KIELBURN HOMES LIMITED

Register to unlock more data on OkredoRegister

KIELBURN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC173538

Incorporation date

17/03/1997

Size

Dormant

Contacts

Registered address

Registered address

47 Melville Street, Edinburgh EH3 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1997)
dot icon02/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon12/03/2010
First Gazette notice for voluntary strike-off
dot icon02/03/2010
Application to strike the company off the register
dot icon30/03/2009
Accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 17/03/09; full list of members
dot icon10/09/2008
Accounts made up to 2007-12-31
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/04/2008
Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP
dot icon28/03/2008
Return made up to 17/03/08; full list of members
dot icon23/04/2007
Accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 17/03/07; full list of members
dot icon18/05/2006
Accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 17/03/06; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/08/2005
Secretary resigned
dot icon09/05/2005
Return made up to 17/03/05; full list of members
dot icon03/05/2005
Registered office changed on 03/05/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX
dot icon14/03/2005
New director appointed
dot icon21/02/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon01/11/2004
New director appointed
dot icon08/10/2004
New secretary appointed
dot icon02/08/2004
Registered office changed on 02/08/04 from: morrison house, 12 atholl crescent edinburgh EH3 8HA
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
Director resigned
dot icon25/05/2004
Director resigned
dot icon30/03/2004
Return made up to 17/03/04; full list of members
dot icon25/11/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
New director appointed
dot icon11/04/2003
Return made up to 17/03/03; full list of members
dot icon26/03/2003
Auditor's resignation
dot icon23/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon06/09/2002
Secretary resigned
dot icon06/09/2002
New secretary appointed
dot icon03/09/2002
Director's particulars changed
dot icon20/08/2002
Accounts made up to 2001-12-31
dot icon20/06/2002
Director's particulars changed
dot icon13/06/2002
New secretary appointed
dot icon10/06/2002
Secretary resigned
dot icon29/05/2002
Auditor's resignation
dot icon03/04/2002
Return made up to 17/03/02; full list of members
dot icon24/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon28/11/2001
Full accounts made up to 2001-03-31
dot icon22/06/2001
New secretary appointed
dot icon22/06/2001
Secretary resigned
dot icon27/03/2001
Return made up to 17/03/01; full list of members
dot icon23/09/2000
Full accounts made up to 2000-03-31
dot icon19/05/2000
New director appointed
dot icon19/05/2000
Director resigned
dot icon19/05/2000
Director resigned
dot icon10/05/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon23/03/2000
Return made up to 17/03/00; no change of members
dot icon15/10/1999
Full accounts made up to 1999-03-31
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon17/06/1999
Director resigned
dot icon08/06/1999
New director appointed
dot icon15/04/1999
Return made up to 17/03/99; full list of members
dot icon12/11/1998
Full accounts made up to 1998-03-31
dot icon07/09/1998
Director's particulars changed
dot icon29/03/1998
Return made up to 17/03/98; full list of members
dot icon06/06/1997
Partic of mort/charge *
dot icon29/05/1997
Partic of mort/charge *
dot icon27/05/1997
Partic of mort/charge *
dot icon01/04/1997
Miscellaneous
dot icon01/04/1997
Memorandum and Articles of Association
dot icon01/04/1997
Resolutions
dot icon01/04/1997
New secretary appointed
dot icon01/04/1997
Secretary resigned
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon01/04/1997
Director resigned
dot icon01/04/1997
Director resigned
dot icon17/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allenby, Steven
Director
22/07/2003 - 31/05/2004
24
AWG PROPERTY DIRECTOR LIMITED
Corporate Director
25/01/2005 - Present
18
QUEENSFERRY SECRETARIES LIMITED
Nominee Secretary
17/03/1997 - 25/03/1997
68
Leith, Brian James
Director
25/03/1997 - 30/09/2002
52
Venables, Aileen Anderson
Director
21/10/2002 - 12/05/2004
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KIELBURN HOMES LIMITED

KIELBURN HOMES LIMITED is an(a) Dissolved company incorporated on 17/03/1997 with the registered office located at 47 Melville Street, Edinburgh EH3 7HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KIELBURN HOMES LIMITED?

toggle

KIELBURN HOMES LIMITED is currently Dissolved. It was registered on 17/03/1997 and dissolved on 02/07/2010.

Where is KIELBURN HOMES LIMITED located?

toggle

KIELBURN HOMES LIMITED is registered at 47 Melville Street, Edinburgh EH3 7HL.

What does KIELBURN HOMES LIMITED do?

toggle

KIELBURN HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for KIELBURN HOMES LIMITED?

toggle

The latest filing was on 02/07/2010: Final Gazette dissolved via voluntary strike-off.