Company NameKilsyth Process Services Limited
Company StatusDissolved
Company NumberSC173670
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74901Environmental consulting activities

Directors

Secretary NameAnne Fairley
NationalityBritish
StatusClosed
Appointed28 March 1997(1 week, 1 day after company formation)
Appointment Duration20 years, 2 months (closed 06 June 2017)
RoleCompany Director
Correspondence AddressTaigh A' Mhullaich
38 Mid Barrwood Road
Kilsyth
North Lanarkshire
G65 0ER
Scotland
Director NameMrs Kirsten Anne Jordan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(18 years after company formation)
Appointment Duration2 years, 2 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTaigh A' Mhullaich
38 Midbarrwood Road
Kilsyth
G65 0ER
Scotland
Director NameGareth Curle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleAccountant
Correspondence Address76 Main Street
Kilsyth
Glasgow
Lanarkshire
G65 0AL
Scotland
Secretary NameMrs Pamela Ann McBride
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Station Road
Kilsyth
Glasgow
G65 0AB
Scotland
Director NameJames Fairley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1997(1 week, 1 day after company formation)
Appointment Duration18 years (resigned 01 April 2015)
RoleProcess Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTaigh A' Mhullaich
38 Mid Barrwood Road
Kilsyth
North Lanarkshire
G65 0ER
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01236 824115
Telephone regionCoatbridge

Location

Registered AddressTaigh A' Mhullaich
38 Midbarrwood Road
Kilsyth
G65 0ER
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

2 at £1Anne Fairley
66.67%
Ordinary
1 at £1James Fairley
33.33%
Ordinary

Financials

Year2014
Net Worth£78
Cash£11,125
Current Liabilities£11,047

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
10 March 2017Application to strike the company off the register (3 pages)
10 March 2017Application to strike the company off the register (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(3 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(3 pages)
15 February 2016Appointment of Mrs Kirsten Anne Jordan as a director on 1 April 2015 (2 pages)
15 February 2016Appointment of Mrs Kirsten Anne Jordan as a director on 1 April 2015 (2 pages)
15 February 2016Termination of appointment of James Fairley as a director on 1 April 2015 (1 page)
15 February 2016Termination of appointment of James Fairley as a director on 1 April 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 3
(4 pages)
19 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 3
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(4 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Director's details changed for James Fairley on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for James Fairley on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 20/03/09; full list of members (3 pages)
13 May 2009Return made up to 20/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 20/03/08; full list of members (3 pages)
15 April 2008Return made up to 20/03/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 20/03/07; full list of members (6 pages)
23 April 2007Return made up to 20/03/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2006Return made up to 20/03/06; full list of members (6 pages)
18 April 2006Return made up to 20/03/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 20/03/05; full list of members (2 pages)
14 April 2005Return made up to 20/03/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 April 2004Return made up to 20/03/04; full list of members (6 pages)
9 April 2004Return made up to 20/03/04; full list of members (6 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2003Return made up to 20/03/03; full list of members (6 pages)
15 April 2003Return made up to 20/03/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 April 2002Return made up to 20/03/02; full list of members (6 pages)
16 April 2002Return made up to 20/03/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 April 2001Return made up to 20/03/01; full list of members (6 pages)
20 April 2001Return made up to 20/03/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 20/03/00; full list of members (6 pages)
19 April 2000Return made up to 20/03/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1999Return made up to 20/03/99; no change of members (4 pages)
12 October 1999Return made up to 20/03/99; no change of members (4 pages)
8 May 1998Return made up to 20/03/98; full list of members (6 pages)
8 May 1998Return made up to 20/03/98; full list of members (6 pages)
3 April 1997Registered office changed on 03/04/97 from: 76 main street kilsyth glasgow north lanarkshire G65 0AL (1 page)
3 April 1997Ad 31/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Registered office changed on 03/04/97 from: 76 main street kilsyth glasgow north lanarkshire G65 0AL (1 page)
3 April 1997Ad 31/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
20 March 1997Incorporation (14 pages)
20 March 1997Incorporation (14 pages)