006 |
What are the latest accounts for KIRKSTONE REAL ESTATE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for KIRKSTONE REAL ESTATE LIMITED?
Annual Return |
|
---|
What are the latest filings for KIRKSTONE REAL ESTATE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 22, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 22, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for James Gavin Anderson Munn on Aug 18, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Cunningham on Nov 05, 2013 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from C/O Kirkstone Real Estate Limited 6 Walker Street Edinburgh Lothian EH3 7LA United Kingdom to 26 Alva Street Edinburgh EH2 4PY | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 22, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 22, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Kirkstone Real Estate Limited 18 Walker Street Edinburgh Lothian EH3 7LP United Kingdom | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
Appointment of Macroberts Corporate Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from * 14 Blinkbonny Crescent Edinburgh Lothian EH4 3NB* on Jul 18, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Munn as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Michael Cunningham as a director | 3 pages | AP01 | ||||||||||
Appointment of Peter Alistair Kennedy Arthur as a director | 3 pages | AP01 | ||||||||||
Appointment of Thomas Baillie Laidlaw as a director | 4 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Sharon Gibson as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Michael Francis Arthur Channing as a director | 3 pages | AP01 | ||||||||||
Who are the officers of KIRKSTONE REAL ESTATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACROBERTS CORPORATE SERVICES LIMITED | Secretary | 60 York Street G2 8JX Glasgow Capella (Tenth Floor) United Kingdom |
| 130204580001 | ||||||||||
ARTHUR, Peter Alistair Kennedy | Director | Main Street EH4 2EE Gullane Achabhraighe East Lothian United Kingdom | United Kingdom | British | Director | 99130002 | ||||||||
BLYTH, Paul David | Director | c/o Kirkstone Real Estate Limited Mansell Street CV37 6NR Stratford Upon Avon 5 Warwickshire United Kingdom | England | British | Chartered Surveyor | 169061510001 | ||||||||
CHANNING, Michael Francis Arthur | Director | Seton Place EH9 2JT Edinburgh 19 Midlothian United Kingdom | United Kingdom | British | Director | 101660670001 | ||||||||
CUNNINGHAM, Michael | Director | Laverockbank Terrace EH5 3BJ Edinburgh 3a Scotland | United Kingdom | British | Director | 118729310002 | ||||||||
GIBSON, Sharon | Director | Academy Place EH48 1AS Bathgate 40 West Lothian United Kingdom | Scotland | British | Finance Director | 134596260002 | ||||||||
LAIDLAW, Thomas Baillie | Director | Liberton Drive EH16 6NL Edinburgh 15 Midlothian United Kingdom | United Kingdom | British | Director | 61231540001 | ||||||||
MUNN, James Gavin Anderson | Director | Alva Street EH2 4PY Edinburgh 26 Scotland | Scotland | British | Chartered Surveyor | 114995110001 | ||||||||
MUNN, James Gavin Anderson | Secretary | 14 Blinkbonny Crescent EH4 3NB Edinburgh Midlothian | British | Chartered Surveyor | 114995110001 |
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