Active - Proposal to Strike off
Company Information for KINCRAIG ESTATES LIMITED
CAMPBELL DALLAS LLP TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC308058
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
KINCRAIG ESTATES LIMITED | ||
Legal Registered Office | ||
CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF Other companies in G51 | ||
Previous Names | ||
|
Company Number | SC308058 | |
---|---|---|
Company ID Number | SC308058 | |
Date formed | 2006-09-05 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-13 03:58:25 |
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 |
---|---|---|
JOANNE CRUDEN |
||
BRIAN GILLIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SF SECRETARIES LIMITED |
Company Secretary | ||
SF SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALCHEMIST ANGLO PROPERTY VENTURES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-10-19 | Dissolved 2013-11-07 | |
KIRKLEE PROPERTY COMPANY (2) LIMITED | Company Secretary | 2006-09-06 | CURRENT | 2006-09-04 | Active | |
STRIDEWELL ESTATES LIMITED | Company Secretary | 2006-06-14 | CURRENT | 2006-05-10 | Dissolved 2016-11-08 | |
ALCHEMIST PROPERTIES LIMITED | Company Secretary | 2006-05-31 | CURRENT | 2002-03-15 | Active - Proposal to Strike off | |
ALCHEMIST ANGLO PROPERTY VENTURES (SUNDERLAND) LIMITED | Company Secretary | 2006-05-11 | CURRENT | 2006-03-27 | Dissolved 2014-09-30 | |
ALCHEMIST ESTATES LIMITED | Company Secretary | 2006-04-21 | CURRENT | 2004-05-26 | Active | |
ALCHEMIST DEVELOPMENTS (SCOTLAND) LIMITED | Company Secretary | 2005-06-09 | CURRENT | 2005-05-20 | Dissolved 2016-11-08 | |
KILCREGGAN DEVELOPMENTS LIMITED | Company Secretary | 2005-05-26 | CURRENT | 2005-02-28 | Dissolved 2016-11-08 | |
ALCHEMIST FIT OUT LIMITED | Director | 2010-01-27 | CURRENT | 2010-01-27 | Dissolved 2016-11-08 | |
ALCHEMIST ESTATES LIMITED | Director | 2004-10-08 | CURRENT | 2004-05-26 | Active | |
ALCHEMIST PROPERTIES LIMITED | Director | 2002-03-15 | CURRENT | 2002-03-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/19 FROM C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Brian Gillies on 2012-04-01 | |
AA01 | Previous accounting period extended from 31/12/12 TO 30/06/13 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Brian Gillies on 2012-03-31 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE CRUDEN / 13/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/12 FROM C/O Alchemist Estates Limited 2/3, 135 Buchanan Street Glasgow G2 2JA | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE CRUDEN / 13/06/2012 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 ANNUAL RETURN FULL LIST | |
MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED SF 3062 LIMITED CERTIFICATE ISSUED ON 11/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/11/06--------- £ SI 1@1=1 £ IC 1/2 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | DUNFERMLINE BUILDING SOCIETY | |
BOND & FLOATING CHARGE | Satisfied | DUNFERMLINE BUILDING SOCIETY |
Creditors Due Within One Year | 2013-06-30 | £ 313,494 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 323,999 |
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 KINCRAIG ESTATES LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 17,738 |
Cash Bank In Hand | 2011-12-31 | £ 11,191 |
Current Assets | 2013-06-30 | £ 24,660 |
Current Assets | 2011-12-31 | £ 18,456 |
Debtors | 2013-06-30 | £ 6,922 |
Debtors | 2011-12-31 | £ 7,265 |
Secured Debts | 2013-06-30 | £ 240,000 |
Secured Debts | 2011-12-31 | £ 240,000 |
Tangible Fixed Assets | 2013-06-30 | £ 234,000 |
Tangible Fixed Assets | 2011-12-31 | £ 244,000 |
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 KINCRAIG ESTATES LIMITED are:
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. |