Company NameKf Consultancy Limited
Company StatusDissolved
Company NumberSC235676
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date18 March 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Kevin Alexander Fleming
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressRoyal Exchange Panmure Street
Dundee
DD1 1DZ
Scotland
Director NameMr Alexander Smith Fleming
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2004(1 year, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 18 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Carnbee Place
Glenrothes
Fife
KY7 4TN
Scotland
Secretary NameMr Alexander Smith Fleming
NationalityBritish
StatusClosed
Appointed07 December 2007(5 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 18 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Carnbee Place
Glenrothes
Fife
KY7 4TN
Scotland
Secretary NamePamela Jane Fleming
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Gleneagles Avenue
Glenrothes
Fife
KY6 2QA
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressRoyal Exchange
Panmure Street
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

2 at £1Alexander Smith Fleming
50.00%
Ordinary
2 at £1Kevin Alexander Fleming
50.00%
Ordinary

Financials

Year2014
Net Worth£89,665
Cash£12,959
Current Liabilities£60,809

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 March 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2014Notice of final meeting of creditors (12 pages)
18 December 2014Return of final meeting of voluntary winding up (4 pages)
10 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2013Registered office address changed from Unit 5, Mitchelston Drive Kirkcaldy Fife KY1 3NF on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from Unit 5, Mitchelston Drive Kirkcaldy Fife KY1 3NF on 4 October 2013 (2 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 4
(5 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 February 2010Director's details changed for Alexander Smith Fleming on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Kevin Alexander Fleming on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Kevin Alexander Fleming on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Alexander Smith Fleming on 1 October 2009 (2 pages)
1 September 2009Return made up to 20/08/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 August 2008Return made up to 20/08/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
7 September 2007Return made up to 20/08/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 August 2006Return made up to 20/08/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(7 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 August 2005Return made up to 20/08/05; full list of members (7 pages)
6 June 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
21 October 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(7 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Ad 02/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 August 2004Partic of mort/charge * (5 pages)
5 August 2004Partic of mort/charge * (6 pages)
7 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 October 2003Return made up to 20/08/03; full list of members (6 pages)
23 August 2002Registered office changed on 23/08/02 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (9 pages)