Kiscadale Homes Limited

General information

Name:

Kiscadale Homes Ltd

Office Address:

2nd Floor Excel House 30 Semple Street EH3 8BL Edinburgh

Number: SC330674

Incorporation date: 2007-09-10

Dissolution date: 2019-10-08

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Kiscadale Homes came into being in 2007 as a company enlisted under no SC330674, located at EH3 8BL Edinburgh at 2nd Floor Excel House. This firm's last known status was dissolved. Kiscadale Homes had been operating in this business for 12 years.

The following company had 1 managing director: David T., who was appointed 17 years ago.

David T. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David T.

Role: Director

Appointed: 10 September 2007

Latest update: 21 March 2024

David T.

Role: Secretary

Appointed: 10 September 2007

Latest update: 21 March 2024

People with significant control

David T.
Notified on 10 September 2016
Nature of control:
1/2 or less of shares
James M.
Notified on 10 September 2016
Ceased on 11 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 26 November 2019
Confirmation statement last made up date 12 November 2018
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 17 July 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, October 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

C/o Burgoyne Carey Pavilion 2 3 Dava Street

Post code:

G51 2JA

City / Town:

Glasgow

HQ address,
2013

Address:

C/o Burgoyne Carey Pavilion 2 3 Dava Street

Post code:

G51 2JA

City / Town:

Glasgow

HQ address,
2014

Address:

C/o Burgoyne Carey Pavilion 2 3 Dava Street

Post code:

G51 2JA

City / Town:

Glasgow

HQ address,
2015

Address:

C/o Burgoyne Carey Pavilion 2 3 Dava Street

Post code:

G51 2JA

City / Town:

Glasgow

HQ address,
2016

Address:

C/o Burgoyne Carey Pavilion 2 3 Dava Street

Post code:

G51 2JA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies