Dissolved
Dissolved 2016-02-09
Company Information for KENSINGTON VALE (ARBROATH) LIMITED
GLASGOW, G3,
|
Company Registration Number
SC300416
Private Limited Company
Dissolved Dissolved 2016-02-09 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
KENSINGTON VALE (ARBROATH) LIMITED | ||||||||
Legal Registered Office | ||||||||
GLASGOW | ||||||||
Previous Names | ||||||||
|
Company Number | SC300416 | |
---|---|---|
Date formed | 2006-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-02-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-12 03:00:19 |
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 |
---|---|---|
HAMISH HUNTER MUNRO |
||
HAMISH HUNTER MUNRO |
||
LORRAINE BUCHANAN MUNRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK EUGENE HEGARTY |
Company Secretary | ||
PATRICK EUGENE HEGARTY |
Director | ||
HUGH COLUMBA HEGARTY |
Company Secretary | ||
SARAH LOUISE DANIELL |
Director | ||
HUGH CHRISTOPHER HEGARTY |
Director | ||
HUGH COLUMBA HEGARTY |
Director | ||
NEIL WILLIAM JAMES LENNOX |
Company Secretary | ||
ANDREW GORDON LAWSON |
Director | ||
NEIL WILLIAM JAMES LENNOX |
Director | ||
WILLIAM DANIEL MACDONALD |
Director | ||
KEVIN ROBERTSON |
Director | ||
PETER RUSSELL |
Director | ||
PETER RUSSELL |
Company Secretary | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Nominated Director | ||
VINDEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANDARD REAL ESTATE BOTHWELL LIMITED | Director | 2015-02-23 | CURRENT | 2015-02-23 | Active | |
FORTY EIGHT SHELF (267) LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Dissolved 2015-10-02 | |
ABZ PROPERTIES LTD | Director | 2014-03-05 | CURRENT | 2013-03-26 | Active - Proposal to Strike off | |
BRIAR HALL LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Active | |
ELB MONCRIEFF LIMITED | Director | 2012-02-29 | CURRENT | 2011-12-16 | Dissolved 2015-05-29 | |
STANDARD REAL ESTATE (UNION POINT) LTD | Director | 2011-11-17 | CURRENT | 2011-11-17 | Active | |
GRANITE CITY INVESTMENTS LTD | Director | 2011-11-15 | CURRENT | 2011-03-07 | Active | |
KENSINGTON VALE LIMITED | Director | 2011-09-13 | CURRENT | 2004-07-06 | Dissolved 2018-01-10 | |
BRIAR HALL (ARBROATH) LIMITED | Director | 2011-06-13 | CURRENT | 2011-06-06 | Dissolved 2017-09-12 | |
NORTH CLAREMONT STREET LIMITED | Director | 2011-05-31 | CURRENT | 2011-03-30 | Active | |
WOOTON RUTLEY ESTATES LIMITED | Director | 2009-12-02 | CURRENT | 2009-09-01 | Active | |
KINGSEAT SECURITIES LIMITED | Director | 2009-10-08 | CURRENT | 2008-04-25 | Dissolved 2015-07-24 | |
SHAWFIELD PROPERTIES LIMITED | Director | 2008-07-29 | CURRENT | 2004-06-25 | Dissolved 2015-07-24 | |
SHAWFIELD SECURITIES LIMITED | Director | 2008-04-25 | CURRENT | 2008-04-25 | Dissolved 2015-07-24 | |
GOLDEN SQUARE SECURITIES LTD | Director | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2017-06-20 | |
INVERNESS SECURITIES LTD | Director | 2005-08-15 | CURRENT | 2005-08-15 | Dissolved 2015-07-24 | |
BRIAR HALL ESTATES LTD | Director | 2004-03-15 | CURRENT | 2004-03-15 | Dissolved 2016-06-21 | |
ORNUM PROPERTIES LIMITED | Director | 1989-12-31 | CURRENT | 1987-02-04 | Active | |
BRIAR HALL (ARBROATH) LIMITED | Director | 2011-10-19 | CURRENT | 2011-06-06 | Dissolved 2017-09-12 | |
KENSINGTON VALE LIMITED | Director | 2011-10-19 | CURRENT | 2004-07-06 | Dissolved 2018-01-10 | |
BRIAR HALL ESTATES LTD | Director | 2004-03-15 | CURRENT | 2004-03-15 | Dissolved 2016-06-21 |
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 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BUCHANAN MUNRO / 29/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAMISH HUNTER MUNRO / 29/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAMISH HUNTER MUNRO / 29/12/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 FULL LIST | |
AR01 | 06/04/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP | |
1.4(Scot) | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2012 | |
AP01 | DIRECTOR APPOINTED LORRAINE BUCHANAN MUNRO | |
2.23B(Scot) | NOTICE OF END OF ADMINISTRATION | |
AP03 | SECRETARY APPOINTED HAMISH HUNTER MUNRO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK HEGARTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HEGARTY | |
AP01 | DIRECTOR APPOINTED MR HAMISH HUNTER MUNRO | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
1.1(Scot) | NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
LIQ MISC | INSOLVENCY:FORM 2.12B(SCOT)NOTICE REQUIRING SUBMISSION OF A STATEMENT OF AFFAIRS | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 9 AINSLIE PLACE EDINBURGH EH3 6AT | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EUGENE HEGARTY / 01/04/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/04/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 13 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DJ SCOTLAND | |
GAZ1 | FIRST GAZETTE | |
288a | SECRETARY APPOINTED PATRICK EUGENE HEGARTY | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH DANIELL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HUGH HEGARTY | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGH HEGARTY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HUGH HEGARTY / 24/04/2008 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 112 GEORGE STREET EDINBURGH EH2 4LH | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Administrators | 2010-10-26 |
Proposal to Strike Off | 2009-11-20 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-12-31 | £ 2,100,000 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 2,100,000 |
Creditors Due Within One Year | 2012-12-31 | £ 181,848 |
Creditors Due Within One Year | 2011-12-31 | £ 593,166 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENSINGTON VALE (ARBROATH) LIMITED
Cash Bank In Hand | 2012-12-31 | £ 23,582 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 6,946 |
Current Assets | 2012-12-31 | £ 43,902 |
Current Assets | 2011-12-31 | £ 85,559 |
Debtors | 2012-12-31 | £ 20,320 |
Debtors | 2011-12-31 | £ 78,613 |
Fixed Assets | 2012-12-31 | £ 1,900,299 |
Fixed Assets | 2011-12-31 | £ 1,900,399 |
Secured Debts | 2012-12-31 | £ 2,100,000 |
Secured Debts | 2011-12-31 | £ 2,100,000 |
Tangible Fixed Assets | 2012-12-31 | £ 1,900,000 |
Tangible Fixed Assets | 2011-12-31 | £ 1,900,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KENSINGTON VALE (ARBROATH) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | KENSINGTON VALE (ARBROATH) LIMITED | Event Date | 2010-10-26 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC300416 Nature of Business: Real Estate Development. Trade Classification: 10. Administrator appointed on: 13 October 2010. by notice of appointment lodged in Court of Session Joint Administrators Names and Address: Paul Dounis and Kenneth W. Pattullo (IP Nos 008368 and 009708), both of Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP. For further details contact: Tel: 0141 222 2230. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KENSINGTON VALE (ARBROATH) LIMITED | Event Date | 2009-11-20 |
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. |