Kilmartin Holdings Limited
Private Limited Company
Kilmartin Holdings Limited
Atria One, 144
Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
Company Name | Kilmartin Holdings Limited |
---|
Company Status | RECEIVERSHIP |
---|
Company Number | SC149650 |
---|
Incorporation Date | 15 March 1994 (30 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | — |
---|
Business Industry | Construction |
---|
Business Activity | Development of Building Projects |
---|
Latest Accounts | 30 April 2008 (16 years ago) |
---|
Next Accounts Due | 31 January 2010 (overdue) |
---|
Accounts Category | Group |
---|
Accounts Year End | 30 April |
---|
Latest Return | — |
---|
Next Return Due | 29 March 2017 (overdue) |
---|
Registered Address | Atria One, 144 Morrison Street Edinburgh Midlothian EH3 8EX Scotland |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Edinburgh South West |
---|
County | — |
---|
Accounts Year End | 30 April |
---|
Category | Group |
---|
Latest Accounts | 30 April 2008 (16 years ago) |
---|
Next Accounts Due | 31 January 2010 (overdue) |
---|
Latest Return | — |
---|
Next Return Due | 29 March 2017 (overdue) |
---|
SIC Industry | Construction |
---|
SIC 2003 (7011) | Development & sell real estate |
---|
SIC 2007 (41100) | Development of building projects |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
4 April 2014 | Registered office address changed from Erskine House 2Nd Floor 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 | 2 pages |
---|
4 April 2014 | Registered office address changed from Erskine House 2Nd Floor 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 | 2 pages |
---|
4 April 2014 | Registered office address changed from Erskine House 2Nd Floor 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 | 2 pages |
---|
25 March 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 25 March 2010 | 1 page |
---|
25 March 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 25 March 2010 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1