Dissolved
Dissolved 2013-08-09
Company Information for KILN COTESWORTH STEWART GENERAL PARTNER LIMITED
EDINBURGH, EH2,
|
Company Registration Number
SC166606
Private Limited Company
Dissolved Dissolved 2013-08-09 |
Company Name | ||||
---|---|---|---|---|
KILN COTESWORTH STEWART GENERAL PARTNER LIMITED | ||||
Legal Registered Office | ||||
EDINBURGH | ||||
Previous Names | ||||
|
Company Number | SC166606 | |
---|---|---|
Date formed | 1996-06-26 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-08-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-03 13:24:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH EUGENE PHILIPSZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER ANNE OWENS |
Company Secretary | ||
NCM FINANCE LIMITED |
Company Secretary | ||
STEPHEN CHURCHILL |
Director | ||
ARCHIBALD PATRICK NEWALL |
Director | ||
ALEXANDER LOCHAIN SPEARMAN |
Director | ||
NOBLE FINANCIAL HOLDINGS LIMITED |
Company Secretary | ||
BENJAMIN JOHN PAGET THOMSON |
Director | ||
FIONA ANN BLOOD |
Director | ||
DAVID WHITEHURST |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Nominated Secretary | ||
MAUREEN SHEILA COUTTS |
Nominated Director | ||
DAVID HARDIE |
Nominated Director | ||
CHRISTIAN ROBERT MACNACHTAN HOOK |
Director | ||
KENNETH CHARLES ROSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDF ENERGY RENEWABLES HOLDINGS LIMITED | Director | 2018-06-29 | CURRENT | 2008-07-28 | Active | |
BLYTH HOLDINGS LIMITED | Director | 2018-05-22 | CURRENT | 2018-05-22 | Active | |
BAZALGETTE HOLDINGS LIMITED | Director | 2018-02-19 | CURRENT | 2015-04-21 | Active | |
BAZALGETTE EQUITY LIMITED | Director | 2018-02-19 | CURRENT | 2015-04-21 | Active | |
BAZALGETTE VENTURES LIMITED | Director | 2018-02-19 | CURRENT | 2015-04-21 | Active | |
MOTORRAD CENTRAL (SCOTLAND) LIMITED | Director | 2009-10-05 | CURRENT | 2004-10-14 | Active | |
MOTORRAD HOLDINGS LIMITED | Director | 2009-10-01 | CURRENT | 2009-09-28 | Active - Proposal to Strike off | |
CHRYSALIS SPECIAL PARTNER LIMITED | Director | 2006-12-31 | CURRENT | 2001-09-18 | Dissolved 2013-08-09 | |
NVF GP LIMITED | Director | 2006-12-31 | CURRENT | 2003-10-09 | Dissolved 2014-02-21 | |
CHRYSALIS PARTNER LIMITED | Director | 2006-12-31 | CURRENT | 1998-09-04 | Dissolved 2014-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER OWENS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
LATEST SOC | 27/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 26/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 26/06/10 FULL LIST | |
AP03 | SECRETARY APPOINTED JENNIFER ANNE OWENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NCM FINANCE LIMITED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOBLE CORPORATE MANAGEMENT LIMITED / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EUGENE PHILIPSZ / 15/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN CHURCHILL | |
288a | DIRECTOR APPOINTED JOSEPH EUGENE PHILIPSZ | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ALTER MEM AND ARTS 25/06/97 | |
CERTNM | COMPANY NAME CHANGED KILN COTESWORTH GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 12/06/97 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/06/97 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 5 DARNAWAY STREET EDINBURGH EH3 6DW |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KILN COTESWORTH STEWART GENERAL PARTNER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |