Company NameKevin McMunigal Limited
Company StatusDissolved
Company NumberSC242310
CategoryPrivate Limited Company
Incorporation Date15 January 2003(20 years, 4 months ago)
Dissolution Date26 April 2016 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameKevin McMunigal
Date of BirthAugust 1968 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleTelevision Producer
Country of ResidenceScotland
Correspondence Address77 Milverton Road
Giffnock
Glasgow
G46 7LQ
Scotland
Secretary NameRoseanne Godfrey
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Dalmahoy Way
Kilwinning
Ayrshire
KA13 6QF
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address77 Milverton Road
Giffnock
Glasgow
G46 7LQ
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Shareholders

1 at £1Kevin Mcmunigal
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,225
Cash£131
Current Liabilities£3,517

Accounts

Latest Accounts30 April 2014 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (2 pages)
29 January 2016Application to strike the company off the register (2 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Director's details changed for Kevin Mcmunigal on 22 October 2014 (2 pages)
25 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Director's details changed for Kevin Mcmunigal on 22 October 2014 (2 pages)
26 November 2014Registered office address changed from 92 Queens Drive Flat 3/1 Glasgow Lanarkshire G42 8BJ to 77 Milverton Road Giffnock Glasgow G46 7LQ on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 92 Queens Drive Flat 3/1 Glasgow Lanarkshire G42 8BJ to 77 Milverton Road Giffnock Glasgow G46 7LQ on 26 November 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Kevin Mcmunigal on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Kevin Mcmunigal on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Kevin Mcmunigal on 7 March 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 February 2009Return made up to 15/01/09; full list of members (3 pages)
19 February 2009Director's change of particulars / kevin mcmunigal / 19/02/2009 (1 page)
19 February 2009Return made up to 15/01/09; full list of members (3 pages)
19 February 2009Director's change of particulars / kevin mcmunigal / 19/02/2009 (1 page)
3 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 June 2008Return made up to 15/01/08; full list of members (3 pages)
30 June 2008Return made up to 15/01/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 September 2007Registered office changed on 05/09/07 from: flat top left 151 tantallon road glasgow G41 3LU (1 page)
5 September 2007Registered office changed on 05/09/07 from: flat top left 151 tantallon road glasgow G41 3LU (1 page)
25 January 2007Return made up to 15/01/07; full list of members (2 pages)
25 January 2007Return made up to 15/01/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 February 2006Return made up to 15/01/06; full list of members (6 pages)
15 February 2006Return made up to 15/01/06; full list of members (6 pages)
18 January 2005Return made up to 15/01/05; full list of members (6 pages)
18 January 2005Return made up to 15/01/05; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 February 2004Return made up to 15/01/04; full list of members (6 pages)
20 February 2004Return made up to 15/01/04; full list of members (6 pages)
20 June 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
20 June 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
15 January 2003Incorporation (17 pages)
15 January 2003Incorporation (17 pages)