Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KEDANSK PLC
Company Information for

KEDANSK PLC

139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
Company Registration Number
SC281010
Public Limited Company
Dissolved

Dissolved 2016-09-22

Company Overview

About Kedansk Plc
KEDANSK PLC was founded on 2005-03-03 and had its registered office in 139 Fountainbridge. The company was dissolved on the 2016-09-22 and is no longer trading or active.

Key Data
Company Name
KEDANSK PLC
 
Legal Registered Office
139 FOUNTAINBRIDGE
EDINBURGH
EH3 9QG
Other companies in EH3
 
Previous Names
MACDONALD ESTATES GROUP PLC03/06/2013
Filing Information
Company Number SC281010
Date formed 2005-03-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-09-22
Type of accounts GROUP
Last Datalog update: 2016-10-19 06:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEDANSK PLC
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 KEDANSK PLC

Current Directors
Officer Role Date Appointed
ANDREW GORDON LAWSON
Company Secretary 2010-01-31
ANDREW GORDON LAWSON
Director 2005-03-03
WILLIAM DANIEL MACDONALD
Director 2005-03-03
KEVIN ROBERTSON
Director 2005-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART MCPHAIL
Director 2005-04-25 2012-09-21
PETER RUSSELL
Company Secretary 2008-11-04 2010-01-31
PETER RUSSELL
Director 2005-04-25 2010-01-31
ALASTAIR WILLIAM DICKIE
Director 2005-04-25 2009-07-10
NEIL WILLIAM JAMES LENNOX
Director 2007-07-30 2008-11-04
NEIL WILLIAM JAMES LENNOX
Company Secretary 2007-07-30 2008-11-01
ANDREW GORDON LAWSON
Company Secretary 2005-03-03 2007-07-31
PETER RUSSELL
Company Secretary 2006-03-04 2007-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GORDON LAWSON KR DEVELOPMENTS (STIRLING) LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
ANDREW GORDON LAWSON KR DEVELOPMENTS EDINBURGH LIMITED Director 2016-05-01 CURRENT 2015-05-20 Dissolved 2018-01-23
ANDREW GORDON LAWSON KR DEVELOPMENTS GROUP LIMITED Director 2016-05-01 CURRENT 2013-11-19 Active
ANDREW GORDON LAWSON KR DEVELOPMENTS GLASGOW LIMITED Director 2016-05-01 CURRENT 2015-03-31 Active
ANDREW GORDON LAWSON TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
ANDREW GORDON LAWSON KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2017-06-16
ANDREW GORDON LAWSON MACDONALD ESTATES FALKIRK PARTNERSHIP LIMITED Director 2006-02-14 CURRENT 2005-12-12 Dissolved 2013-08-09
WILLIAM DANIEL MACDONALD DALMATIAN PROJECTS LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active
WILLIAM DANIEL MACDONALD DALMATIAN HOMES LIMITED Director 2014-06-11 CURRENT 2014-06-11 Liquidation
WILLIAM DANIEL MACDONALD TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
WILLIAM DANIEL MACDONALD INVERTIEL DEVELOPMENTS LIMITED Director 2013-04-30 CURRENT 2008-04-09 Active - Proposal to Strike off
WILLIAM DANIEL MACDONALD KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2017-06-16
WILLIAM DANIEL MACDONALD ECOLIV LIMITED Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2016-12-27
WILLIAM DANIEL MACDONALD ECOLIV LIMITED Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2016-12-27
WILLIAM DANIEL MACDONALD GALLERIA HOMES LIMITED Director 2012-03-16 CURRENT 2012-03-16 Dissolved 2015-09-11
WILLIAM DANIEL MACDONALD GLASGOW DOG AND CAT HOME Director 2011-05-19 CURRENT 1991-01-15 Active
WILLIAM DANIEL MACDONALD BRAEHEAD ENTERPRISES LIMITED Director 2011-05-19 CURRENT 1998-04-17 Active
WILLIAM DANIEL MACDONALD SCOTTISH SPCA PROPERTY TRUSTEE LTD Director 2011-05-19 CURRENT 2007-11-21 Active
WILLIAM DANIEL MACDONALD SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Director 2010-12-15 CURRENT 1999-11-08 Active
KEVIN ROBERTSON KR DEVELOPMENTS (STIRLING) LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
KEVIN ROBERTSON KR DEVELOPMENTS EDINBURGH LIMITED Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2018-01-23
KEVIN ROBERTSON KR DEVELOPMENTS GLASGOW LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
KEVIN ROBERTSON KR DEVELOPMENTS GROUP LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
KEVIN ROBERTSON TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
KEVIN ROBERTSON KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2017-06-16
KEVIN ROBERTSON PEMEST PROPERTIES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Liquidation
KEVIN ROBERTSON INVERTIEL DEVELOPMENTS LIMITED Director 2008-04-10 CURRENT 2008-04-09 Active - Proposal to Strike off
KEVIN ROBERTSON MACDONALD ESTATES FALKIRK PARTNERSHIP LIMITED Director 2006-02-14 CURRENT 2005-12-12 Dissolved 2013-08-09
KEVIN ROBERTSON LEM ESTATES LIMITED Director 1997-11-30 CURRENT 1997-01-31 Liquidation

