Company NameGaffney-Kroese UK Limited
Company StatusDissolved
Company NumberSC271094
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NamesTrisource Acquisition Company Limited and Trisource Limited

Business Activity

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

Directors

Director NameRobert Jouas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleController
Country of ResidenceUnited States
Correspondence Address53 Forest Drive
Succasunna
New Jersey
07876
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 July 2004(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Contact

Websitegaffney-kroese.com

Location

Registered Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1J&c Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£253,681
Cash£165,116
Current Liabilities£1,011,559

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 February 2012Delivered on: 17 February 2012
Persons entitled: Wells Fargo Bank National Association

Classification: Cash collateral deed
Secured details: All sums due or to become due.
Particulars: Right title benefit and interest in and to the blocked account account number 05719021 and account reference cash collateral account. See form for details.
Outstanding

Filing History

5 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 September 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (2 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
2 August 2011Director's details changed for Robert Jouas on 23 July 2011 (2 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
2 August 2011Secretary's details changed for Brodies Secretarial Services Limited on 23 July 2011 (2 pages)
2 August 2011Secretary's details changed for Brodies Secretarial Services Limited on 23 July 2011 (2 pages)
2 August 2011Director's details changed for Robert Jouas on 23 July 2011 (2 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 October 2010Company name changed trisource LIMITED\certificate issued on 13/10/10
  • CONNOT ‐
(3 pages)
13 October 2010Company name changed trisource LIMITED\certificate issued on 13/10/10
  • CONNOT ‐
(3 pages)
23 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (14 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 August 2009Return made up to 23/07/09; full list of members (3 pages)
5 August 2009Return made up to 23/07/09; full list of members (3 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 August 2008Return made up to 23/07/08; full list of members (3 pages)
26 August 2008Return made up to 23/07/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 23/07/07; full list of members (2 pages)
20 August 2007Return made up to 23/07/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2006Return made up to 23/07/06; full list of members (2 pages)
16 August 2006Return made up to 23/07/06; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 August 2005Return made up to 23/07/05; full list of members (5 pages)
8 August 2005Return made up to 23/07/05; full list of members (5 pages)
11 October 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
11 October 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
14 September 2004Company name changed trisource acquisition company li mited\certificate issued on 14/09/04 (2 pages)
14 September 2004Company name changed trisource acquisition company li mited\certificate issued on 14/09/04 (2 pages)
23 July 2004Incorporation (19 pages)
23 July 2004Incorporation (19 pages)