Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KINGS SQUARE AVENUE LIMITED
Company Information for

KINGS SQUARE AVENUE LIMITED

EDINBURGH, LOTHIAN, EH3,
Company Registration Number
SC271130
Private Limited Company
Dissolved

Dissolved 2017-06-13

Company Overview

About Kings Square Avenue Ltd
KINGS SQUARE AVENUE LIMITED was founded on 2004-07-26 and had its registered office in Edinburgh. The company was dissolved on the 2017-06-13 and is no longer trading or active.

Key Data
Company Name
KINGS SQUARE AVENUE LIMITED
 
Legal Registered Office
EDINBURGH
LOTHIAN
 
Previous Names
DMWS 684 LIMITED21/12/2004
Filing Information
Company Number SC271130
Date formed 2004-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-07-31
Date Dissolved 2017-06-13
Type of accounts FULL
Last Datalog update: 2018-01-24 22:17:24
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of KINGS SQUARE AVENUE LIMITED

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH TAYLOR
Company Secretary 2004-12-21
JONATHAN BRECKNELL
Director 2005-02-01
MICHAEL FRANCIS MEGAN
Director 2008-08-15
ANDREW RICHARD REID
Director 2008-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN PAUL SHEWARD
Director 2005-02-01 2009-09-17
CHARLES GEORGE WILKINSON
Director 2004-12-21 2008-08-15
WILLIAM GEORGE RITCHIE THOMSON
Director 2004-12-21 2007-09-25
DM COMPANY SERVICES LIMITED
Nominated Secretary 2004-07-26 2004-12-21
DM DIRECTOR LIMITED
Nominated Director 2004-07-26 2004-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH TAYLOR HIGHMORE HOMES NORTH LIMITED Company Secretary 2006-02-23 CURRENT 1989-03-16 Dissolved 2013-09-18
ANNE ELIZABETH TAYLOR PLENDACRE HIGHMORE ONE LIMITED Company Secretary 2005-11-29 CURRENT 2005-10-21 Dissolved 2013-09-18
ANNE ELIZABETH TAYLOR TIME & TIDE HIGHMORE ONE LIMITED Company Secretary 2005-11-29 CURRENT 2005-10-21 Dissolved 2013-09-18
ANNE ELIZABETH TAYLOR NAILSEA (KIRKCUDBRIGHT) LIMITED Company Secretary 2004-11-12 CURRENT 2004-09-06 Dissolved 2013-09-18
ANNE ELIZABETH TAYLOR HIGHMORE HOMES (UK) LIMITED Company Secretary 2003-11-17 CURRENT 2003-10-06 Dissolved 2013-12-20
ANNE ELIZABETH TAYLOR HIGHMORE HOMES (THAMESMEAD) LIMITED Company Secretary 2003-04-08 CURRENT 2003-02-14 Dissolved 2016-12-27
ANNE ELIZABETH TAYLOR HIGHMORE RESIDENTIAL LIMITED Company Secretary 2001-04-25 CURRENT 2000-04-13 Dissolved 2015-03-11
ANNE ELIZABETH TAYLOR HIGHMORE HOMES LIMITED Company Secretary 2001-03-13 CURRENT 2001-01-22 Dissolved 2013-09-18
JONATHAN BRECKNELL URBAN CREATION (UPPER SCHOOL) LIMITED Director 2006-08-17 CURRENT 2006-08-17 Dissolved 2013-08-13
MICHAEL FRANCIS MEGAN SONOMA HOTELS LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-02-09
MICHAEL FRANCIS MEGAN NAILSEA (KIRKCUDBRIGHT) LIMITED Director 2008-08-15 CURRENT 2004-09-06 Dissolved 2013-09-18
MICHAEL FRANCIS MEGAN HIGHMORE HOMES NORTH LIMITED Director 2008-08-15 CURRENT 1989-03-16 Dissolved 2013-09-18
MICHAEL FRANCIS MEGAN PLENDACRE HIGHMORE ONE LIMITED Director 2008-08-15 CURRENT 2005-10-21 Dissolved 2013-09-18
MICHAEL FRANCIS MEGAN HIGHMORE RESIDENTIAL LIMITED Director 2008-08-15 CURRENT 2000-04-13 Dissolved 2015-03-11
MICHAEL FRANCIS MEGAN HIGHMORE HOMES (THAMESMEAD) LIMITED Director 2008-08-15 CURRENT 2003-02-14 Dissolved 2016-12-27
MICHAEL FRANCIS MEGAN HIGHMORE HOMES (UK) LIMITED Director 2008-08-05 CURRENT 2003-10-06 Dissolved 2013-12-20
MICHAEL FRANCIS MEGAN HIGHMORE HOMES LIMITED Director 2007-09-07 CURRENT 2001-01-22 Dissolved 2013-09-18
MICHAEL FRANCIS MEGAN BEEZER (NO.1) LIMITED Director 2003-09-17 CURRENT 2003-07-06 Dissolved 2017-01-17
ANDREW RICHARD REID LOCH ESK HOMES LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
ANDREW RICHARD REID LOCHAY HOMES LIMITED Director 2010-07-27 CURRENT 2009-12-10 Active
ANDREW RICHARD REID SOUTHPLACE HOMES (SCOTLAND) LIMITED Director 2006-04-28 CURRENT 2006-01-26 Dissolved 2013-12-20
ANDREW RICHARD REID HIGHMORE HOMES NORTH LIMITED Director 2006-02-23 CURRENT 1989-03-16 Dissolved 2013-09-18
