Company NameKieran Downie Ltd
Company StatusDissolved
Company NumberSC233366
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 9 months ago)
Dissolution Date19 January 2021 (3 years, 2 months ago)
Previous NameKeiran Downie Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameKeiran Downie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 days after company formation)
Appointment DurationResigned same day (resigned 01 July 2002)
RoleCompany Director
Correspondence Address56 Gemini Grove
Motherwell
ML1 4SP
Scotland
Director NameMrs Rose Downie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 days after company formation)
Appointment Duration15 years, 9 months (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Lawers Drive
Motherwell
Lanarkshire
ML1 2PH
Scotland
Secretary NameRose Downie
NationalityBritish
StatusResigned
Appointed01 July 2002(4 days after company formation)
Appointment DurationResigned same day (resigned 01 July 2002)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address56 Gemini Grove
Motherwell
ML1 4SP
Scotland
Secretary NameMr Kenneth Downie
NationalityBritish
StatusResigned
Appointed01 July 2002(4 days after company formation)
Appointment Duration15 years, 9 months (resigned 17 April 2018)
RoleMechanic
Country of ResidenceScotland
Correspondence Address12 Lawers Drive
Motherwell
Lanarkshire
ML1 2PH
Scotland
Director NameMr Kenneth Downie
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(4 years after company formation)
Appointment Duration11 years, 9 months (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Lawers Drive
Motherwell
Lanarkshire
ML1 2PH
Scotland
Director NameMr Kieran Downie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(4 years after company formation)
Appointment Duration11 years, 9 months (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Lawers Drive
Motherwell
Lanarkshire
ML1 2PH
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressJohnston Carmichael Llp
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

34 at £1Kieran Downie
34.00%
Ordinary
33 at £1Kenneth Downie
33.00%
Ordinary
33 at £1Rose Downie
33.00%
Ordinary

Financials

Year2014
Net Worth£2,251
Current Liabilities£90,900

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2021Final Gazette dissolved following liquidation (1 page)
19 October 2020Court order for early dissolution in a winding-up by the court (3 pages)
3 May 2018Registered office address changed from 12 Lawers Drive Motherwell Lanarkshire ML1 2PH to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 3 May 2018 (2 pages)
17 April 2018Termination of appointment of Rose Downie as a director on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Kenneth Downie as a director on 17 April 2018 (1 page)
17 April 2018Cessation of Kenneth Downie as a person with significant control on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Kieran Downie as a director on 17 April 2018 (1 page)
17 April 2018Cessation of Rose Downie as a person with significant control on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Kenneth Downie as a secretary on 17 April 2018 (1 page)
17 April 2018Cessation of Kieran Downie as a person with significant control on 17 April 2018 (1 page)
28 March 2018Court order notice of winding up (1 page)
28 March 2018Notice of winding up order (1 page)
11 July 2017Notification of Kieran Downie as a person with significant control on 26 June 2017 (2 pages)
11 July 2017Notification of Rose Downie as a person with significant control on 27 June 2017 (2 pages)
11 July 2017Notification of Rose Downie as a person with significant control on 27 June 2017 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Kenneth Downie as a person with significant control on 26 June 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Kieran Downie as a person with significant control on 26 June 2017 (2 pages)
11 July 2017Notification of Kenneth Downie as a person with significant control on 26 June 2016 (2 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
4 November 2014Total exemption full accounts made up to 31 July 2014 (12 pages)
4 November 2014Total exemption full accounts made up to 31 July 2014 (12 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 July 2012Secretary's details changed for Kenneth Downie on 18 July 2012 (1 page)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
18 July 2012Director's details changed for Rose Downie on 18 July 2012 (2 pages)
18 July 2012Secretary's details changed for Kenneth Downie on 18 July 2012 (1 page)
18 July 2012Registered office address changed from 56 Gemini Grove Holytown Motherwell ML1 4SP on 18 July 2012 (1 page)
18 July 2012Director's details changed for Mr Kenneth Downie on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Kieran Downie on 18 July 2012 (2 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
18 July 2012Director's details changed for Kieran Downie on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from 56 Gemini Grove Holytown Motherwell ML1 4SP on 18 July 2012 (1 page)
18 July 2012Director's details changed for Rose Downie on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Kenneth Downie on 18 July 2012 (2 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 July 2010Company name changed keiran downie LIMITED\certificate issued on 29/07/10
  • CONNOT ‐
(3 pages)
29 July 2010Company name changed keiran downie LIMITED\certificate issued on 29/07/10
  • CONNOT ‐
(3 pages)
27 July 2010Director's details changed for Kenneth Downie on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Kenneth Downie on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Kenneth Downie on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Rose Downie on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Kieran Downie on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Rose Downie on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Kieran Downie on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Rose Downie on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Kieran Downie on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29
(1 page)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29
(1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 September 2009Return made up to 27/06/09; full list of members (4 pages)
30 September 2009Return made up to 27/06/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 July 2008Return made up to 27/06/08; full list of members (7 pages)
9 July 2008Return made up to 27/06/08; full list of members (7 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 July 2007Return made up to 27/06/07; full list of members (7 pages)
27 July 2007Return made up to 27/06/07; full list of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
18 August 2006Return made up to 27/06/06; full list of members (6 pages)
18 August 2006Return made up to 27/06/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 July 2005Return made up to 27/06/05; full list of members (6 pages)
13 July 2005Return made up to 27/06/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 July 2004Return made up to 27/06/04; full list of members (6 pages)
16 July 2004Return made up to 27/06/04; full list of members (6 pages)
1 July 2004Registered office changed on 01/07/04 from: 17-19 motherwell road carfin ML1 4EB (1 page)
1 July 2004Registered office changed on 01/07/04 from: 17-19 motherwell road carfin ML1 4EB (1 page)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 July 2003Return made up to 27/06/03; full list of members (6 pages)
23 July 2003Return made up to 27/06/03; full list of members (6 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
30 July 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
30 July 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 June 2002Incorporation (15 pages)
27 June 2002Incorporation (15 pages)