Company NameKevan M Smith Limited
Company StatusDissolved
Company NumberSC273724
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ronald Coleman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newburgh Road
Aberdeen
AB22 8SQ
Scotland
Director NameMr Graeme Alistair Swan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 East Glebe
Stonehaven
Kincardineshire
AB39 2HW
Scotland
Secretary NameMr Ronald Coleman
NationalityBritish
StatusClosed
Appointed28 February 2007(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newburgh Road
Aberdeen
AB22 8SQ
Scotland
Director NameMr Kevan Michael Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInchbreck House
Drumlithie
Aberdeenshire
AB39 3YQ
Scotland
Director NameSandra Ann Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleAdministrative Director
Correspondence AddressInchbreck House
Drumlithie
Aberdeenshire
AB39 3YQ
Scotland
Secretary NameSandra Ann Smith
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressInchbreck House
Drumlithie
Aberdeenshire
AB39 3YQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Graeme Swan
50.00%
Ordinary
5k at £1Ronald Coleman
50.00%
Ordinary

Financials

Year2014
Net Worth£226,669
Cash£290
Current Liabilities£547,494

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 May 2015Final Gazette dissolved following liquidation (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2015Notice of final meeting of creditors (2 pages)
9 November 2011Registered office address changed from Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH on 9 November 2011 (2 pages)
12 October 2011Notice of winding up order (1 page)
12 October 2011Court order notice of winding up (1 page)
12 September 2011Appointment of a provisional liquidator (1 page)
11 November 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 10,000
(5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 October 2008Return made up to 22/09/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
24 October 2007Return made up to 22/09/07; full list of members (7 pages)
8 May 2007Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned;director resigned (1 page)
20 April 2007New secretary appointed (1 page)
19 April 2007Ad 22/09/05--------- £ si 9999@1 (2 pages)
5 March 2007Return made up to 22/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2007Registered office changed on 05/03/07 from: broomhall road spurryhillock industrial estate stonehaven AB29 2NH (1 page)
19 January 2007Registered office changed on 19/01/07 from: inchbreck house drumlithie aberdeenshire AB39 3YQ (1 page)
29 December 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
20 October 2005Return made up to 22/09/05; full list of members (8 pages)
14 October 2004Partic of mort/charge * (6 pages)
24 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Secretary resigned (1 page)
22 September 2004Incorporation (17 pages)