Kittochglen
East Kilbride
G74 4QE
Scotland
Director Name | Mr Kenneth Fraser Lindsay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (closed 16 January 2013) |
Role | Chartered Surveyor/Director |
Country of Residence | Scotland |
Correspondence Address | 61 Muir Wood Crescent Currie Edinburgh Midlothian EH14 5HB Scotland |
Secretary Name | Derwyn Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(8 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 January 2013) |
Role | Secretary |
Correspondence Address | 10 Sorensen Drive Figtree New South Wales 2525 Australia |
Secretary Name | Mark James Harkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2002) |
Role | Director/Chartered Accountant |
Correspondence Address | 66 Cantieslaw Drive East Kilbride Glasgow G74 3AQ Scotland |
Director Name | Gregor Campbell King |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2002) |
Role | Chartered Surveyor |
Correspondence Address | 1 Hathaway Drive Giffnock Glasgow Strathclyde G46 7AE Scotland |
Secretary Name | Stuart Andrew Weir Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 June 2012) |
Role | Solicitor |
Correspondence Address | 16 Woodlands Terrace Glasgow G3 6DF Scotland |
Director Name | Mr Allan Stevenson Robert Lockhart |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Inglethorpe Street London SW6 6NU |
Director Name | Mr Simon Anthony Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate House Sudbrook Lane Richmond Surrey TW10 7AT |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Stockland Property Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2013 | Final Gazette dissolved following liquidation (1 page) |
16 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2012 | Liquidators' statement of receipts and payments to 25 September 2012 (5 pages) |
21 November 2012 | Liquidators statement of receipts and payments to 25 September 2012 (5 pages) |
21 November 2012 | Liquidators' statement of receipts and payments to 25 September 2012 (5 pages) |
16 October 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 October 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 June 2012 | Termination of appointment of Stuart Andrew Weir Duncan as a secretary on 19 June 2012 (2 pages) |
25 June 2012 | Termination of appointment of Stuart Duncan as a secretary (2 pages) |
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Declaration of solvency (3 pages) |
8 March 2012 | Registered office address changed from 28 Grosvenor Street London W1K 4QR on 8 March 2012 (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Registered office address changed from 28 Grosvenor Street London W1K 4QR on 8 March 2012 (2 pages) |
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Declaration of solvency (3 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Registered office address changed from 28 Grosvenor Street London W1K 4QR on 8 March 2012 (2 pages) |
9 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
9 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
29 December 2010 | Registered office address changed from 37 Maddox Street London W1S 2PP on 29 December 2010 (2 pages) |
29 December 2010 | Registered office address changed from 37 Maddox Street London W1S 2PP on 29 December 2010 (2 pages) |
11 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
11 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Full accounts made up to 30 June 2009 (15 pages) |
16 September 2009 | Full accounts made up to 30 June 2009 (15 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
17 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
9 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page) |
9 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 Alignment with Parent or Subsidiary (1 page) |
21 October 2008 | Appointment Terminated Director simon taylor (1 page) |
21 October 2008 | Appointment terminated director simon taylor (1 page) |
11 July 2008 | Secretary appointed derwyn williams (1 page) |
11 July 2008 | Secretary appointed derwyn williams (1 page) |
19 June 2008 | Company name changed halladale office (one) LIMITED\certificate issued on 20/06/08 (2 pages) |
19 June 2008 | Company name changed halladale office (one) LIMITED\certificate issued on 20/06/08 (2 pages) |
9 June 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
9 June 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
23 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
20 March 2008 | Appointment terminated director allan lockhart (1 page) |
20 March 2008 | Appointment Terminated Director allan lockhart (1 page) |
20 August 2007 | Full accounts made up to 30 April 2007 (14 pages) |
20 August 2007 | Full accounts made up to 30 April 2007 (14 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
26 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
28 December 2006 | Particulars of mortgage/charge (6 pages) |
28 December 2006 | Particulars of mortgage/charge (6 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 33 davies street london W1K 4LR (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 33 davies street london W1K 4LR (1 page) |
12 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
16 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
16 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
24 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
17 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
28 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
30 September 2003 | Full accounts made up to 30 April 2003 (15 pages) |
30 September 2003 | Full accounts made up to 30 April 2003 (15 pages) |
11 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
21 October 2002 | Full accounts made up to 30 April 2002 (15 pages) |
21 October 2002 | Full accounts made up to 30 April 2002 (15 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
7 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
21 August 2001 | Full accounts made up to 30 April 2001 (15 pages) |
21 August 2001 | Full accounts made up to 30 April 2001 (15 pages) |
21 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
25 January 2001 | Company name changed continental shelf 158 LIMITED\certificate issued on 25/01/01 (2 pages) |
25 January 2001 | Company name changed continental shelf 158 LIMITED\certificate issued on 25/01/01 (2 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New secretary appointed;new director appointed (3 pages) |
23 August 2000 | New secretary appointed;new director appointed (3 pages) |
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
23 August 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 63 queen victoria street london EC4N 4ST (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 63 queen victoria street london EC4N 4ST (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (3 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Incorporation (18 pages) |