Company NameKem-Spec Ltd.
Company StatusDissolved
Company NumberSC226650
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date22 May 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Kevin Eric Maskell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(3 weeks, 1 day after company formation)
Appointment Duration15 years, 4 months (closed 22 May 2017)
RoleElectronic Engineering
Country of ResidenceScotland
Correspondence Address21 Rosebine Gardens
Glenrothes
Fife
KY7 6HG
Scotland
Secretary NameAmanda Skene
NationalityBritish
StatusClosed
Appointed25 January 2002(3 weeks, 1 day after company formation)
Appointment Duration15 years, 4 months (closed 22 May 2017)
RoleCompany Director
Correspondence Address21 Rosebine Gardens
Glenrothes
Fife
KY7 6HG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£231,858
Cash£98,540

Accounts

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

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting of voluntary winding up (9 pages)
22 February 2017Return of final meeting of voluntary winding up (9 pages)
8 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-30
(2 pages)
8 May 2015Registered office address changed from 21 Rosebine Gardens Glenrothes Fife KY7 6HG to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 21 Rosebine Gardens Glenrothes Fife KY7 6HG to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 21 Rosebine Gardens Glenrothes Fife KY7 6HG to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 8 May 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(4 pages)
21 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(4 pages)
21 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Director's details changed for Kevin Eric Maskell on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Kevin Eric Maskell on 29 March 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 May 2009Return made up to 03/01/09; full list of members (3 pages)
20 May 2009Return made up to 03/01/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Return made up to 03/01/08; full list of members (2 pages)
18 February 2008Return made up to 03/01/08; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 January 2007Return made up to 03/01/07; full list of members (6 pages)
30 January 2007Return made up to 03/01/07; full list of members (6 pages)
23 March 2006Return made up to 03/01/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 March 2006Return made up to 03/01/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 January 2005Return made up to 03/01/05; full list of members (6 pages)
21 January 2005Return made up to 03/01/05; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 January 2004Return made up to 03/01/04; full list of members (6 pages)
27 January 2004Return made up to 03/01/04; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 February 2003Return made up to 03/01/03; full list of members (6 pages)
12 February 2003Return made up to 03/01/03; full list of members (6 pages)
6 March 2002Registered office changed on 06/03/02 from: 21 rosebine gardens coaltown of balgownie glenrothes fife KY7 6HG (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
6 March 2002Registered office changed on 06/03/02 from: 21 rosebine gardens coaltown of balgownie glenrothes fife KY7 6HG (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Ad 25/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 March 2002Ad 25/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
6 March 2002New secretary appointed (2 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Secretary resigned (1 page)
3 January 2002Incorporation (16 pages)
3 January 2002Incorporation (16 pages)