Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KENSINGTON VALE (ARBROATH) LIMITED
Company Information for

KENSINGTON VALE (ARBROATH) LIMITED

GLASGOW, G3,
Company Registration Number
SC300416
Private Limited Company
Dissolved

Dissolved 2016-02-09

Company Overview

About Kensington Vale (arbroath) Ltd
KENSINGTON VALE (ARBROATH) LIMITED was founded on 2006-04-06 and had its registered office in Glasgow. The company was dissolved on the 2016-02-09 and is no longer trading or active.

Key Data
Company Name
KENSINGTON VALE (ARBROATH) LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
MACDONALD ESTATES (ARBROATH) LIMITED18/09/2007
MACDONALD ESTATES (INVERNESS) LIMITED16/10/2006
MACDONALD (INVERNESS) ESTATES LIMITED26/06/2006
MM&S (5091) LIMITED09/06/2006
Filing Information
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
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 KENSINGTON VALE (ARBROATH) LIMITED

Current Directors
Officer Role Date Appointed
HAMISH HUNTER MUNRO
Company Secretary 2011-09-14
HAMISH HUNTER MUNRO
Director 2011-09-13
LORRAINE BUCHANAN MUNRO
Director 2011-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK EUGENE HEGARTY
Company Secretary 2009-07-23 2011-09-14
PATRICK EUGENE HEGARTY
Director 2007-09-20 2011-09-13
HUGH COLUMBA HEGARTY
Company Secretary 2007-09-20 2009-07-23
SARAH LOUISE DANIELL
Director 2007-09-20 2009-07-23
HUGH CHRISTOPHER HEGARTY
Director 2007-09-20 2009-07-23
HUGH COLUMBA HEGARTY
Director 2007-09-20 2009-07-23
NEIL WILLIAM JAMES LENNOX
Company Secretary 2007-07-30 2007-09-20
ANDREW GORDON LAWSON
Director 2006-06-05 2007-09-20
NEIL WILLIAM JAMES LENNOX
Director 2007-07-30 2007-09-20
WILLIAM DANIEL MACDONALD
Director 2006-06-05 2007-09-20
KEVIN ROBERTSON
Director 2006-06-05 2007-09-20
PETER RUSSELL
Director 2006-06-05 2007-09-20
PETER RUSSELL
Company Secretary 2006-06-05 2007-07-31
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-04-06 2006-06-05
VINDEX LIMITED
Nominated Director 2006-04-06 2006-06-05
VINDEX SERVICES LIMITED
Nominated Director 2006-04-06 2006-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMISH HUNTER MUNRO STANDARD REAL ESTATE BOTHWELL LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
HAMISH HUNTER MUNRO FORTY EIGHT SHELF (267) LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2015-10-02
HAMISH HUNTER MUNRO ABZ PROPERTIES LTD Director 2014-03-05 CURRENT 2013-03-26 Active - Proposal to Strike off
HAMISH HUNTER MUNRO BRIAR HALL LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
HAMISH HUNTER MUNRO ELB MONCRIEFF LIMITED Director 2012-02-29 CURRENT 2011-12-16 Dissolved 2015-05-29
HAMISH HUNTER MUNRO STANDARD REAL ESTATE (UNION POINT) LTD Director 2011-11-17 CURRENT 2011-11-17 Active
HAMISH HUNTER MUNRO GRANITE CITY INVESTMENTS LTD Director 2011-11-15 CURRENT 2011-03-07 Active
HAMISH HUNTER MUNRO KENSINGTON VALE LIMITED Director 2011-09-13 CURRENT 2004-07-06 Dissolved 2018-01-10
HAMISH HUNTER MUNRO BRIAR HALL (ARBROATH) LIMITED Director 2011-06-13 CURRENT 2011-06-06 Dissolved 2017-09-12
HAMISH HUNTER MUNRO NORTH CLAREMONT STREET LIMITED Director 2011-05-31 CURRENT 2011-03-30 Active
HAMISH HUNTER MUNRO WOOTON RUTLEY ESTATES LIMITED Director 2009-12-02 CURRENT 2009-09-01 Active
HAMISH HUNTER MUNRO KINGSEAT SECURITIES LIMITED Director 2009-10-08 CURRENT 2008-04-25 Dissolved 2015-07-24
HAMISH HUNTER MUNRO SHAWFIELD PROPERTIES LIMITED Director 2008-07-29 CURRENT 2004-06-25 Dissolved 2015-07-24
HAMISH HUNTER MUNRO SHAWFIELD SECURITIES LIMITED Director 2008-04-25 CURRENT 2008-04-25 Dissolved 2015-07-24
HAMISH HUNTER MUNRO GOLDEN SQUARE SECURITIES LTD Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2017-06-20
HAMISH HUNTER MUNRO INVERNESS SECURITIES LTD Director 2005-08-15 CURRENT 2005-08-15 Dissolved 2015-07-24
HAMISH HUNTER MUNRO BRIAR HALL ESTATES LTD Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2016-06-21
HAMISH HUNTER MUNRO ORNUM PROPERTIES LIMITED Director 1989-12-31 CURRENT 1987-02-04 Active
LORRAINE BUCHANAN MUNRO BRIAR HALL (ARBROATH) LIMITED Director 2011-10-19 CURRENT 2011-06-06 Dissolved 2017-09-12
LORRAINE BUCHANAN MUNRO KENSINGTON VALE LIMITED Director 2011-10-19 CURRENT 2004-07-06 Dissolved 2018-01-10
LORRAINE BUCHANAN MUNRO BRIAR HALL ESTATES LTD Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2016-06-21

