KILBRIDE STRETTON LIMITED
Overview
Company Name | KILBRIDE STRETTON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC366562 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KILBRIDE STRETTON LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KILBRIDE STRETTON LIMITED located?
Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KILBRIDE STRETTON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for KILBRIDE STRETTON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter James Frost on Jun 28, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter James Frost on Jun 28, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Jacqueline Anne Burns on Mar 25, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Timothy Patrick Martin Carroll as a director on Jan 14, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of KILBRIDE STRETTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BANYARD, Colin Roderick | Director | 1-3 Bury Street GU2 4AW Guildford Bury House Surrey United Kingdom | United Kingdom | British | Chartered Surveyor | 126246840005 | ||||
BURNS, Jacqueline Anne | Director | 1-3 Bury Street GU2 4AW Guildford Bury House Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 42443450005 | ||||
FROST, Peter James | Director | 1-3 Bury Street GU2 4AW Guildford Bury House Surrey United Kingdom | United Kingdom | British | Director | 154225250001 | ||||
BENNET, Gordon Iain | Director | East Clyde Street G84 7AX Helensburgh 152 | United Kingdom | British | Chartered Accountant | 60009740002 | ||||
BROOMFIELD, John Richard | Director | 14a Anyards Road KT11 2JZ Cobham Anyards House Surrey | United Kingdom | British | Director | 91929650001 | ||||
CARROLL, Timothy Patrick Martin | Director | 1-3 Bury Street GU2 4AW Guildford Bury House Surrey United Kingdom | United Kingdom | British | Director | 13193390001 | ||||
GROAT, Susan Elizabeth | Director | Castel Street EH2 5AH Edinburgh 7 Midlothian | Scotland | British | Property Developer | 88980540001 | ||||
MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Bo'Ness 32 West Lothian | Scotland | British | Financial Director | 83466350002 |
Who are the persons with significant control of KILBRIDE STRETTON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kilbride Holdings Limited | Apr 06, 2016 | 7/10 Chandos Street W1G 9DQ London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KILBRIDE STRETTON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jul 29, 2010 Delivered On Aug 13, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Apr 07, 2010 Delivered On Apr 15, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
|
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