Company NameDKL Security Limited
Company StatusDissolved
Company NumberSC264268
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)
Previous NameDKL Digital Sales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karin Linda Smith
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleMidwife
Country of ResidenceScotland
Correspondence Address27 Dalton Park
Ayr
Ayrshire
KA7 4GZ
Scotland
Secretary NameLinda Maitland
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Bellevue Crescent
Ayr
Ayrshire
KA7 2DP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Karin L. Smith
50.00%
Ordinary
1 at £1Mrs Linda M.a Maitland
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,548
Cash£290
Current Liabilities£13,485

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
15 January 2014Voluntary strike-off action has been suspended (1 page)
15 January 2014Voluntary strike-off action has been suspended (1 page)
18 October 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Voluntary strike-off action has been suspended (1 page)
8 March 2013Voluntary strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
14 July 2012Voluntary strike-off action has been suspended (1 page)
14 July 2012Voluntary strike-off action has been suspended (1 page)
15 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012First Gazette notice for voluntary strike-off (1 page)
31 May 2012Application to strike the company off the register (3 pages)
31 May 2012Application to strike the company off the register (3 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 March 2011Director's details changed for Mrs Karin Linda Smith on 2 March 2011 (2 pages)
15 March 2011Registered office address changed from W.G. Dickson & Co. 152a High Street Irvine KA12 8AN on 15 March 2011 (1 page)
15 March 2011Director's details changed for Mrs Karin Linda Smith on 2 March 2011 (2 pages)
15 March 2011Director's details changed for Mrs Karin Linda Smith on 2 March 2011 (2 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(4 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(4 pages)
15 March 2011Registered office address changed from W.G. Dickson & Co. 152a High Street Irvine KA12 8AN on 15 March 2011 (1 page)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mrs Karin Linda Smith on 2 March 2010 (2 pages)
26 April 2010Director's details changed for Mrs Karin Linda Smith on 2 March 2010 (2 pages)
26 April 2010Director's details changed for Mrs Karin Linda Smith on 2 March 2010 (2 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2009Return made up to 02/03/09; full list of members (3 pages)
20 August 2009Return made up to 02/03/09; full list of members (3 pages)
24 April 2009Director's change of particulars / karin maitland / 10/10/2008 (1 page)
24 April 2009Director's change of particulars / karin maitland / 10/10/2008 (1 page)
12 May 2008Return made up to 02/03/08; full list of members (3 pages)
12 May 2008Return made up to 02/03/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2007Return made up to 02/03/07; full list of members (6 pages)
29 March 2007Return made up to 02/03/07; full list of members (6 pages)
17 October 2006Company name changed dkl digital sales LIMITED\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed dkl digital sales LIMITED\certificate issued on 17/10/06 (2 pages)
25 April 2006Return made up to 02/03/06; full list of members (6 pages)
25 April 2006Return made up to 02/03/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Return made up to 02/03/05; full list of members (6 pages)
8 July 2005Return made up to 02/03/05; full list of members (6 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (16 pages)
2 March 2004Incorporation (16 pages)