Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KELVINHAUGH STUDENT ACCOMMODATION LIMITED
Company Information for

KELVINHAUGH STUDENT ACCOMMODATION LIMITED

139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
Company Registration Number
SC442204
Private Limited Company
Dissolved

Dissolved 2017-06-16

Company Overview

About Kelvinhaugh Student Accommodation Ltd
KELVINHAUGH STUDENT ACCOMMODATION LIMITED was founded on 2013-02-07 and had its registered office in 139 Fountainbridge. The company was dissolved on the 2017-06-16 and is no longer trading or active.

Key Data
Company Name
KELVINHAUGH STUDENT ACCOMMODATION LIMITED
 
Legal Registered Office
139 FOUNTAINBRIDGE
EDINBURGH
EH3 9QG
Other companies in EH2
 
Filing Information
Company Number SC442204
Date formed 2013-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-06-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 22:23:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELVINHAUGH STUDENT ACCOMMODATION LIMITED
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 KELVINHAUGH STUDENT ACCOMMODATION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GORDON LAWSON
Company Secretary 2013-10-10
ANDREW GORDON LAWSON
Director 2013-02-07
WILLIAM DANIEL MACDONALD
Director 2013-02-07
PETER MCCLUSKEY
Director 2013-03-19
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2013-03-19
KEVIN ROBERTSON
Director 2013-02-07
JONATHAN WHITTINGHAM
Director 2013-03-19

