Company NameKelso Place Asset Management (Scotland) Limited
Company StatusDissolved
Company NumberSC239869
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameDMWS 597 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Philip Richard Weston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(2 months, 1 week after company formation)
Appointment Duration18 years, 2 months (closed 13 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrett Street
St Christopher's Place
London
W1U 1AY
Director NameMr Sion Paul Kearsey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(2 months, 1 week after company formation)
Appointment Duration18 years, 2 months (closed 13 April 2021)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address3 Barrett Street
St Christopher's Place
London
W1U 1AY
Secretary NameMr Philip Richard Weston
StatusClosed
Appointed04 June 2014(11 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 13 April 2021)
RoleCompany Director
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr John Drinkwater
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 27 January 2009)
RoleFinance
Country of ResidenceEngland
Correspondence Address21a Kings Road
Richmond
Surrey
TW10 6NN
Secretary NameMr Philip Richard Weston
NationalityBritish
StatusResigned
Appointed29 January 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sharon Road
London
W4 4PD
Secretary NameGareth Downes
NationalityBritish
StatusResigned
Appointed04 October 2006(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 June 2014)
RoleAccountant
Correspondence Address3 Barrett Street
St Christopher's Place
London
W1U 1AY
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kelso Place Asset Management LLP
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
18 January 2021Application to strike the company off the register (1 page)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
18 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
4 June 2014Appointment of Mr Philip Richard Weston as a secretary (2 pages)
4 June 2014Termination of appointment of Gareth Downes as a secretary (1 page)
4 June 2014Termination of appointment of Gareth Downes as a secretary (1 page)
4 June 2014Appointment of Mr Philip Richard Weston as a secretary (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
15 October 2013Secretary's details changed for Gareth Downes on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Philip Richard Weston on 9 September 2013 (2 pages)
15 October 2013Secretary's details changed for Gareth Downes on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Philip Richard Weston on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Sion Paul Kearsey on 9 September 2013 (2 pages)
15 October 2013Secretary's details changed for Gareth Downes on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Philip Richard Weston on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Sion Paul Kearsey on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Sion Paul Kearsey on 9 September 2013 (2 pages)
31 December 2012Full accounts made up to 31 March 2012 (9 pages)
31 December 2012Full accounts made up to 31 March 2012 (9 pages)
21 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
1 February 2012Secretary's details changed for Gareth Downes on 30 September 2011 (1 page)
1 February 2012Director's details changed for Mr Sion Paul Kearsey on 30 September 2011 (2 pages)
1 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
1 February 2012Secretary's details changed for Gareth Downes on 30 September 2011 (1 page)
1 February 2012Director's details changed for Mr Sion Paul Kearsey on 30 September 2011 (2 pages)
1 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Mr Philip Richard Weston on 30 September 2011 (2 pages)
1 February 2012Director's details changed for Mr Philip Richard Weston on 30 September 2011 (2 pages)
18 July 2011Full accounts made up to 31 March 2011 (9 pages)
18 July 2011Full accounts made up to 31 March 2011 (9 pages)
17 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
17 December 2010Full accounts made up to 31 March 2010 (9 pages)
17 December 2010Full accounts made up to 31 March 2010 (9 pages)
26 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Gareth Downes on 23 March 2009 (1 page)
25 January 2010Secretary's details changed for Gareth Downes on 23 March 2009 (1 page)
13 January 2010Full accounts made up to 31 March 2009 (9 pages)
13 January 2010Full accounts made up to 31 March 2009 (9 pages)
9 January 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
9 January 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
8 May 2009Full accounts made up to 30 June 2008 (9 pages)
8 May 2009Full accounts made up to 30 June 2008 (9 pages)
20 February 2009Appointment terminated director john drinkwater (1 page)
20 February 2009Appointment terminated director john drinkwater (1 page)
6 January 2009Return made up to 19/11/08; full list of members (4 pages)
6 January 2009Return made up to 19/11/08; full list of members (4 pages)
6 March 2008Full accounts made up to 30 June 2007 (9 pages)
6 March 2008Full accounts made up to 30 June 2007 (9 pages)
18 January 2008Return made up to 19/11/07; full list of members (3 pages)
18 January 2008Return made up to 19/11/07; full list of members (3 pages)
6 March 2007Return made up to 19/11/06; full list of members (2 pages)
6 March 2007Return made up to 19/11/06; full list of members (2 pages)
13 November 2006Full accounts made up to 30 June 2006 (9 pages)
13 November 2006Full accounts made up to 30 June 2006 (9 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
29 November 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2005Full accounts made up to 30 June 2005 (9 pages)
24 October 2005Full accounts made up to 30 June 2005 (9 pages)
22 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Full accounts made up to 30 June 2004 (9 pages)
8 November 2004Full accounts made up to 30 June 2004 (9 pages)
8 December 2003Return made up to 19/11/03; full list of members (7 pages)
8 December 2003Return made up to 19/11/03; full list of members (7 pages)
10 November 2003Full accounts made up to 30 June 2003 (9 pages)
10 November 2003Full accounts made up to 30 June 2003 (9 pages)
23 October 2003Registered office changed on 23/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
23 October 2003Registered office changed on 23/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
24 September 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
24 September 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
30 January 2003Nc inc already adjusted 29/01/03 (1 page)
30 January 2003Nc inc already adjusted 29/01/03 (1 page)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 January 2003Company name changed dmws 597 LIMITED\certificate issued on 29/01/03 (3 pages)
29 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
29 January 2003Company name changed dmws 597 LIMITED\certificate issued on 29/01/03 (3 pages)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 November 2002Incorporation (36 pages)
19 November 2002Incorporation (36 pages)