Company NameDynamic Knowledge Corporation Limited
Company StatusDissolved
Company NumberSC197228
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 9 months ago)
Dissolution Date25 September 2015 (8 years, 6 months ago)
Previous NameDynamic Knowledge Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameProf Sir James Rufus McDonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(1 month, 4 weeks after company formation)
Appointment Duration16 years, 1 month (closed 25 September 2015)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressChapeltoun House
Chapeltown
Stewarton
Ayrshire
KA3 3ED
Scotland
Director NameEe Kwang Han
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(1 year, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 25 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmayne House
Galashiels
Selkirkshire
TD1 3NR
Scotland
Director NameMr Craig Gerald Paterson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(1 year, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Succoth Avenue
Edinburgh
EH12 6BU
Scotland
Secretary NameProf Sir James Rufus McDonald
NationalityBritish
StatusClosed
Appointed05 December 2000(1 year, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 25 September 2015)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressChapeltoun House
Chapeltown
Stewarton
Ayrshire
KA3 3ED
Scotland
Director NameDr Richard D Tabors
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed06 September 2001(2 years, 2 months after company formation)
Appointment Duration14 years (closed 25 September 2015)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address6 Irving Terrace
Cambridge
Ma 02138
United States
Director NameMr Stewart Henry Saunders
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(2 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlaenwern 13 Dean Park Gardens
Chapel
Kirkcaldy
Fife
KY2 6XX
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewww.dynamic-knowledge-corp.com/

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.9k at £0.01Campbell Booth
7.50%
Ordinary
8.9k at £0.01Steven Mcarthun
7.50%
Ordinary
74.6k at £0.01James Rufus McDonald
63.15%
Ordinary
23.6k at £0.01Ee Kwang Han
20.00%
Ordinary
1.2k at £0.01Graham Ault
1.00%
Ordinary
1k at £0.01Alan Moyes
0.85%
Ordinary

Financials

Year2014
Net Worth-£14,826
Cash£25,686
Current Liabilities£40,512

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 May 2015Application to strike the company off the register (3 pages)
15 May 2015Application to strike the company off the register (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,181.7
(9 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,181.7
(9 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 August 2013Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5GY on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5GY on 21 August 2013 (2 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(9 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(9 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
7 August 2012Director's details changed for Dr Richard D Tabors on 20 July 2012 (2 pages)
7 August 2012Director's details changed for Dr Richard D Tabors on 20 July 2012 (2 pages)
7 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Director's details changed for Ee Kwang Han on 15 June 2010 (2 pages)
14 July 2010Director's details changed for Stewart Henry Saunders on 15 June 2010 (2 pages)
14 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (8 pages)
14 July 2010Director's details changed for Craig Gerald Paterson on 15 June 2010 (2 pages)
14 July 2010Director's details changed for Ee Kwang Han on 15 June 2010 (2 pages)
14 July 2010Director's details changed for Craig Gerald Paterson on 15 June 2010 (2 pages)
14 July 2010Director's details changed for Stewart Henry Saunders on 15 June 2010 (2 pages)
14 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (8 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Annual return made up to 15 June 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 15 June 2009 with a full list of shareholders (6 pages)
14 October 2009Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 14 October 2009 (2 pages)
14 October 2009Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 14 October 2009 (2 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 August 2008Return made up to 15/06/08; no change of members (8 pages)
13 August 2008Return made up to 15/06/08; no change of members (8 pages)
11 July 2007Return made up to 15/06/07; full list of members (9 pages)
11 July 2007Return made up to 15/06/07; full list of members (9 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2006Registered office changed on 07/09/06 from: 126 drymen road bearsden glasgow G61 3RB (1 page)
7 September 2006Registered office changed on 07/09/06 from: 126 drymen road bearsden glasgow G61 3RB (1 page)
23 August 2006Return made up to 15/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 August 2006Registered office changed on 23/08/06 from: 60 bank street kilmarnock KA1 1ER (1 page)
23 August 2006Registered office changed on 23/08/06 from: 60 bank street kilmarnock KA1 1ER (1 page)
23 August 2006Return made up to 15/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 August 2005Return made up to 15/06/05; full list of members (4 pages)
4 August 2005Return made up to 15/06/05; full list of members (4 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 October 2004Amended accounts made up to 31 December 2002 (8 pages)
7 October 2004Amended accounts made up to 31 December 2002 (8 pages)
20 August 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/04
(9 pages)
20 August 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/04
(9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 September 2003Return made up to 15/06/03; full list of members (11 pages)
3 September 2003Return made up to 15/06/03; full list of members (11 pages)
20 September 2002Full accounts made up to 31 December 2001 (18 pages)
20 September 2002Full accounts made up to 31 December 2001 (18 pages)
2 September 2002Return made up to 15/06/02; full list of members (10 pages)
2 September 2002Return made up to 15/06/02; full list of members (10 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
10 January 2002Ad 19/12/01--------- £ si [email protected]=159 £ ic 980/1139 (2 pages)
10 January 2002Ad 19/12/01--------- £ si [email protected]=159 £ ic 980/1139 (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
21 August 2001Full accounts made up to 31 December 2000 (17 pages)
21 August 2001Full accounts made up to 31 December 2000 (17 pages)
15 August 2001Ad 06/06/01--------- £ si [email protected] (6 pages)
15 August 2001Ad 06/06/01--------- £ si [email protected] (6 pages)
10 August 2001Total exemption full accounts made up to 30 June 2000 (12 pages)
10 August 2001Total exemption full accounts made up to 30 June 2000 (12 pages)
13 July 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
13 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 July 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
13 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2001Particulars of contract relating to shares (4 pages)
13 June 2001Ad 05/12/00--------- £ si [email protected]=978 £ ic 2/980 (3 pages)
13 June 2001Particulars of contract relating to shares (4 pages)
13 June 2001Ad 05/12/00--------- £ si [email protected]=978 £ ic 2/980 (3 pages)
16 May 2001Nc inc already adjusted 06/12/00 (1 page)
16 May 2001Nc inc already adjusted 06/12/00 (1 page)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
19 February 2001Memorandum and Articles of Association (22 pages)
19 February 2001Memorandum and Articles of Association (22 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
1 February 2001Memorandum and Articles of Association (10 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
1 February 2001Memorandum and Articles of Association (10 pages)
3 October 2000Partic of mort/charge * (6 pages)
3 October 2000Partic of mort/charge * (6 pages)
22 August 2000Return made up to 15/06/00; full list of members (5 pages)
22 August 2000Return made up to 15/06/00; full list of members (5 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 September 1999New director appointed (3 pages)
9 September 1999New director appointed (3 pages)
18 August 1999Company name changed dynamic knowledge LIMITED\certificate issued on 19/08/99 (2 pages)
18 August 1999Company name changed dynamic knowledge LIMITED\certificate issued on 19/08/99 (2 pages)
15 June 1999Incorporation (17 pages)
15 June 1999Incorporation (17 pages)