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
2016-09-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-224.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 112 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 4LH
2013-06-06LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-03RES15CHANGE OF NAME 03/06/2013
2013-06-03CERTNMCOMPANY NAME CHANGED MACDONALD ESTATES GROUP PLC CERTIFICATE ISSUED ON 03/06/13
2013-03-28LATEST SOC28/03/13 STATEMENT OF CAPITAL;GBP 94005
2013-03-28AR0103/03/13 FULL LIST
2013-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-09SH0609/10/12 STATEMENT OF CAPITAL GBP 94005
2012-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCPHAIL
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0103/03/12 FULL LIST
2011-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0103/03/11 FULL LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-08AR0103/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCPHAIL / 04/03/2010
2010-02-18AP03SECRETARY APPOINTED MR ANDREW GORDON LAWSON
2010-02-18TM02TERMINATE SEC APPOINTMENT
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY PETER RUSSELL
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR DICKIE
2009-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS; AMEND
2009-07-21363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS; AMEND
2009-07-21363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS; AMEND
2009-07-21363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS; AMEND
2009-04-17363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART MCPHAIL / 11/04/2008
2008-11-07288aSECRETARY APPOINTED MR PETER RUSSELL
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR NEIL LENNOX
2008-11-07288bAPPOINTMENT TERMINATED SECRETARY NEIL LENNOX
2008-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-07-31288bSECRETARY RESIGNED
2007-07-31288bSECRETARY RESIGNED
2007-07-30288aNEW SECRETARY APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-03-16288aNEW SECRETARY APPOINTED
2006-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-13419a(Scot)DEC MORT/CHARGE *****
2006-04-13419a(Scot)DEC MORT/CHARGE *****
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-09-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-0143(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-0143(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-01BSBALANCE SHEET
2005-06-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-06-01AUDSAUDITORS' STATEMENT
2005-06-01CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-01RES02REREG PRI-PLC 09/05/05
2005-05-05123£ NC 100000/100005 25/04/05
2005-05-05RES12VARYING SHARE RIGHTS AND NAMES
2005-05-05RES04NC INC ALREADY ADJUSTED 25/04/05
2005-05-0588(2)RAD 25/04/05--------- £ SI 82002@1=82002 £ IC 3/82005
2005-05-0588(2)RAD 25/04/05--------- £ SI 18000@1=18000 £ IC 82005/100005
2005-04-12225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KEDANSK PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-10
Fines / Sanctions
No fines or sanctions have been issued against KEDANSK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION IN SECURITY OF PARENT COMPANY GUARANTEE 2005-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of KEDANSK PLC registering or being granted any patents
Domain Names
We do not have the domain name information for KEDANSK PLC
Trademarks
We have not found any records of KEDANSK PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY LESLEY RETAIL LIMITED 2006-04-19 Outstanding

We have found 1 mortgage charges which are owed to KEDANSK PLC

Income
Government Income
We have not found government income sources for KEDANSK PLC. 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 (41100 - Development of building projects) as KEDANSK PLC are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KEDANSK PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEDANSK PLC 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 KEDANSK PLC 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.