Company NameKeltic Knot Ltd.
Company StatusDissolved
Company NumberSC189118
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 7 months ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)
Previous NamesM.G. Inspection Ltd. and Celtic Knot Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Martin Gaimster
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(same day as company formation)
RoleInspection Engineer
Country of ResidenceScotland
Correspondence Address2 Luggieburn Walk
Coatbridge
Lanarkshire
ML5 1EF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameSarah Louise Gaimster
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleSecretary
Correspondence Address2 Luggieburn Walk
Coatbridge
North Lanarkshire
ML5 1EE
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Martin Gaimster
50.00%
Ordinary
1 at £1Ms Sarah Louise Gaimster
50.00%
Ordinary A

Financials

Year2014
Net Worth£96,819
Cash£113,821
Current Liabilities£19,852

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting of voluntary winding up (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
12 January 2017Registered office address changed from 2 Luggieburn Walk Coatbridge ML5 1EE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 12 January 2017 (2 pages)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-10
(1 page)
12 January 2017Registered office address changed from 2 Luggieburn Walk Coatbridge ML5 1EE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 12 January 2017 (2 pages)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-10
(1 page)
4 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
18 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Termination of appointment of Sarah Louise Gaimster as a secretary on 26 June 2014 (1 page)
9 September 2014Termination of appointment of Sarah Louise Gaimster as a secretary on 26 June 2014 (1 page)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
17 July 2014Resolutions
  • RES13 ‐ Section 175 authority 23/06/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 July 2014Resolutions
  • RES13 ‐ Section 175 authority 23/06/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
26 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Martin Gaimster on 7 September 2010 (2 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Martin Gaimster on 7 September 2010 (2 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Martin Gaimster on 7 September 2010 (2 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 September 2009Return made up to 07/09/09; full list of members (3 pages)
22 September 2009Return made up to 07/09/09; full list of members (3 pages)
26 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 September 2008Return made up to 07/09/08; full list of members (3 pages)
30 September 2008Return made up to 07/09/08; full list of members (3 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 September 2007Return made up to 07/09/07; full list of members (2 pages)
13 September 2007Return made up to 07/09/07; full list of members (2 pages)
6 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 October 2006Return made up to 07/09/06; full list of members (2 pages)
13 October 2006Return made up to 07/09/06; full list of members (2 pages)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Secretary's particulars changed (1 page)
12 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2005Registered office changed on 14/07/05 from: 8 dornoch court bellshill lanarkshire ML4 1HN (1 page)
14 July 2005Registered office changed on 14/07/05 from: 8 dornoch court bellshill lanarkshire ML4 1HN (1 page)
22 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
30 November 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
30 November 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
30 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
6 September 2004Return made up to 07/09/04; full list of members (6 pages)
6 September 2004Return made up to 07/09/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 October 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 September 2003Return made up to 07/09/03; full list of members (6 pages)
23 September 2003Return made up to 07/09/03; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 November 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2001Company name changed celtic knot LTD.\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed celtic knot LTD.\certificate issued on 24/12/01 (2 pages)
22 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
24 September 2001Return made up to 07/09/01; full list of members (6 pages)
24 September 2001Return made up to 07/09/01; full list of members (6 pages)
4 June 2001Company name changed M.G. inspection LTD.\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed M.G. inspection LTD.\certificate issued on 04/06/01 (2 pages)
29 November 2000Accounts for a small company made up to 30 September 2000 (7 pages)
29 November 2000Accounts for a small company made up to 30 September 2000 (7 pages)
13 September 2000Return made up to 07/09/00; full list of members (6 pages)
13 September 2000Return made up to 07/09/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 October 1999Return made up to 07/09/99; full list of members (6 pages)
12 October 1999Return made up to 07/09/99; full list of members (6 pages)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998New director appointed (2 pages)
7 September 1998Incorporation (15 pages)
7 September 1998Incorporation (15 pages)