Download leads from Nexok and grow your business. Find out more

Kilmartin Holdings Limited

Private Limited Company

Kilmartin Holdings Limited
Atria One, 144
Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
Company NameKilmartin Holdings Limited
Company StatusRECEIVERSHIP
Company NumberSC149650
Incorporation Date15 March 1994 (30 years, 1 month ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current Directors
Business IndustryConstruction
Business ActivityDevelopment of Building Projects
Latest Accounts30 April 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryGroup
Accounts Year End30 April
Latest Return
Next Return Due29 March 2017 (overdue)

Contact

Registered AddressAtria One, 144
Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
Shared Address This company doesn't share its address with any other companies
ConstituencyEdinburgh South West
County

Accounts & Returns

Accounts Year End30 April
CategoryGroup
Latest Accounts30 April 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Latest Return
Next Return Due29 March 2017 (overdue)

Director Overview

Current

Retired

12

Closed

Classifications

SIC IndustryConstruction
SIC 2003 (7011)Development & sell real estate
SIC 2007 (41100)Development of building projects
SIC IndustryProfessional, scientific and technical activities
SIC 2003 (7415)Holding Companies including Head Offices
SIC 2007 (70100)Activities of head offices
SIC IndustryAdministrative and support service activities
SIC 2003 (7487)Other business activities
SIC 2007 (82990)Other business support service activities n.e.c.

Event History

4 April 2014Registered office address changed from Erskine House 2Nd Floor 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014
4 April 2014Registered office address changed from Erskine House 2Nd Floor 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014
4 April 2014Registered office address changed from Erskine House 2Nd Floor 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014
25 March 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 25 March 2010
25 March 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 25 March 2010

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

1
Sign up now to grow your client base. Plans & Pricing