Company NameKELL (Scotland) Limited
Company StatusDissolved
Company NumberSC241974
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Emma Jane Gallagher
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Bothwell Road
Bothwell
Glasgow
G71 8AW
Scotland
Director NameMr Arthur William James Howe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Caskie Drive
Blantyre
Glasgow
G72 9XG
Scotland
Director NameMr William Edward Peterkin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marsden Court
Stirling
Stirlingshire
FK9 5LU
Scotland
Secretary NameIsabella Peterkin
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Springkell Drive
Pollokshields
Glasgow
G41 4EZ
Scotland

Location

Registered Address15 Elmbank Crescent
Glasgow
G2 4NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Arthur Howe
50.00%
Ordinary
1 at £1Executors Of Emma Gallagher
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 October 2015Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
15 October 2015Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1
(3 pages)
13 November 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 June 2014Termination of appointment of William Peterkin as a director (1 page)
11 June 2014Termination of appointment of William Peterkin as a director (1 page)
5 June 2014Appointment of Mr Arthur William James Howe as a director (2 pages)
5 June 2014Appointment of Mr Arthur William James Howe as a director (2 pages)
31 May 2014Appointment of Ms Emma Jane Gallagher as a director (2 pages)
31 May 2014Appointment of Ms Emma Jane Gallagher as a director (2 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
6 September 2012Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF on 6 September 2012 (1 page)
6 September 2012Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF on 6 September 2012 (1 page)
6 September 2012Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF on 6 September 2012 (1 page)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of Isabella Peterkin as a secretary (1 page)
12 January 2010Termination of appointment of Isabella Peterkin as a secretary (1 page)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
15 January 2009Director's change of particulars / william peterkin / 02/04/2008 (1 page)
15 January 2009Return made up to 09/01/09; full list of members (3 pages)
15 January 2009Return made up to 09/01/09; full list of members (3 pages)
15 January 2009Director's change of particulars / william peterkin / 02/04/2008 (1 page)
21 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan C.A. 38 cadogan street glasgow G2 7HF (1 page)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan C.A. 38 cadogan street glasgow G2 7HF (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o alexander sloan ca 144 west george street glasgow G2 2HG (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o alexander sloan ca 144 west george street glasgow G2 2HG (1 page)
17 January 2008Return made up to 09/01/08; full list of members (2 pages)
17 January 2008Return made up to 09/01/08; full list of members (2 pages)
8 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
12 February 2007Return made up to 09/01/07; full list of members (2 pages)
12 February 2007Return made up to 09/01/07; full list of members (2 pages)
9 January 2007Registered office changed on 09/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
9 January 2007Registered office changed on 09/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
31 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
31 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 January 2006Return made up to 09/01/06; full list of members (2 pages)
19 January 2006Return made up to 09/01/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
3 June 2005Return made up to 09/01/05; full list of members (2 pages)
3 June 2005Return made up to 09/01/05; full list of members (2 pages)
13 October 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
13 October 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
17 April 2004Registered office changed on 17/04/04 from: 48 springkell drive pollokshields glasgow G41 4EZ (1 page)
17 April 2004Registered office changed on 17/04/04 from: 48 springkell drive pollokshields glasgow G41 4EZ (1 page)
12 January 2004Return made up to 09/01/04; full list of members (6 pages)
12 January 2004Return made up to 09/01/04; full list of members (6 pages)
9 January 2003Incorporation (16 pages)
9 January 2003Incorporation (16 pages)