ANDREW RICHARD REID NAILSEA (KIRKCUDBRIGHT) LIMITED Director 2006-01-31 CURRENT 2004-09-06 Dissolved 2013-09-18
ANDREW RICHARD REID PLENDACRE HIGHMORE ONE LIMITED Director 2005-11-29 CURRENT 2005-10-21 Dissolved 2013-09-18
ANDREW RICHARD REID HIGHMORE HOMES (UK) LIMITED Director 2003-11-17 CURRENT 2003-10-06 Dissolved 2013-12-20
ANDREW RICHARD REID HIGHMORE HOMES LIMITED Director 2003-11-10 CURRENT 2001-01-22 Dissolved 2013-09-18
ANDREW RICHARD REID HIGHMORE RESIDENTIAL LIMITED Director 2003-11-10 CURRENT 2000-04-13 Dissolved 2015-03-11
ANDREW RICHARD REID HIGHMORE HOMES (THAMESMEAD) LIMITED Director 2003-04-08 CURRENT 2003-02-14 Dissolved 2016-12-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-134.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-01-28MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-09-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-02-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-12-04GAZ1FIRST GAZETTE
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR DARREN SHEWARD
2008-10-17288aDIRECTOR APPOINTED MR MICHAEL FRANCIS MEGAN
2008-08-22363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-22288aDIRECTOR APPOINTED MR ANDREW RICHARD REID
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR CHARLES WILKINSON
2008-02-11AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-09288bDIRECTOR RESIGNED
2007-10-24225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-08-13363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-04225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07
2006-09-04363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-18363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-02-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-0788(2)RAD 01/02/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-07RES12VARYING SHARE RIGHTS AND NAMES
2005-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF
2005-01-21288aNEW SECRETARY APPOINTED
2005-01-21225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05
2005-01-21288bSECRETARY RESIGNED
2005-01-21288bDIRECTOR RESIGNED
2005-01-21288aNEW DIRECTOR APPOINTED
2004-12-21CERTNMCOMPANY NAME CHANGED DMWS 684 LIMITED CERTIFICATE ISSUED ON 21/12/04
2004-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to KINGS SQUARE AVENUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-07
Proposal to Strike Off2009-12-04
Fines / Sanctions
No fines or sanctions have been issued against KINGS SQUARE AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of KINGS SQUARE AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGS SQUARE AVENUE LIMITED
Trademarks
We have not found any records of KINGS SQUARE AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGS SQUARE AVENUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as KINGS SQUARE AVENUE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGS SQUARE AVENUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyKINGS SQUARE AVENUE LIMITEDEvent Date2017-01-31
Notice of Final Meetings Section 106 Insolvency Act 1986 Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 9 March 2017 at 12:00 noon and 12:15 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be lodged at 60/62 Old London Road, Kingston upon Thames KT2 6QZ no later than 12:00 noon on the business day before the meeting. Liquidator, IP number, firm and address, and date of appointment: Andrew John Whelan , IP no 8726, Liquidator WSM Marks Bloom LLP , 60/62 Old London Road Kingston upon Thames KT2 6QZ Appointed 09/09/2010 Person to contact with enquiries about the case & telephone number or email address: Adam Nakar , 020 8939 8240 Andrew John Whelan :
 
Initiating party Event TypeProposal to Strike Off
Defending partyKINGS SQUARE AVENUE LIMITEDEvent Date2009-12-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGS SQUARE AVENUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGS SQUARE AVENUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.