Kittochglen
East Kilbride
G74 4QE
Scotland
Director Name | Mr Kenneth Fraser Lindsay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Muir Wood Crescent Currie Edinburgh Midlothian EH14 5HB Scotland |
Secretary Name | Stuart Andrew Weir Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Woodlands Terrace Glasgow G3 6DF Scotland |
Director Name | Mr Allan Stevenson Robert Lockhart |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Inglethorpe Street London SW6 6NU |
Director Name | Mrs Alison Mary Robertson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 45 Stirling Road Edinburgh EH5 3JB Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 2017 | Liquidators' statement of receipts and payments to 24 May 2017 (19 pages) |
---|---|
28 July 2016 | Liquidators' statement of receipts and payments to 24 May 2016 (20 pages) |
23 September 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Appointment of a voluntary liquidator (1 page) |
4 August 2015 | Court order INSOLVENCY:Court Order Replacement Liquidator (6 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
16 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 24 May 2014 (16 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 24 May 2014 (16 pages) |
25 November 2013 | Termination of appointment of Kenneth Lindsay as a director (2 pages) |
25 November 2013 | Termination of appointment of Mark Harkin as a director (2 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (16 pages) |
6 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) |
20 June 2012 | Statement of affairs with form 4.19 (5 pages) |
1 June 2012 | Appointment of a voluntary liquidator (1 page) |
16 May 2012 | Registered office address changed from C/O Stockland 28 Grosvenor Street London W1K 4QR on 16 May 2012 (2 pages) |
16 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 June 2011 | Notice of appointment of receiver or manager (3 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
27 January 2011 | Full accounts made up to 31 December 2009 (15 pages) |
29 December 2010 | Registered office address changed from C/O Stockland 37 Maddox Street London W1S 2PP on 29 December 2010 (2 pages) |
10 August 2010 | Termination of appointment of Alison Robertson as a director (2 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from c/o halladale 37 maddox street london W1S 2PP (1 page) |
2 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
20 March 2008 | Director appointed alison mary robertson (2 pages) |
20 March 2008 | Appointment terminated director allan lockhart (1 page) |
26 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
5 April 2007 | Secretary's particulars changed (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: c/o halladale 33 davies street london W1K 4LR (1 page) |
28 April 2006 | Particulars of mortgage/charge (5 pages) |
21 April 2006 | Particulars of mortgage/charge (7 pages) |
21 April 2006 | Particulars of mortgage/charge (7 pages) |
21 April 2006 | Particulars of mortgage/charge (7 pages) |
21 April 2006 | Particulars of mortgage/charge (7 pages) |
21 April 2006 | Particulars of mortgage/charge (7 pages) |
19 April 2006 | New director appointed (3 pages) |
7 April 2006 | Ad 31/03/06--------- £ si 251@1=251 £ ic 2/253 (2 pages) |
7 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 April 2006 | Ad 24/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | New director appointed (5 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (3 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Incorporation (17 pages) |