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
2016-02-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-16DS01APPLICATION FOR STRIKING-OFF
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-16AR0106/04/15 FULL LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0106/04/14 FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BUCHANAN MUNRO / 29/12/2013
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH HUNTER MUNRO / 29/12/2013
2014-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / HAMISH HUNTER MUNRO / 29/12/2013
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-16AR0106/04/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-05AR0106/04/12 FULL LIST
2012-06-22AR0106/04/11 FULL LIST
2012-06-19AA31/12/10 TOTAL EXEMPTION SMALL
2012-06-19AA31/12/09 TOTAL EXEMPTION SMALL
2012-06-19AA31/12/08 TOTAL EXEMPTION SMALL
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP
2012-02-281.4(Scot)NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-02-281.3(Scot)NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2012
2011-10-27AP01DIRECTOR APPOINTED LORRAINE BUCHANAN MUNRO
2011-09-272.23B(Scot)NOTICE OF END OF ADMINISTRATION
2011-09-22AP03SECRETARY APPOINTED HAMISH HUNTER MUNRO
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY PATRICK HEGARTY
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HEGARTY
2011-09-21AP01DIRECTOR APPOINTED MR HAMISH HUNTER MUNRO
2011-09-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-251.1(Scot)NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2011-05-262.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-01-212.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2011-01-21LIQ MISCINSOLVENCY:FORM 2.12B(SCOT)NOTICE REQUIRING SUBMISSION OF A STATEMENT OF AFFAIRS
2011-01-212.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2011-01-142.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-01-142.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 9 AINSLIE PLACE EDINBURGH EH3 6AT
2010-09-02AUDAUDITOR'S RESIGNATION
2010-05-04AR0106/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EUGENE HEGARTY / 01/04/2010
2010-01-12DISS40DISS40 (DISS40(SOAD))
2010-01-11AR0106/04/09 FULL LIST
2009-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 13 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DJ SCOTLAND
2009-11-20GAZ1FIRST GAZETTE
2009-08-05288aSECRETARY APPOINTED PATRICK EUGENE HEGARTY
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR SARAH DANIELL
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HUGH HEGARTY
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR HUGH HEGARTY
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-24363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-24190LOCATION OF DEBENTURE REGISTER
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF
2008-04-24353LOCATION OF REGISTER OF MEMBERS
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH HEGARTY / 24/04/2008
2007-10-17AUDAUDITOR'S RESIGNATION
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 112 GEORGE STREET EDINBURGH EH2 4LH
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to KENSINGTON VALE (ARBROATH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2010-10-26
Proposal to Strike Off2009-11-20
Fines / Sanctions
No fines or sanctions have been issued against KENSINGTON VALE (ARBROATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-09-14 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2007-09-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2007-09-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-02-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-02-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of KENSINGTON VALE (ARBROATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENSINGTON VALE (ARBROATH) LIMITED
Trademarks
We have not found any records of KENSINGTON VALE (ARBROATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENSINGTON VALE (ARBROATH) 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 (68100 - Buying and selling of own real estate) as KENSINGTON VALE (ARBROATH) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KENSINGTON VALE (ARBROATH) 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 TypeAppointment of Administrators
Defending partyKENSINGTON VALE (ARBROATH) LIMITEDEvent Date2010-10-26
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 TypeProposal to Strike Off
Defending partyKENSINGTON VALE (ARBROATH) LIMITEDEvent Date2009-11-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENSINGTON VALE (ARBROATH) 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 KENSINGTON VALE (ARBROATH) 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.