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 | 26 January 2004(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Muir Wood Crescent Currie Edinburgh Midlothian EH14 5HB Scotland |
Director Name | Mr Simon Anthony Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Sudbrook Lane Richmond Surrey TW10 7AT |
Secretary Name | Stuart Andrew Weir Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 June 2012) |
Role | Company Director |
Correspondence Address | 16 Woodlands Terrace Glasgow G3 6DF Scotland |
Director Name | David Alfred Stevenson Lockhart |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlton Terrace Edinburgh Midlothian EH7 5DD Scotland |
Secretary Name | Derwyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 2012) |
Role | Secretary |
Correspondence Address | 10 Sorensen Drive Figtree New South Wales 2525 Australia |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | C/O Kpmg Llp 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 |
1 at £1 | Stockland Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2013 | Final Gazette dissolved following liquidation (1 page) |
8 November 2013 | Final Gazette dissolved following liquidation (1 page) |
12 September 2013 | Liquidators' statement of receipts and payments to 31 July 2013 (17 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 31 July 2013 (17 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 31 July 2013 (17 pages) |
8 August 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 August 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (16 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (16 pages) |
5 August 2013 | Liquidators statement of receipts and payments to 24 May 2013 (16 pages) |
25 June 2012 | Termination of appointment of Stuart Duncan as a secretary (2 pages) |
25 June 2012 | Termination of appointment of Stuart Andrew Weir Duncan as a secretary on 19 June 2012 (2 pages) |
1 June 2012 | Resolutions
|
1 June 2012 | Resolutions
|
1 June 2012 | Appointment of a voluntary liquidator (1 page) |
1 June 2012 | Statement of affairs with form 4.19 (14 pages) |
1 June 2012 | Statement of affairs with form 4.19 (14 pages) |
1 June 2012 | Appointment of a voluntary liquidator (1 page) |
16 May 2012 | Registered office address changed from 28 Grosvenor Street London W1K 4QR on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 28 Grosvenor Street London W1K 4QR on 16 May 2012 (2 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
4 April 2012 | Termination of appointment of Derwyn Williams as a secretary (1 page) |
4 April 2012 | Termination of appointment of Derwyn Williams as a secretary on 29 March 2012 (1 page) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
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) |
4 November 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
4 November 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
21 October 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
28 April 2009 | Accounts made up to 30 June 2008 (7 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 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) |
21 October 2008 | Appointment Terminate, Director Simon Anthony Taylor Logged Form (1 page) |
21 October 2008 | Appointment terminate, director simon anthony taylor logged form (1 page) |
6 October 2008 | Appointment terminated director david lockhart (1 page) |
6 October 2008 | Appointment Terminated Director david lockhart (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 general partner (nelson) LIMITED\certificate issued on 20/06/08 (2 pages) |
19 June 2008 | Company name changed halladale general partner (nelson) 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) |
15 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
25 October 2007 | Accounts made up to 30 April 2007 (7 pages) |
25 October 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
17 February 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
17 February 2007 | Accounts made up to 30 April 2006 (7 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) |
2 June 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
2 June 2006 | Accounts made up to 30 April 2005 (7 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
29 December 2005 | Particulars of mortgage/charge (5 pages) |
29 December 2005 | Particulars of mortgage/charge (5 pages) |
17 August 2005 | Particulars of mortgage/charge (5 pages) |
17 August 2005 | Particulars of mortgage/charge (5 pages) |
15 August 2005 | Particulars of mortgage/charge (5 pages) |
15 August 2005 | Particulars of mortgage/charge (5 pages) |
13 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
10 March 2005 | Particulars of mortgage/charge (5 pages) |
10 March 2005 | Particulars of mortgage/charge (5 pages) |
18 February 2005 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
18 February 2005 | Accounts made up to 30 April 2004 (8 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
28 October 2004 | Particulars of mortgage/charge (6 pages) |
28 October 2004 | Particulars of mortgage/charge (6 pages) |
21 May 2004 | Return made up to 18/04/04; full list of members
|
21 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | New director appointed (3 pages) |
5 March 2004 | New director appointed (3 pages) |
5 March 2004 | New director appointed (3 pages) |
24 February 2004 | New secretary appointed (4 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: central square south orchard street newcastle upon tyne NE1 3XX (2 pages) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | Director resigned (2 pages) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | New director appointed (4 pages) |
24 February 2004 | Secretary resigned (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: central square south orchard street newcastle upon tyne NE1 3XX (2 pages) |
24 February 2004 | New secretary appointed (4 pages) |
24 February 2004 | New director appointed (6 pages) |
24 February 2004 | Secretary resigned (2 pages) |
24 February 2004 | New director appointed (4 pages) |
24 February 2004 | Director resigned (2 pages) |
24 February 2004 | New director appointed (6 pages) |
6 February 2004 | Company name changed halladale general partner no 2 l imited\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed halladale general partner no 2 l imited\certificate issued on 06/02/04 (2 pages) |
18 June 2003 | Memorandum and Articles of Association (14 pages) |
18 June 2003 | Memorandum and Articles of Association (14 pages) |
13 June 2003 | Company name changed ever 2085 LIMITED\certificate issued on 13/06/03 (3 pages) |
13 June 2003 | Company name changed ever 2085 LIMITED\certificate issued on 13/06/03 (3 pages) |
18 April 2003 | Incorporation (30 pages) |
18 April 2003 | Incorporation (30 pages) |