Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kirktown Developments Limited
Kirktown Developments Limited is a dissolved company incorporated on 26 November 2001 with the registered office located in Glasgow, City of Glasgow. Kirktown Developments Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 May 2016
(9 years ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
SC225677
Private limited company
Scottish Company
Age
23 years
Incorporated
26 November 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kirktown Developments Limited
Contact
Address
168 Bath Street
Glasgow
G2 4TP
Same address for the past
11 years
Companies in G2 4TP
Telephone
Unreported
Email
Available in Endole App
Website
Collinswell.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Ian Stanley McCully
Director • British • Lives in Scotland • Born in Nov 1961
Mrs Audrey Williamson
Director • British • Lives in Scotland • Born in Jan 1959
Mr Alexander Williamson
Director • British • Lives in UK • Born in Dec 1946
William Coltart
Secretary • British • Born in Jun 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Inchcolm Land Limited
Mr Ian Stanley McCully and Mr Alexander Williamson are mutual people.
Active
Legacy Land Limited
Mr Ian Stanley McCully is a mutual person.
Active
Mirona Holdings Limited
Mr Alexander Williamson is a mutual person.
Active
OLD Burntisland Distilleries Ltd
Mr Alexander Williamson is a mutual person.
Active
Mirona Investments Limited
Mr Alexander Williamson is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£1.78K
Decreased by £101.75K (-98%)
Turnover
£36.23K
Decreased by £105.4K (-74%)
Employees
Unreported
Same as previous period
Total Assets
£285.95K
Decreased by £190.64K (-40%)
Total Liabilities
-£181.71K
Decreased by £94.55K (-34%)
Net Assets
£104.24K
Decreased by £96.09K (-48%)
Debt Ratio (%)
64%
Increased by 5.58% (+10%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
9 Years Ago on 29 May 2016
Registered Address Changed
11 Years Ago on 25 Feb 2014
Wind Up Notice
11 Years Ago on 30 Jan 2014
Court Order to Wind Up
11 Years Ago on 30 Jan 2014
Registered Address Changed
12 Years Ago on 9 May 2013
Confirmation Submitted
12 Years Ago on 19 Dec 2012
Full Accounts Submitted
13 Years Ago on 5 Sep 2012
William Coltart Details Changed
13 Years Ago on 18 Apr 2012
Confirmation Submitted
13 Years Ago on 30 Nov 2011
William Coltart Details Changed
14 Years Ago on 25 Aug 2011
Get Alerts
Get Credit Report
Discover Kirktown Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 29 May 2016
Notice of final meeting of creditors
Submitted on 29 Feb 2016
Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland on 25 February 2014
Submitted on 25 Feb 2014
Court order notice of winding up
Submitted on 30 Jan 2014
Notice of winding up order
Submitted on 30 Jan 2014
Appointment of a provisional liquidator
Submitted on 21 Aug 2013
Registered office address changed from Collinswell House Aberdour Road Burntisland Fife KY3 0AE on 9 May 2013
Submitted on 9 May 2013
Certificate of change of name
Submitted on 1 Mar 2013
Certificate of change of name
Submitted on 28 Feb 2013
Annual return made up to 26 November 2012 with full list of shareholders
Submitted on 19 Dec 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs