Company NameK.W.A.D. Sports Management Limited
Company StatusDissolved
Company NumberSC242662
CategoryPrivate Limited Company
Incorporation Date21 January 2003(20 years, 4 months ago)
Dissolution Date1 May 2015 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Wallace Alexander Davidson
Date of BirthDecember 1968 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address133-137 Holburn Street
Aberdeen
Aberdeenshire
AB10 6BN
Scotland
Secretary NameMrs Maureen Elizabeth Forbes Davidson
StatusClosed
Appointed31 March 2005(2 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 01 May 2015)
RoleCompany Director
Correspondence Address2 Laverock Hill
Ellon
Aberdeenshire
AB41 8BE
Scotland
Secretary NameJulie Anna Rowson
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address298 Great Western Road
Aberdeen
AB10 6PL
Scotland
Director NameJulie Anna Rowson
Date of BirthFebruary 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2005)
RoleSolicitor
Correspondence Address298 Great Western Road
Aberdeen
AB10 6PL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address133-137 Holburn Street
Aberdeen
Aberdeenshire
AB10 6BN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1000 at £1Kevin Wallace Alexander Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth£118
Cash£4,095
Current Liabilities£4,977

Accounts

Latest Accounts31 January 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
24 December 2014Application to strike the company off the register (3 pages)
24 December 2014Application to strike the company off the register (3 pages)
7 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
7 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
7 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 January 2012Director's details changed for Mr Kevin Wallace Alexander Davidson on 6 April 2010 (2 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 January 2012Director's details changed for Mr Kevin Wallace Alexander Davidson on 6 April 2010 (2 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 January 2012Director's details changed for Mr Kevin Wallace Alexander Davidson on 6 April 2010 (2 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Mr Kevin Wallace Alexander Davidson on 1 April 2010 (2 pages)
16 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Mr Kevin Wallace Alexander Davidson on 1 April 2010 (2 pages)
16 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Mr Kevin Wallace Alexander Davidson on 1 April 2010 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 February 2009Return made up to 07/01/09; full list of members (3 pages)
11 February 2009Return made up to 07/01/09; full list of members (3 pages)
25 January 2009Registered office changed on 25/01/2009 from 1 albert street aberdeen, aberdeenshire grampian AB25 1XX (1 page)
25 January 2009Registered office changed on 25/01/2009 from 1 albert street aberdeen, aberdeenshire grampian AB25 1XX (1 page)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 February 2008Return made up to 07/01/08; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 07/01/08; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 January 2007Return made up to 07/01/07; full list of members (2 pages)
16 January 2007Return made up to 07/01/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
12 April 2006Return made up to 07/01/06; full list of members (2 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 07/01/06; full list of members (2 pages)
12 April 2006Director's particulars changed (1 page)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
11 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
20 January 2004Return made up to 21/01/04; full list of members (7 pages)
20 January 2004Return made up to 21/01/04; full list of members (7 pages)
13 January 2004Registered office changed on 13/01/04 from: 21 queens avenue aberdeen AB15 6WA (1 page)
13 January 2004Registered office changed on 13/01/04 from: 21 queens avenue aberdeen AB15 6WA (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
23 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Incorporation (16 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Incorporation (16 pages)