Company NameKK Electrics Limited
Company StatusDissolved
Company NumberSC267507
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date26 December 2018 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Stuart Glen Foulkes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(3 years after company formation)
Appointment Duration11 years, 7 months (closed 26 December 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence Address8 Milne Gardens
Crail
Anstruther
Fife
KY10 3SG
Scotland
Director NameMrs Linda Mary Foulkes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleElectrical Retailer
Country of ResidenceScotland
Correspondence AddressTaymount Kinsleith
Luthrie
Cupar
Fife
KY15 4NR
Scotland
Director NameMr William Glen Foulkes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleElectrical Retailer
Country of ResidenceScotland
Correspondence AddressTaymount Kinsleith
Luthrie
Cupar
Fife
KY15 4NR
Scotland
Secretary NameMr William Glen Foulkes
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleElectrical Retailer
Country of ResidenceScotland
Correspondence AddressTaymount Kinsleith
Luthrie
Cupar
Fife
KY15 4NR
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,441
Cash£24,670
Current Liabilities£95,423

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 December 2018Final Gazette dissolved following liquidation (1 page)
26 September 2018Notice of final meeting of creditors (5 pages)
25 August 2015Court order notice of winding up (1 page)
25 August 2015Court order notice of winding up (1 page)
25 August 2015Notice of winding up order (1 page)
25 August 2015Notice of winding up order (1 page)
25 August 2015Registered office address changed from 158 South Street St. Andrews Fife KY16 9EQ to 21 York Place Edinburgh EH1 3EN on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from 158 South Street St. Andrews Fife KY16 9EQ to 21 York Place Edinburgh EH1 3EN on 25 August 2015 (2 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10
(3 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10
(3 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 May 2013Termination of appointment of Linda Foulkes as a director (1 page)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
10 May 2013Termination of appointment of William Foulkes as a director (1 page)
10 May 2013Termination of appointment of William Foulkes as a director (1 page)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
10 May 2013Termination of appointment of Linda Foulkes as a director (1 page)
10 May 2013Termination of appointment of William Foulkes as a secretary (1 page)
10 May 2013Termination of appointment of William Foulkes as a secretary (1 page)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2010Director's details changed for William Glen Foulkes on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Stuart Glen Foulkes on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs Linda Mary Foulkes on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Stuart Glen Foulkes on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mrs Linda Mary Foulkes on 6 May 2010 (2 pages)
6 May 2010Director's details changed for William Glen Foulkes on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mrs Linda Mary Foulkes on 6 May 2010 (2 pages)
6 May 2010Director's details changed for William Glen Foulkes on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Stuart Glen Foulkes on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 June 2009Return made up to 06/05/09; full list of members (4 pages)
18 June 2009Return made up to 06/05/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2008Director's change of particulars / linda foulkes / 30/04/2008 (2 pages)
29 May 2008Director and secretary's change of particulars / william foulkes / 30/04/2008 (1 page)
29 May 2008Return made up to 06/05/08; full list of members (4 pages)
29 May 2008Return made up to 06/05/08; full list of members (4 pages)
29 May 2008Director's change of particulars / linda foulkes / 30/04/2008 (2 pages)
29 May 2008Director and secretary's change of particulars / william foulkes / 30/04/2008 (1 page)
8 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Return made up to 06/05/07; full list of members (2 pages)
21 May 2007Return made up to 06/05/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 May 2006Return made up to 06/05/06; full list of members (2 pages)
24 May 2006Return made up to 06/05/06; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 May 2005Return made up to 06/05/05; full list of members (3 pages)
16 May 2005Return made up to 06/05/05; full list of members (3 pages)
11 March 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
11 March 2005Registered office changed on 11/03/05 from: tom rodgers mill burnside cupar fife KY15 4DQ (1 page)
11 March 2005Registered office changed on 11/03/05 from: tom rodgers mill burnside cupar fife KY15 4DQ (1 page)
11 March 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
19 May 2004Ad 08/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 May 2004Ad 08/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: arkle tax services LIMITED 27 king street, port glasgow renfrewshire PA14 5JA (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: arkle tax services LIMITED 27 king street, port glasgow renfrewshire PA14 5JA (1 page)
17 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: 27 king street port glasgow renfrewshire PA14 5JA (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: 27 king street port glasgow renfrewshire PA14 5JA (1 page)
6 May 2004Incorporation (6 pages)
6 May 2004Incorporation (6 pages)