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 MACDONALD ESTATES FALKIRK PARTNERSHIP LIMITED Director 2006-02-14 CURRENT 2005-12-12 Dissolved 2013-08-09
ANDREW GORDON LAWSON KEDANSK PLC Director 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-09-22
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 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
WILLIAM DANIEL MACDONALD KEDANSK PLC Director 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-09-22
PETER MCCLUSKEY TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
CHRISTOPHER HARWOOD BERNARD MILLS BIGBLU BROADBAND PLC Director 2018-05-23 CURRENT 2014-09-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS RENALYTIX PLC Director 2018-03-15 CURRENT 2018-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS AUGEAN LIMITED Director 2017-10-16 CURRENT 2004-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS SOURCEBIO INTERNATIONAL LIMITED Director 2016-07-13 CURRENT 2016-07-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS EKF DIAGNOSTICS HOLDINGS PLC Director 2016-04-08 CURRENT 2002-01-07 Active
CHRISTOPHER HARWOOD BERNARD MILLS ARGENTIS GROUP LTD Director 2016-03-29 CURRENT 2003-12-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS COVENTBRIDGE GROUP LIMITED Director 2016-03-04 CURRENT 2016-03-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS JAGUAR HOLDINGS LIMITED Director 2016-02-08 CURRENT 2016-02-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS AGRISENSE INDUSTRIAL MONITORING LIMITED Director 2016-01-01 CURRENT 2015-10-01 Active
CHRISTOPHER HARWOOD BERNARD MILLS B&G (EUROPE) HOLDING LTD Director 2015-09-16 CURRENT 2015-09-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS JOURNEY GROUP LIMITED Director 2015-01-05 CURRENT 1985-09-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS MJ GLEESON PLC Director 2014-12-19 CURRENT 2014-10-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (MOUSE NO.1) LIMITED Director 2014-08-20 CURRENT 2013-06-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD MULTI MANAGER LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (ANTHONY) LIMITED Director 2013-11-25 CURRENT 2013-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
CHRISTOPHER HARWOOD BERNARD MILLS STRATIFER LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2015-02-24
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL NOMINEES LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIOQUELL LIMITED Director 2012-12-18 CURRENT 1925-06-02 Liquidation
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD REAL ESTATE LIMITED Director 2011-12-13 CURRENT 2009-06-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS CCH ADVISERS LIMITED Director 2011-10-26 CURRENT 2006-09-28 Dissolved 2015-01-27
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL MANAGEMENT LIMITED Director 2011-10-26 CURRENT 2011-06-13 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (UK) LIMITED Director 2011-08-21 CURRENT 1979-12-18 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (HOLDINGS) LIMITED Director 2011-08-21 CURRENT 1999-05-28 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS ASSETCO PLC Director 2011-03-23 CURRENT 2003-11-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS VALIANT SPORTS HOLDINGS LIMITED Director 2009-04-06 CURRENT 2009-03-11 Dissolved 2014-09-05
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA HOLDINGS LIMITED Director 2008-11-26 CURRENT 2005-06-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS 62 PONT STREET (FREEHOLD) LIMITED Director 2008-06-17 CURRENT 2005-11-11 Active
CHRISTOPHER HARWOOD BERNARD MILLS SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2008-01-17 CURRENT 1985-08-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALTERNATEPORT LIMITED Director 2007-12-10 CURRENT 2000-12-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS 01285055 LIMITED Director 2007-11-27 CURRENT 1976-11-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA GROUP PLC Director 2007-06-01 CURRENT 2000-03-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HAMPTON INVESTMENT PROPERTIES LIMITED Director 2007-01-24 CURRENT 2001-11-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE CAPITAL PLC Director 2006-07-28 CURRENT 1991-09-06 Dissolved 2017-06-06
CHRISTOPHER HARWOOD BERNARD MILLS JARVIS PORTER (PROPERTY HOLDINGS) LIMITED Director 2006-06-15 CURRENT 1929-08-01 Dissolved 2015-01-13
CHRISTOPHER HARWOOD BERNARD MILLS IR MEDIA GROUP LIMITED Director 1999-03-12 CURRENT 1999-02-25 Active
CHRISTOPHER HARWOOD BERNARD MILLS CROSS-BORDER PUBLISHING (LONDON) LIMITED Director 1999-03-12 CURRENT 1993-05-07 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD HOLDCO LIMITED Director 1998-10-01 CURRENT 1998-09-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS GROWTH FINANCIAL SERVICES LIMITED Director 1992-12-15 CURRENT 1983-01-19 Active
CHRISTOPHER HARWOOD BERNARD MILLS CONSOLIDATED VENTURE FINANCE LIMITED Director 1992-05-02 CURRENT 1982-04-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Director 1991-05-02 CURRENT 1973-01-18 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 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 KEDANSK PLC Director 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-09-22
KEVIN ROBERTSON LEM ESTATES LIMITED Director 1997-11-30 CURRENT 1997-01-31 Liquidation
JONATHAN WHITTINGHAM THE MULTIFAMILY HOUSING REIT LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
JONATHAN WHITTINGHAM HARWOOD LOWESTOFT LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active - Proposal to Strike off
JONATHAN WHITTINGHAM HARWOOD (BRISTOL) LIMITED Director 2017-04-06 CURRENT 2016-11-22 Active - Proposal to Strike off
JONATHAN WHITTINGHAM HARWOOD PROPERTY INVESTMENTS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
JONATHAN WHITTINGHAM HARWOOD RED LIMITED Director 2016-01-14 CURRENT 2015-08-11 Active - Proposal to Strike off
JONATHAN WHITTINGHAM HARWOOD MARMOT LIMITED Director 2015-09-23 CURRENT 2015-09-23 Liquidation
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 9 LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 7 LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 5 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 1 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 13 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 17 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 18 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 4 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 8 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 11 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM HARWOOD SHREW 2 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 3 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 14 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 15 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 16 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 2 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 10 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 6 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 12 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM HARWOOD SHREW LIMITED Director 2015-09-15 CURRENT 2015-09-15 Liquidation
JONATHAN WHITTINGHAM ILLIUS PROPERTIES LIMITED Director 2014-11-28 CURRENT 2008-01-16 Liquidation
JONATHAN WHITTINGHAM FOLDERBEACH LIMITED Director 2014-10-21 CURRENT 2004-03-12 Liquidation
JONATHAN WHITTINGHAM STRATTON STREET (MOUSE NO.1) LIMITED Director 2014-08-20 CURRENT 2013-06-20 Active
JONATHAN WHITTINGHAM STRATTON STREET (ANTHONY) LIMITED Director 2013-11-25 CURRENT 2013-08-06 Active
JONATHAN WHITTINGHAM TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
JONATHAN WHITTINGHAM HARWOOD CAPITAL MANAGEMENT LIMITED Director 2012-03-13 CURRENT 2011-06-13 Active
JONATHAN WHITTINGHAM JW PROPERTY MANAGEMENT LTD Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2018-06-26
JONATHAN WHITTINGHAM W.G. MITCHELL (2005) LIMITED Director 2010-01-29 CURRENT 2005-04-28 Dissolved 2016-07-05
JONATHAN WHITTINGHAM W.G. MITCHELL (CHARLOTTE SQUARE) LIMITED Director 2009-12-23 CURRENT 2002-06-21 Dissolved 2016-07-05
JONATHAN WHITTINGHAM W.G. MITCHELL (FIFTEEN) LIMITED Director 2009-12-23 CURRENT 2006-12-06 Dissolved 2016-07-05
JONATHAN WHITTINGHAM W.G. MITCHELL (GEORGE STREET) LIMITED Director 2009-12-23 CURRENT 2002-05-14 Dissolved 2016-07-05
JONATHAN WHITTINGHAM W.G. MITCHELL (SEVEN) LIMITED Director 2009-12-23 CURRENT 2005-11-29 Dissolved 2016-07-05
JONATHAN WHITTINGHAM W.G. MITCHELL ENTERPRISES LIMITED Director 2009-12-23 CURRENT 2004-06-03 Dissolved 2016-07-05
JONATHAN WHITTINGHAM ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
JONATHAN WHITTINGHAM ALBA INVESTMENT PROPERTIES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
JONATHAN WHITTINGHAM HARWOOD REAL ESTATE LIMITED Director 2009-06-22 CURRENT 2009-06-16 Active
JONATHAN WHITTINGHAM BROADHALL HAMPTON LIMITED Director 2005-06-09 CURRENT 1995-11-23 Dissolved 2013-09-03
JONATHAN WHITTINGHAM HAMPTON INVESTMENT PROPERTIES LIMITED Director 2002-05-02 CURRENT 2001-11-06 Active

