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 | 25 September 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 |
Director Name | Mr Simon Anthony Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate House Sudbrook Lane Richmond Surrey TW10 7AT |
Secretary Name | Stuart Andrew Weir Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Woodlands Terrace Glasgow G3 6DF Scotland |
Secretary Name | Derwyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(1 year, 8 months 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 |
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 |
1 at £1 | Stockland Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150,000 |
Latest Accounts | 30 June 2011 (12 years, 9 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 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) |
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) |
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Declaration of solvency (3 pages) |
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) |
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Registered office address changed from 28 Grosvenor Street London W1K 4QR on 8 March 2012 (2 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
|
9 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
9 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
17 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
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) |
29 October 2010 | Full accounts made up to 30 June 2010 (13 pages) |
29 October 2010 | Full accounts made up to 30 June 2010 (13 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 30 June 2009 (13 pages) |
27 October 2009 | Full accounts made up to 30 June 2009 (13 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
6 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
6 April 2009 | Full accounts made up to 30 June 2008 (14 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) |
1 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
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 (capital LP) LIMITED\certificate issued on 20/06/08 (2 pages) |
19 June 2008 | Company name changed halladale (capital LP) 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) |
9 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
20 August 2007 | Full accounts made up to 30 April 2007 (12 pages) |
20 August 2007 | Full accounts made up to 30 April 2007 (12 pages) |
7 June 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
7 June 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
25 September 2006 | Incorporation (24 pages) |
25 September 2006 | Incorporation (24 pages) |