KINDOM LTD.
KIN?DOM LIMITED BALFMAN (NO 122) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HP

Company number SC207715
Status Liquidation
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address 1 ATHOLL PLACE, EDINBURGH, EH3 8HP
Home Country United Kingdom
Nature of Business 5248 - Other retail specialist stores, 9231 - Artistic & literary creation etc
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report; Administrator's progress report. The most likely internet sites of KINDOM LTD. are www.kindom.co.uk, and www.kindom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Kindom Ltd is a Private Limited Company. The company registration number is SC207715. Kindom Ltd has been working since 02 June 2000. The present status of the company is Liquidation. The registered address of Kindom Ltd is 1 Atholl Place Edinburgh Eh3 8hp. . AS SECRETARIAL SERVICES LTD is a Secretary of the company. ALLINSON, Ewan Neil is a Director of the company. RUD, Maria is a Director of the company. Secretary DM VAUGHAN & CO SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary BALFOUR & MANSON has been resigned. Director BELL, Gordon Robert Hunter has been resigned. Director HODGE, John Maxwell has been resigned. Director JEFFCOAT, Marilyn Annette has been resigned. Director JOHANNISSON, Jan S has been resigned. Director KEATINGE, Alastair John has been resigned. Director LEACH, Donald Frederick, Professor has been resigned. The company operates in "Other retail specialist stores".


Current Directors

Secretary
AS SECRETARIAL SERVICES LTD
Appointed Date: 28 March 2002

Director
ALLINSON, Ewan Neil
Appointed Date: 08 March 2001
59 years old

Director
RUD, Maria
Appointed Date: 08 March 2001
59 years old

Resigned Directors

Secretary
DM VAUGHAN & CO SECRETARIAL SERVICES LTD
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Nominee Secretary
BALFOUR & MANSON
Resigned: 28 March 2002
Appointed Date: 02 June 2000

Director
BELL, Gordon Robert Hunter
Resigned: 02 May 2003
Appointed Date: 28 October 2002
75 years old

Director
HODGE, John Maxwell
Resigned: 08 March 2001
Appointed Date: 02 June 2000
75 years old

Director
JEFFCOAT, Marilyn Annette
Resigned: 24 October 2003
Appointed Date: 28 October 2002
78 years old

Director
JOHANNISSON, Jan S
Resigned: 08 October 2004
Appointed Date: 11 January 2003
86 years old

Director
KEATINGE, Alastair John
Resigned: 08 March 2001
Appointed Date: 02 June 2000
67 years old

Director
LEACH, Donald Frederick, Professor
Resigned: 24 October 2003
Appointed Date: 30 July 2003
94 years old

KINDOM LTD. Events

18 Aug 2011
Notice of move from Administration to Creditors Voluntary Liquidation
15 Mar 2011
Administrator's progress report
15 Mar 2011
Administrator's progress report
19 Mar 2010
Administrator's progress report
17 Mar 2010
Administrator's progress report
...
... and 49 more events
29 Mar 2001
Registered office changed on 29/03/01 from: 54-66 frederick street edinburgh midlothian EH2 1LS
29 Mar 2001
Director resigned
29 Mar 2001
Director resigned
14 Feb 2001
Company name changed balfman (no 122) LIMITED\certificate issued on 14/02/01
02 Jun 2000
Incorporation

KINDOM LTD. Charges

12 September 2003
Bond & floating charge
Delivered: 22 September 2003
Status: Outstanding
Persons entitled: Sis (Community Finance) Limited
Description: Undertaking and all property and assets present and future…
20 February 2003
Bond & floating charge
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: Sis (Community Finance) Limited
Description: Undertaking and all property and assets present and future…