Company NameKARL Construction (Scotland) Limited
Company StatusDissolved
Company NumberSC184501
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Aran William Robert Blackbourne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCapella Building 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Cedric George Blackbourne
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCapella Building 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMrs Gayle Sadreen Boyce
NationalityBritish
StatusClosed
Appointed30 March 2001(3 years after company formation)
Appointment Duration14 years, 2 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCapella Building 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMrs Gayle Sadreen Boyce
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(3 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCapella Building 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameDavid Morrissey
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Windermere Park
Belfast
Co Antrim
BT8 6QZ
Northern Ireland
Director NameMr Philip Jones
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirways, 11 Earn Grove
Dunfermline
Fife
KY11 4LL
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCapella Building
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Karl Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
17 December 2014Accounts made up to 31 March 2014 (2 pages)
17 December 2014Accounts made up to 31 March 2014 (2 pages)
30 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
21 November 2013Accounts made up to 31 March 2013 (2 pages)
21 November 2013Accounts made up to 31 March 2013 (2 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
31 December 2012Accounts made up to 31 March 2012 (2 pages)
31 December 2012Accounts made up to 31 March 2012 (2 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
8 November 2011Accounts made up to 31 March 2011 (2 pages)
8 November 2011Accounts made up to 31 March 2011 (2 pages)
23 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
27 August 2010Accounts made up to 31 March 2010 (2 pages)
27 August 2010Accounts made up to 31 March 2010 (2 pages)
14 April 2010Director's details changed for Cedric Blackbourne on 30 March 2010 (2 pages)
14 April 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 14 April 2010 (1 page)
14 April 2010Secretary's details changed for Gayle Sadreen Boyce on 30 March 2010 (1 page)
14 April 2010Director's details changed for Gayle Sadreen Boyce on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Aran William Robert Blackbourne on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Aran William Robert Blackbourne on 30 March 2010 (2 pages)
14 April 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 14 April 2010 (1 page)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Gayle Sadreen Boyce on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Cedric Blackbourne on 30 March 2010 (2 pages)
14 April 2010Secretary's details changed for Gayle Sadreen Boyce on 30 March 2010 (1 page)
10 February 2010Accounts made up to 31 March 2009 (2 pages)
10 February 2010Accounts made up to 31 March 2009 (2 pages)
16 April 2009Return made up to 30/03/09; full list of members (4 pages)
16 April 2009Return made up to 30/03/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (8 pages)
14 January 2009Full accounts made up to 31 March 2008 (8 pages)
7 May 2008Return made up to 30/03/08; no change of members (7 pages)
7 May 2008Return made up to 30/03/08; no change of members (7 pages)
14 February 2008Accounts made up to 31 March 2007 (8 pages)
14 February 2008Accounts made up to 31 March 2007 (8 pages)
17 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2007Accounts made up to 31 March 2006 (8 pages)
2 February 2007Accounts made up to 31 March 2006 (8 pages)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Return made up to 30/03/06; full list of members (7 pages)
13 April 2006Return made up to 30/03/06; full list of members (7 pages)
20 February 2006Accounts made up to 31 March 2005 (8 pages)
20 February 2006Accounts made up to 31 March 2005 (8 pages)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Return made up to 30/03/05; full list of members (7 pages)
19 April 2005Return made up to 30/03/05; full list of members (7 pages)
31 January 2005Accounts made up to 31 March 2004 (5 pages)
31 January 2005Accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 30/03/04; full list of members (7 pages)
8 April 2004Return made up to 30/03/04; full list of members (7 pages)
5 April 2004Accounts made up to 31 March 2003 (6 pages)
5 April 2004Accounts made up to 31 March 2003 (6 pages)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Return made up to 30/03/03; full list of members (7 pages)
13 April 2003Return made up to 30/03/03; full list of members (7 pages)
4 April 2003Accounts made up to 31 March 2002 (2 pages)
4 April 2003Accounts made up to 31 March 2002 (2 pages)
23 May 2002Return made up to 30/03/02; full list of members (7 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Return made up to 30/03/02; full list of members (7 pages)
23 May 2002New director appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: levenview pittendreich kinross KY15 9HD (1 page)
11 April 2002Registered office changed on 11/04/02 from: levenview pittendreich kinross KY15 9HD (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
4 February 2002 (7 pages)
4 February 2002 (7 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Return made up to 30/03/01; full list of members (7 pages)
29 June 2001Director resigned (1 page)
29 June 2001Return made up to 30/03/01; full list of members (7 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
4 January 2001Partic of mort/charge * (8 pages)
4 January 2001Partic of mort/charge * (8 pages)
1 August 2000Full accounts made up to 31 March 1999 (7 pages)
1 August 2000Full accounts made up to 31 March 2000 (7 pages)
1 August 2000Full accounts made up to 31 March 1999 (7 pages)
1 August 2000Full accounts made up to 31 March 2000 (7 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
16 June 2000Return made up to 30/03/00; full list of members (6 pages)
16 June 2000Return made up to 30/03/00; full list of members (6 pages)
28 June 1999Return made up to 30/03/99; full list of members
  • 363(287) ‐ Registered office changed on 28/06/99
(6 pages)
28 June 1999Return made up to 30/03/99; full list of members
  • 363(287) ‐ Registered office changed on 28/06/99
(6 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
2 April 1998Ad 30/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1998Secretary resigned;director resigned (1 page)
2 April 1998Registered office changed on 02/04/98 from: 1 royal bank place glasgow G1 3AA (1 page)
2 April 1998Director resigned (1 page)
2 April 1998Secretary resigned;director resigned (1 page)
2 April 1998Ad 30/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1998Director resigned (1 page)
2 April 1998Registered office changed on 02/04/98 from: 1 royal bank place glasgow G1 3AA (1 page)
30 March 1998Incorporation (16 pages)
30 March 1998Incorporation (16 pages)