Company NameKlaklak Ltd
Company StatusDissolved
Company NumberSC239733
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameMarc Guerriot (Partner) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Marc Jean Rene Guerriot-Breteaux
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed18 November 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address8 Hermand Crescent
Edinburgh
Midlothian
EH11 1QP
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 May 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2007)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameAnderson Evans (Corporation)
StatusResigned
Appointed22 June 2007(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 August 2012)
Correspondence Address129 Comely Bank Road
Edinburgh
Midlothian
EH4 1BH
Scotland

Contact

Websitewww.klaklak.com/klaklak-photography.html
Telephone0131 4662576
Telephone regionEdinburgh

Location

Registered Address1f Ashley House
Ashley Terrace
Edinburgh
EH11 1RF
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Marc Jean Rene Guerriot-breteaux & Louise Guerriot
100.00%
Ordinary

Financials

Year2014
Net Worth£11,588
Cash£1
Current Liabilities£31,394

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
22 August 2012Termination of appointment of Anderson Evans as a secretary (1 page)
22 August 2012Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH on 22 August 2012 (1 page)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 February 2011Company name changed marc guerriot (partner) LIMITED\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 December 2009Secretary's details changed for Anderson Evans on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Marc Jean Rene Guerriot-Breteaux on 24 December 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 November 2008Return made up to 18/11/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 December 2007Return made up to 18/11/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
22 June 2007New secretary appointed (1 page)
22 June 2007Secretary resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: 16 hill street edinburgh midlothian EH2 3LD (1 page)
30 January 2007Return made up to 18/11/06; full list of members (6 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 December 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
20 December 2004Return made up to 18/11/04; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Registered office changed on 05/07/04 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
2 December 2003Return made up to 18/11/03; full list of members (5 pages)
24 November 2003Director's particulars changed (1 page)
18 November 2002Incorporation (29 pages)