KILMARTIN CHESTER LIMITED
Overview
Company Name | KILMARTIN CHESTER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC312141 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KILMARTIN CHESTER LIMITED?
- (7011) /
Where is KILMARTIN CHESTER LIMITED located?
Registered Office Address | C/O Maclay Murray & Spens Quartermile One 15 Lauriston Place EH3 9EP Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KILMARTIN CHESTER LIMITED?
Company Name | From | Until |
---|---|---|
KILMERLIN DANESMOUNT CHESTER LIMITED | Nov 17, 2006 | Nov 17, 2006 |
What are the latest accounts for KILMARTIN CHESTER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2009 |
What are the latest filings for KILMARTIN CHESTER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Susan Elizabeth Groat as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Groat as a director | 2 pages | TM01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Previous accounting period extended from Apr 30, 2010 to Oct 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on Jun 03, 2010 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gordon Bennet as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2009 | 13 pages | AA | ||||||||||
Appointment of Gordon Iain Bennet as a director | 3 pages | AP01 | ||||||||||
Appointment of Susan Elizabeth Groat as a director | 3 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Robert Wotherspoon as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neil Mcguinness as a director | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 17, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Certificate of change of name Company name changed kilmerlin danesmount chester LIMITED\certificate issued on 11/05/09 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Apr 30, 2008 | 12 pages | AA | ||||||||||
Who are the officers of KILMARTIN CHESTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GROAT, Susan Elizabeth | Director | George Street EH2 3ES Edinburgh 93 United Kingdom | Scotland | British | Property Developer | 88980540001 | ||||
URQUHART, Roderick Macduff | Secretary | 16 Heriot Row EH3 6HR Edinburgh | British | 52633350001 | ||||||
BANYARD, Colin Roderick | Director | Spurfold House Radnor Road GU5 9BS Peaslake Surrey | United Kingdom | British | Chartered Surveyor | 126246840002 | ||||
BENNET, Gordon Iain | Director | East Clyde Street G84 7AX Helensburgh 152 | United Kingdom | British | Chartered Accountant | 60009740002 | ||||
CRAWFORD, William Edwin John | Director | Grove Road Hazlemere HP15 7QY High Wycombe 21 Buckinghamshire United Kingdom | United Kingdom | British | Director | 201879480001 | ||||
GROAT, Susan Elizabeth | Director | Castle Street EH2 5AH Edinburgh 7 Midlothian | Scotland | British | Property Developer | 88980540001 | ||||
GUESS, Martyn Paul | Director | Danesmount Tower Hill RH4 2AT Dorking Surrey | United Kingdom | British | Director | 116941530001 | ||||
JEVANS, Matthew Peter | Director | 50 Laurel Avenue TW1 4JA Twickenham Middlesex | British | Director | 78552660002 | |||||
MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | Scotland | British | Finance Director | 83466350002 | ||||
WOTHERSPOON, Robert John | Director | Glenlyon House Fortingall PH15 2LN Aberfeldy Perthshire | Scotland | British | Director | 161858620001 |
Does KILMARTIN CHESTER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Nov 29, 2006 Delivered On Dec 07, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 29, 2006 Delivered On Dec 01, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Freehold/leasehold property known as the boughton centre, chester CH228612 CH241268 CH93551 CH360583 CH240401. | ||||
Persons Entitled
| ||||
Transactions
|
Does KILMARTIN CHESTER LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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