KIRKSTONE REAL ESTATE LIMITED: Filings
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 |
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 | ||||||||||
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