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
2017-06-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-164.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4422040001
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4422040002
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4422040003
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4422040004
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4422040005
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 112 GEORGE STREET EDINBURGH EH2 4LH
2015-05-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-23AR0107/02/15 FULL LIST
2014-11-07AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-07AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-11AR0107/02/14 FULL LIST
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4422040005
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4422040004
2013-10-17AP03SECRETARY APPOINTED MR ANDREW GORDON LAWSON
2013-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4422040002
2013-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4422040003
2013-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4422040001
2013-04-05AP01DIRECTOR APPOINTED MR JONATHAN WHITTINGHAM
2013-04-05AP01DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS
2013-04-05AP01DIRECTOR APPOINTED PETER MCCLUSKEY
2013-03-27RES01ADOPT ARTICLES 19/03/2013
2013-03-27RES12VARYING SHARE RIGHTS AND NAMES
2013-03-27AA01CURREXT FROM 28/02/2014 TO 30/06/2014
2013-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-27SH0121/03/13 STATEMENT OF CAPITAL GBP 200
2013-03-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 KELVINHAUGH STUDENT ACCOMMODATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-07
Resolutions for Winding-up2015-05-12
Appointment of Liquidators2015-05-12
Fines / Sanctions
No fines or sanctions have been issued against KELVINHAUGH STUDENT ACCOMMODATION 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
2014-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-02-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30

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 KELVINHAUGH STUDENT ACCOMMODATION LIMITED

Intangible Assets
Patents
We have not found any records of KELVINHAUGH STUDENT ACCOMMODATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELVINHAUGH STUDENT ACCOMMODATION LIMITED
Trademarks
We have not found any records of KELVINHAUGH STUDENT ACCOMMODATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELVINHAUGH STUDENT ACCOMMODATION 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 (41100 - Development of building projects) as KELVINHAUGH STUDENT ACCOMMODATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KELVINHAUGH STUDENT ACCOMMODATION 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 TypeFinal Meetings
Defending partyKELVINHAUGH STUDENT ACCOMMODATION LIMITEDEvent Date2017-02-03
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG on 10 March 2017 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting must be lodged with me at or before the meeting. Date of appointment: 6 May 2015. Office holder details: Lindsey Cooper (IP No. 008931) of RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF. Further details contact: Lindsey Cooper, Tel: 0131 659 8402, Email: restucturing.edinburgh@rsm.com Ag FF110471
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKELVINHAUGH STUDENT ACCOMMODATION LIMITEDEvent Date2015-05-06
By written resolution of the members of the above named company the following resolutions were duly passed on 06 May 2015 , as Ordinary and Special Resolutions: That the company be wound up voluntarily and that Keith Anderson and Lindsey Cooper , both of Baker Tilly Restructuring and Recovery LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG, (IP Nos 006885 and 008931) be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. This notice is purely formal and it is anticipated that all creditors shall be paid in full. For further information contact: Victoria Paterson on Tel: 0131 659 8300.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKELVINHAUGH STUDENT ACCOMMODATION LIMITEDEvent Date2015-05-06
Keith V Anderson , of Baker Tilly Restructuring and Recovery LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey J Cooper , of Baker Tilly Restructuring and Recovery LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF : For further information contact: Victoria Paterson on Tel: 0131 659 8300
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELVINHAUGH STUDENT ACCOMMODATION 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 KELVINHAUGH STUDENT ACCOMMODATION 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.