Renfrew
Renfrewshire
PA4 8WF
Scotland
Director Name | K Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2005(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 03 February 2015) |
Correspondence Address | 13 Freskyn Place East Mains Industrial Estate Broxburn West Lothian EH52 5NF Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Mr John Alan Devine |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Old Stewarton Road Newton Mearns Glasgow G77 6NP Scotland |
Director Name | Mr Stuart James Devine |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 9 months (resigned 21 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Freskyn Place East Mains Industrial Estate Broxburn West Lothian EH52 5NF Scotland |
Secretary Name | Mr Stuart James Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 9 months (resigned 21 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Freskyn Place East Mains Industrial Estate Broxburn West Lothian EH52 5NF Scotland |
Director Name | Mr Paul Salmon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Laburnum Avenue Port Seton East Lothian EH32 0UD Scotland |
Director Name | Mr Jean Paul Blake |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Mains Gardens Tranent East Lothian EH33 1FB Scotland |
Director Name | James Gordon Thomson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(13 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 4 Greendale Park Edinburgh EH4 4QD Scotland |
Director Name | Mr Iain Hugh Riley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Pitcairn Park Glenrothes Fife KY7 6SY Scotland |
Director Name | Mr Bronislaw Paul Bachurzewski |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Drumduff Whitehills East Kilbride Lanarkshire G75 0NR Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 9 other UK companies use this postal address |
100k at £1 | K Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,733 |
Current Liabilities | £149,188 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved following liquidation (1 page) |
3 November 2014 | Notice of final meeting of creditors (3 pages) |
10 July 2012 | Registered office address changed from 13 Freskyn Place East Mains Industrial Estate Broxburn West Lothian EH52 5NF United Kingdom on 10 July 2012 (2 pages) |
9 July 2012 | Notice of winding up order (1 page) |
9 July 2012 | Court order notice of winding up (1 page) |
23 April 2012 | Company name changed k systems LIMITED\certificate issued on 23/04/12
|
22 April 2012 | Termination of appointment of Stuart James Devine as a director on 21 April 2012 (1 page) |
22 April 2012 | Termination of appointment of Stuart James Devine as a secretary on 21 April 2012 (1 page) |
18 April 2012 | Director's details changed for K Holdings Limited on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Stuart James Devine on 18 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Stuart James Devine on 18 April 2012 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
12 April 2011 | Termination of appointment of Iain Riley as a director (1 page) |
12 April 2011 | Appointment of Mrs Caroline Turner as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for K Holdings Limited on 10 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Iain Hugh Riley on 10 June 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 152 bath street glasgow G2 4TB (1 page) |
13 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
22 June 2009 | Appointment terminated director bronislaw bachurzewski (1 page) |
15 September 2008 | Director appointed mr iain hugh riley (1 page) |
15 September 2008 | Director appointed mr bronislaw paul bachurzewski (1 page) |
15 September 2008 | Appointment terminated director james thomson (1 page) |
27 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (1 page) |
15 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 December 2006 | Return made up to 10/06/06; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 December 2005 | Director's particulars changed (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
1 November 2004 | (7 pages) |
25 June 2004 | Return made up to 10/06/04; full list of members
|
20 September 2003 | (7 pages) |
12 June 2003 | Return made up to 10/06/03; full list of members
|
18 July 2002 | (7 pages) |
27 June 2002 | Return made up to 10/06/02; full list of members (5 pages) |
13 July 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
10 July 2001 | Return made up to 10/06/01; full list of members (5 pages) |
10 July 2001 | Director resigned (1 page) |
1 June 2001 | (6 pages) |
27 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
3 May 2000 | Resolutions
|
25 February 2000 | (6 pages) |
16 July 1999 | Return made up to 10/06/99; no change of members (6 pages) |
1 March 1999 | Director's particulars changed (1 page) |
24 January 1999 | (7 pages) |
19 June 1998 | Return made up to 10/06/98; full list of members (7 pages) |
10 March 1998 | (7 pages) |
20 June 1997 | Return made up to 10/06/97; no change of members (6 pages) |
12 December 1996 | (6 pages) |
6 June 1996 | Return made up to 10/06/96; no change of members (6 pages) |
4 March 1996 | New director appointed (2 pages) |
27 February 1996 | (6 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
9 September 1994 | Company name changed macrocom (272) LIMITED\certificate issued on 12/09/94 (2 pages) |
10 June 1994 | Incorporation (25 pages) |