KILMARTIN ROSYTH LIMITED

KILMARTIN ROSYTH LIMITED

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

    Company NameKILMARTIN ROSYTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC317004
    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 ROSYTH LIMITED?

    • (7011) /

    Where is KILMARTIN ROSYTH LIMITED located?

    Registered Office Address
    C/O Maclay Murray & Spens Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of KILMARTIN ROSYTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEANMARTIN DEVELOPMENTS LIMITEDFeb 21, 2007Feb 21, 2007

    What are the latest accounts for KILMARTIN ROSYTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for KILMARTIN ROSYTH 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

    Annual return made up to Feb 21, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2011

    Statement of capital on Mar 24, 2011

    • Capital: GBP 100
    SH01

    Appointment of Mrs Susan Elizabeth Groat as a director

    2 pagesAP01

    Termination of appointment of Susan Groat as a director

    1 pagesTM01

    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

    Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on Jun 03, 2010

    2 pagesAD01

    Annual return made up to Feb 21, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Gordon Bennet as a director

    2 pagesTM01

    Full accounts made up to Apr 30, 2009

    13 pagesAA

    Termination of appointment of Peter Thomson as a director

    2 pagesTM01

    Appointment of Gordon Iain Bennet as a director

    3 pagesAP01

    Appointment of Susan Elizabeth Groat as a director

    3 pagesAP01

    Statement of company's objects

    2 pagesCC04

    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

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of KILMARTIN ROSYTH 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
    MCGUINNESS, Neil Stephen
    Elmwood 32 Hazeldean Avenue
    EH51 0NS Boness
    West Lothian
    Secretary
    Elmwood 32 Hazeldean Avenue
    EH51 0NS Boness
    West Lothian
    British83466350002
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    ALLISON, Brian Douglas
    18 Lockharton Avenue
    EH14 1AZ Edinburgh
    Midlothian
    Director
    18 Lockharton Avenue
    EH14 1AZ Edinburgh
    Midlothian
    United KingdomBritish70315360001
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    United KingdomBritish60009740002
    GALBRAITH, Alexander Taylor
    9 Ardbeg Lane
    G74 5DA Glasgow
    Director
    9 Ardbeg Lane
    G74 5DA Glasgow
    ScotlandBritish75728980002
    GROAT, Susan Elizabeth
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    Director
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    ScotlandBritish88980540001
    GROAT, Susan Elizabeth
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    Director
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    ScotlandBritish88980540001
    HERMISTON, James Brian
    4 Cramond Regis
    EH4 6LW Edinburgh
    Director
    4 Cramond Regis
    EH4 6LW Edinburgh
    ScotlandBritish77905910003
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002
    MCLEAN, David Graham
    32 Mansionhouse Road
    EH9 2JD Edinburgh
    Midlothian
    Director
    32 Mansionhouse Road
    EH9 2JD Edinburgh
    Midlothian
    British118955590001
    THOMSON, Peter Cameron
    9 Merchiston Bank Gardens
    EH10 5EB Edinburgh
    Midlothian
    Director
    9 Merchiston Bank Gardens
    EH10 5EB Edinburgh
    Midlothian
    ScotlandBritish76129620002
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001

    Does KILMARTIN ROSYTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 06, 2008
    Delivered On Feb 12, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lexmark building, admiralty road, rosyth FFE17247.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 12, 2008Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Feb 05, 2008
    Delivered On Feb 19, 2008
    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
    • Bank of Scotland PLC
    Transactions
    • Feb 19, 2008Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a floating charge (MG03s)

    Does KILMARTIN ROSYTH 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