Advanced company searchLink opens in new window

KILMARTIN HOMES LIMITED

Company number SC241707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2012 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2012 4.26(Scot) Return of final meeting of voluntary winding up
15 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-02
25 Mar 2011 AP01 Appointment of Mrs Susan Elizabeth Groat as a director
21 Feb 2011 TM01 Termination of appointment of Susan Groat as a director
18 Feb 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
20 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 31 October 2010
19 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-19
  • GBP 100
03 Jun 2010 AD01 Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 3 June 2010
23 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2010 TM01 Termination of appointment of Gordon Bennet as a director
02 Mar 2010 AA Full accounts made up to 30 April 2009
26 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
15 Jan 2010 AP01 Appointment of Gordon Iain Bennet as a director
15 Jan 2010 AP01 Appointment of Susan Elizabeth Groat as a director
15 Jan 2010 TM01 Termination of appointment of Robert Wotherspoon as a director
15 Jan 2010 TM01 Termination of appointment of Neil Mcguinness as a director
15 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2010 CC04 Statement of company's objects
04 Mar 2009 AA Full accounts made up to 30 April 2008
10 Feb 2009 363a Return made up to 31/12/08; full list of members
09 Oct 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 May 2008 288b Appointment Terminated Secretary roderick urquhart
28 Jan 2008 363a Return made up to 31/12/07; full list of members
14 Aug 2007 AA Full accounts made up to 30 April 2007