Chapeltown
Stewarton
Ayrshire
KA3 3ED
Scotland
Director Name | Ee Kwang Han |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 25 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenmayne House Galashiels Selkirkshire TD1 3NR Scotland |
Director Name | Mr Craig Gerald Paterson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 25 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Succoth Avenue Edinburgh EH12 6BU Scotland |
Secretary Name | Prof Sir James Rufus McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 25 September 2015) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Chapeltoun House Chapeltown Stewarton Ayrshire KA3 3ED Scotland |
Director Name | Dr Richard D Tabors |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 14 years (closed 25 September 2015) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 6 Irving Terrace Cambridge Ma 02138 United States |
Director Name | Mr Stewart Henry Saunders |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 25 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blaenwern 13 Dean Park Gardens Chapel Kirkcaldy Fife KY2 6XX Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | www.dynamic-knowledge-corp.com/ |
---|
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
8.9k at £0.01 | Campbell Booth 7.50% Ordinary |
---|---|
8.9k at £0.01 | Steven Mcarthun 7.50% Ordinary |
74.6k at £0.01 | James Rufus McDonald 63.15% Ordinary |
23.6k at £0.01 | Ee Kwang Han 20.00% Ordinary |
1.2k at £0.01 | Graham Ault 1.00% Ordinary |
1k at £0.01 | Alan Moyes 0.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,826 |
Cash | £25,686 |
Current Liabilities | £40,512 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 May 2015 | Application to strike the company off the register (3 pages) |
15 May 2015 | Application to strike the company off the register (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 August 2013 | Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5GY on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5GY on 21 August 2013 (2 pages) |
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Director's details changed for Dr Richard D Tabors on 20 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Dr Richard D Tabors on 20 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Director's details changed for Ee Kwang Han on 15 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Stewart Henry Saunders on 15 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Director's details changed for Craig Gerald Paterson on 15 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Ee Kwang Han on 15 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Craig Gerald Paterson on 15 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Stewart Henry Saunders on 15 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 14 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 14 October 2009 (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 August 2008 | Return made up to 15/06/08; no change of members (8 pages) |
13 August 2008 | Return made up to 15/06/08; no change of members (8 pages) |
11 July 2007 | Return made up to 15/06/07; full list of members (9 pages) |
11 July 2007 | Return made up to 15/06/07; full list of members (9 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 126 drymen road bearsden glasgow G61 3RB (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 126 drymen road bearsden glasgow G61 3RB (1 page) |
23 August 2006 | Return made up to 15/06/06; full list of members
|
23 August 2006 | Registered office changed on 23/08/06 from: 60 bank street kilmarnock KA1 1ER (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 60 bank street kilmarnock KA1 1ER (1 page) |
23 August 2006 | Return made up to 15/06/06; full list of members
|
4 August 2005 | Return made up to 15/06/05; full list of members (4 pages) |
4 August 2005 | Return made up to 15/06/05; full list of members (4 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 October 2004 | Amended accounts made up to 31 December 2002 (8 pages) |
7 October 2004 | Amended accounts made up to 31 December 2002 (8 pages) |
20 August 2004 | Return made up to 15/06/04; full list of members
|
20 August 2004 | Return made up to 15/06/04; full list of members
|
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 September 2003 | Return made up to 15/06/03; full list of members (11 pages) |
3 September 2003 | Return made up to 15/06/03; full list of members (11 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 September 2002 | Return made up to 15/06/02; full list of members (10 pages) |
2 September 2002 | Return made up to 15/06/02; full list of members (10 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
10 January 2002 | Ad 19/12/01--------- £ si [email protected]=159 £ ic 980/1139 (2 pages) |
10 January 2002 | Ad 19/12/01--------- £ si [email protected]=159 £ ic 980/1139 (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 August 2001 | Ad 06/06/01--------- £ si [email protected] (6 pages) |
15 August 2001 | Ad 06/06/01--------- £ si [email protected] (6 pages) |
10 August 2001 | Total exemption full accounts made up to 30 June 2000 (12 pages) |
10 August 2001 | Total exemption full accounts made up to 30 June 2000 (12 pages) |
13 July 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
13 July 2001 | Return made up to 15/06/01; full list of members
|
13 July 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
13 July 2001 | Return made up to 15/06/01; full list of members
|
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
13 June 2001 | Particulars of contract relating to shares (4 pages) |
13 June 2001 | Ad 05/12/00--------- £ si [email protected]=978 £ ic 2/980 (3 pages) |
13 June 2001 | Particulars of contract relating to shares (4 pages) |
13 June 2001 | Ad 05/12/00--------- £ si [email protected]=978 £ ic 2/980 (3 pages) |
16 May 2001 | Nc inc already adjusted 06/12/00 (1 page) |
16 May 2001 | Nc inc already adjusted 06/12/00 (1 page) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
19 February 2001 | Memorandum and Articles of Association (22 pages) |
19 February 2001 | Memorandum and Articles of Association (22 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Memorandum and Articles of Association (10 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Memorandum and Articles of Association (10 pages) |
3 October 2000 | Partic of mort/charge * (6 pages) |
3 October 2000 | Partic of mort/charge * (6 pages) |
22 August 2000 | Return made up to 15/06/00; full list of members (5 pages) |
22 August 2000 | Return made up to 15/06/00; full list of members (5 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 September 1999 | New director appointed (3 pages) |
9 September 1999 | New director appointed (3 pages) |
18 August 1999 | Company name changed dynamic knowledge LIMITED\certificate issued on 19/08/99 (2 pages) |
18 August 1999 | Company name changed dynamic knowledge LIMITED\certificate issued on 19/08/99 (2 pages) |
15 June 1999 | Incorporation (17 pages) |
15 June 1999 | Incorporation (17 pages) |