Liquidation
Company Information for KSL (2016) LTD
2ND FLOOR, 18 BOTHWELL STREET, GLASGOW, G2 6NU,
|
Company Registration Number
SC234823
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
KSL (2016) LTD | ||||
Legal Registered Office | ||||
2ND FLOOR 18 BOTHWELL STREET GLASGOW G2 6NU Other companies in ML3 | ||||
Previous Names | ||||
|
Company Number | SC234823 | |
---|---|---|
Company ID Number | SC234823 | |
Date formed | 2002-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 10:57:34 |
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 |
---|---|---|
JAMES STEVEN WILSON |
||
JAMES STEVEN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS WILSON |
Director | ||
ROBERT LEGGATE WILSON |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILSON DEVELOPMENTS (LAW) LIMITED | Company Secretary | 2004-03-22 | CURRENT | 2004-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 25/11/16 | |
CERTNM | COMPANY NAME CHANGED WILSON DEVELOPMENTS SCOTLAND (2012) LTD CERTIFICATE ISSUED ON 25/11/16 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed wilson developments (scotland) LIMITED\certificate issued on 10/10/13 | |
RES15 | CHANGE OF COMPANY NAME 16/01/19 | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AA01 | Current accounting period extended from 31/10/12 TO 31/03/13 | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for James Steven Wilson on 2012-03-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES STEVEN WILSON on 2012-03-20 | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEVEN WILSON / 16/07/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 16/01/04 FROM: THISTLE HOUSE 146 WEST REGENT STREET GLASGOW G2 2RZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-07-05 |
Petitions to Wind Up (Companies) | 2019-05-03 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | SCOTTISH MIDLAND CO-OPERATIVE SOCIETY LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THOMAS WILSON | |
BOND & FLOATING CHARGE | Outstanding | THOMAS WILSON |
|
|
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 KSL (2016) LTD
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as KSL (2016) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KSL (2016) LTD | Event Date | 2019-06-25 |
In the Hamilton Sheriff Court case number HAM-L34-19 Name of office holder: Annette Menzies Office holder IP number: 9128 Postal address of office holder: 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU Capacity of office holder: Liquidator Date of appointment: 25 June 2019 Office holders telephone no and email address: 0141 535 3133 and info@wd-br.co.uk Alternative contact for enquiries on proceedings: Martin McGrellis Tel: 0141 535 3133 Email: mmcgrellis@wd-br.co.uk Annette Menzies was appointed Liquidator of KSL (2016) Ltd on 25 June 2019. The nature of the business of the company is building homes. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | KSL (2016) LTD | Event Date | 2019-04-23 |
Notice is hereby given that on 23rd April, 2019 , a Petition was presented to the Sheriff of South Strathclyde, Dumfries and Galloway at Hamilton by KSL (2016) Ltd craving the Court inter alia that KSL (2016) Ltd Limited, a company incorporated under the Companies Acts (company number SC234823) and having its registered office at 29 Brandon Street, Hamilton ML3 6DA be wound up by the Court and that an interim liquidator be appointed; in which Petition the Sheriff of South Strathclyde, Dumfries and Galloway at Hamilton by interlocutor dated 24th April, 2019 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Hamilton, within eight days after such intimation, service or advertisement; all of which notice is hereby given. Calum S. Jones , KEPSTORN Solicitors , 7 St James Terrace, Lochwinnoch Road, Kilmacolm PA13 4HB . : Solicitor's Telephone: +44 793 522 8791 : Solicitor's Fax: +44 150 587 1919 : Solicitor's email: calum.jones@kepstorn.co.uk : | |||
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. |