Company Name9KF Limited
Company StatusDissolved
Company NumberSC218670
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameK9 Forecourt Services Ltd.

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Secretary NameMr Charles Stewart
NationalityBritish
StatusClosed
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Formonthius Court
Glenrothes
Fife
KY6 3EQ
Scotland
Director NameMr Gary Moran
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(5 months, 4 weeks after company formation)
Appointment Duration15 years, 9 months (closed 25 July 2017)
RoleService
Country of ResidenceScotland
Correspondence Address4 Moraine Avenue
Glasgow
Strathclyde
G15 6EU
Scotland
Director NameMr Charles Stewart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(11 months after company formation)
Appointment Duration15 years, 3 months (closed 25 July 2017)
RoleService Engineer
Country of ResidenceScotland
Correspondence Address28 Formonthius Court
Glenrothes
Fife
KY6 3EQ
Scotland
Director NameMr William Willocks Geddes
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address24 Braehead Drive
Carnoustie
Angus
DD7 7SX
Scotland
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£588
Current Liabilities£113,443

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Notice of final meeting of creditors (15 pages)
25 April 2017Notice of final meeting of creditors (15 pages)
12 September 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages)
12 September 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages)
15 September 2015Court order notice of winding up (1 page)
15 September 2015Court order notice of winding up (1 page)
15 September 2015Notice of winding up order (1 page)
15 September 2015Notice of winding up order (1 page)
11 September 2015Registered office address changed from Unit 16 Woodgate Way South Glenrothes Fife KY7 4PF to 15 Queen Street Edinburgh EH2 1JE on 11 September 2015 (2 pages)
11 September 2015Registered office address changed from Unit 16 Woodgate Way South Glenrothes Fife KY7 4PF to 15 Queen Street Edinburgh EH2 1JE on 11 September 2015 (2 pages)
13 July 2015Appointment of a provisional liquidator (2 pages)
13 July 2015Appointment of a provisional liquidator (2 pages)
30 June 2015Company name changed K9 forecourt services LTD.\certificate issued on 30/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(5 pages)
30 June 2015Change of name notice (2 pages)
30 June 2015Company name changed K9 forecourt services LTD.\certificate issued on 30/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(5 pages)
30 June 2015Change of name notice (2 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
(5 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 200
(5 pages)
26 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 200
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Registered office address changed from 7 Eardley Court Glenrothes Fife KY7 6FE United Kingdom on 7 December 2012 (1 page)
7 December 2012Termination of appointment of William Geddes as a director (1 page)
7 December 2012Registered office address changed from 7 Eardley Court Glenrothes Fife KY7 6FE United Kingdom on 7 December 2012 (1 page)
7 December 2012Termination of appointment of William Geddes as a director (1 page)
7 December 2012Registered office address changed from 7 Eardley Court Glenrothes Fife KY7 6FE United Kingdom on 7 December 2012 (1 page)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for William Willocks Geddes on 2 October 2009 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Charles Stewart on 2 October 2009 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Gary Moran on 2 October 2009 (2 pages)
10 June 2010Director's details changed for William Willocks Geddes on 2 October 2009 (2 pages)
10 June 2010Director's details changed for William Willocks Geddes on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Gary Moran on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Charles Stewart on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Gary Moran on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Charles Stewart on 2 October 2009 (2 pages)
2 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 September 2009Registered office changed on 17/09/2009 from 28 formonthills court glenrothes fife KY6 3EQ (1 page)
17 September 2009Registered office changed on 17/09/2009 from 28 formonthills court glenrothes fife KY6 3EQ (1 page)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
12 June 2008Return made up to 30/04/08; full list of members (4 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Return made up to 30/04/08; full list of members (4 pages)
5 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
20 December 2007Registered office changed on 20/12/07 from: crosshill filling station montrose road brechin tayside DD9 7PL (1 page)
20 December 2007Registered office changed on 20/12/07 from: crosshill filling station montrose road brechin tayside DD9 7PL (1 page)
19 July 2007Return made up to 30/04/07; full list of members (3 pages)
19 July 2007Return made up to 30/04/07; full list of members (3 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
28 June 2006Return made up to 30/04/06; full list of members (7 pages)
28 June 2006Return made up to 30/04/06; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 July 2004Return made up to 30/04/04; full list of members (7 pages)
6 July 2004Return made up to 30/04/04; full list of members (7 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 September 2003Registered office changed on 15/09/03 from: crosshill filing station montrose road brechin angus, DD9 7PL (1 page)
15 September 2003Registered office changed on 15/09/03 from: crosshill filing station montrose road brechin angus, DD9 7PL (1 page)
12 August 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2003Partic of mort/charge * (5 pages)
21 February 2003Partic of mort/charge * (5 pages)
17 January 2003Partic of mort/charge * (6 pages)
17 January 2003Partic of mort/charge * (6 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
3 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
6 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
30 April 2001Incorporation (13 pages)
30 April 2001Incorporation (13 pages)