Company NameKwik-Keg Limited
Company StatusDissolved
Company NumberSC239940
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date17 June 2022 (1 year, 10 months ago)
Previous NameMM&S (2943) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMiss Lynn Mortimer
NationalityBritish
StatusClosed
Appointed17 February 2003(2 months, 4 weeks after company formation)
Appointment Duration19 years, 4 months (closed 17 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Director NameMrs Annette Hunter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(9 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 17 June 2022)
RoleManager
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameLady Susan Haughey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(2 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 17 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Brownside Road
Cambuslang
Glasgow
Lanarkshire
G72 8AH
Scotland
Director NameLord William Haughey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(2 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 17 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address141 Brownside Road
Cambuslang
Glasgow
G72 8AH
Scotland
Secretary NameLady Susan Haughey
NationalityBritish
StatusResigned
Appointed07 February 2003(2 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 17 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Brownside Road
Cambuslang
Glasgow
Lanarkshire
G72 8AH
Scotland
Director NameMr James Mortimer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(2 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2011)
RoleNightclub Owner
Country of ResidenceScotland
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Director NameMiss Lynn Mortimer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(2 months, 4 weeks after company formation)
Appointment Duration16 years (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitekwikkeg.com
Telephone0800 3280508
Telephone regionFreephone

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.000k at £1Lynnet Leisure Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,134,795
Cash£9,295
Current Liabilities£2,045,318

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

11 April 2013Delivered on: 18 April 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 July 2003Delivered on: 24 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

17 June 2022Final Gazette dissolved following liquidation (1 page)
17 March 2022Final account prior to dissolution in a winding-up by the court (21 pages)
9 February 2022Registered office address changed from C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 9 February 2022 (2 pages)
9 April 2019Court order notice of winding up (1 page)
9 April 2019Notice of winding up order (1 page)
9 April 2019Registered office address changed from Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 9 April 2019 (2 pages)
7 March 2019Notification of Annette Hunter as a person with significant control on 28 February 2019 (2 pages)
7 March 2019Termination of appointment of Lynn Mortimer as a director on 28 February 2019 (1 page)
7 March 2019Cessation of Lynn Mortimer as a person with significant control on 28 February 2019 (1 page)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
1 August 2018Satisfaction of charge SC2399400002 in full (4 pages)
1 August 2018Satisfaction of charge 1 in full (4 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000,000
(5 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000,000
(5 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
31 December 2014Full accounts made up to 31 December 2013 (14 pages)
31 December 2014Full accounts made up to 31 December 2013 (14 pages)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000,000
(5 pages)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000,000
(5 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000,000
(5 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000,000
(5 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (12 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (12 pages)
18 April 2013Registration of charge 2399400002 (19 pages)
18 April 2013Registration of charge 2399400002 (19 pages)
17 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
17 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
4 October 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
4 October 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
28 February 2012Appointment of Mrs Annette Hunter as a director (2 pages)
28 February 2012Appointment of Mrs Annette Hunter as a director (2 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 August 2011Termination of appointment of James Mortimer as a director (1 page)
31 August 2011Termination of appointment of James Mortimer as a director (1 page)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 November 2008Return made up to 21/11/08; full list of members (3 pages)
28 November 2008Return made up to 21/11/08; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 November 2006Return made up to 21/11/06; full list of members (2 pages)
29 November 2006Return made up to 21/11/06; full list of members (2 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 January 2006Return made up to 21/11/05; full list of members (2 pages)
4 January 2006Return made up to 21/11/05; full list of members (2 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 September 2005Registered office changed on 19/09/05 from: c/o lynnet leisure group 40 fox street glasgow G1 4AU (1 page)
19 September 2005Registered office changed on 19/09/05 from: c/o lynnet leisure group 40 fox street glasgow G1 4AU (1 page)
13 May 2005Return made up to 21/11/04; full list of members (3 pages)
13 May 2005Return made up to 21/11/04; full list of members (3 pages)
14 January 2005Registered office changed on 14/01/05 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
14 January 2005Registered office changed on 14/01/05 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
1 November 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
5 January 2004Return made up to 21/11/03; full list of members (7 pages)
5 January 2004Return made up to 21/11/03; full list of members (7 pages)
24 July 2003Partic of mort/charge * (6 pages)
24 July 2003Partic of mort/charge * (6 pages)
10 April 2003Registered office changed on 10/04/03 from: 11/12 newton terrace glasgow G3 7PJ (1 page)
10 April 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
10 April 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
10 April 2003Registered office changed on 10/04/03 from: 11/12 newton terrace glasgow G3 7PJ (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
25 February 2003Resolutions
  • RES13 ‐ Approve agreement 07/02/03
(19 pages)
25 February 2003Resolutions
  • RES13 ‐ Approve agreement 07/02/03
(19 pages)
19 February 2003New director appointed (3 pages)
19 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 February 2003Ad 07/02/03--------- £ si 999998@1=999998 £ ic 2/1000000 (4 pages)
19 February 2003Registered office changed on 19/02/03 from: 151 st vincent street glasgow G2 5NJ (1 page)
19 February 2003Registered office changed on 19/02/03 from: 151 st vincent street glasgow G2 5NJ (1 page)
19 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New director appointed (3 pages)
19 February 2003New director appointed (3 pages)
19 February 2003Director resigned (1 page)
19 February 2003Nc inc already adjusted 07/02/03 (1 page)
19 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Ad 07/02/03--------- £ si 999998@1=999998 £ ic 2/1000000 (4 pages)
19 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 February 2003Nc inc already adjusted 07/02/03 (1 page)
19 February 2003New director appointed (3 pages)
19 February 2003Director resigned (1 page)
19 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 February 2003New secretary appointed (3 pages)
19 February 2003Director resigned (1 page)
19 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 February 2003New secretary appointed (3 pages)
19 February 2003Director resigned (1 page)
7 February 2003Company name changed mm&s (2943) LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed mm&s (2943) LIMITED\certificate issued on 07/02/03 (2 pages)
21 November 2002Incorporation (14 pages)
21 November 2002Incorporation (14 pages)