Company NameKwa Consulting Engineers Limited
Company StatusDissolved
Company NumberSC270712
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameKwa (Developments) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Duncan Alexander McCormick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWard Cottage
Burn Place
Dingwall
Ross Shire
IV15 9NQ
Scotland
Secretary NameAvril McCormick
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWard Cottage
Burn Place
Dingwall
Ross Shire
IV15 9NQ
Scotland
Director NameMrs Avril Joan McCormick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressWard Cottage Burn Place
Dingwall
Ross Shire
IV15 9NQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressNess Horizons Centre Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Financials

Year2010
Net Worth£80,203
Cash£9,232
Current Liabilities£157,250

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Order of court for early dissolution (1 page)
12 February 2015Order of court for early dissolution (1 page)
9 August 2011Court order notice of winding up (1 page)
9 August 2011Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 9 August 2011 (2 pages)
9 August 2011Notice of winding up order (1 page)
9 August 2011Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 9 August 2011 (2 pages)
9 August 2011Court order notice of winding up (1 page)
9 August 2011Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 9 August 2011 (2 pages)
9 August 2011Notice of winding up order (1 page)
18 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 4
(6 pages)
25 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 4
(6 pages)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 4
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 4
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 4
(4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Return made up to 14/07/09; no change of members (3 pages)
14 July 2009Return made up to 14/07/09; no change of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
22 June 2009Registered office changed on 22/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2009Director appointed avril mccormick (1 page)
29 January 2009Director appointed avril mccormick (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 December 2008Company name changed kwa (developments) LIMITED\certificate issued on 09/12/08 (2 pages)
6 December 2008Company name changed kwa (developments) LIMITED\certificate issued on 09/12/08 (2 pages)
13 August 2008Return made up to 14/07/08; full list of members (3 pages)
13 August 2008Return made up to 14/07/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Return made up to 14/07/07; no change of members (2 pages)
31 January 2008Return made up to 14/07/07; no change of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Return made up to 14/07/06; no change of members (4 pages)
31 January 2007Return made up to 14/07/06; no change of members (4 pages)
20 September 2006Compulsory strike-off action has been discontinued (1 page)
20 September 2006Compulsory strike-off action has been discontinued (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 November 2005First Gazette notice for compulsory strike-off (1 page)
18 November 2005First Gazette notice for compulsory strike-off (1 page)
10 November 2005Return made up to 14/07/05; full list of members (6 pages)
10 November 2005Return made up to 14/07/05; full list of members (6 pages)
24 November 2004New director appointed (1 page)
24 November 2004New director appointed (1 page)
24 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2004New secretary appointed (1 page)
24 November 2004Location of register of members (1 page)
24 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2004New secretary appointed (1 page)
24 November 2004Location of register of members (1 page)
16 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
16 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
14 July 2004Incorporation (16 pages)
14 July 2004Incorporation (16 pages)