Company NameKingdom Industrial Solutions Limited
Company StatusDissolved
Company NumberSC281986
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neville Andrew McLaughlin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleIndustrial Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Leven Valley Gardens
Markinch
Fife
KY7 6BX
Scotland
Director NameMr Philip Edward McLaughlin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleIndustrial Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Meadow
Coaltown Of Balgonie
Glenrothes
Fife
KY7 6GZ
Scotland
Secretary NameMr Philip Edward McLaughlin
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Meadow
Coaltown Of Balgonie
Glenrothes
Fife
KY7 6GZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit G1, The Granary Business
Centre, Coal Road
Cupar
Fife
KY15 5YQ
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

1 at £1Neville Mclaughlin
50.00%
Ordinary
1 at £1Philip Mclaughlin
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
15 April 2014Application to strike the company off the register (3 pages)
20 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2
(5 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2
(5 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Philip Mclaughlin on 22 March 2010 (2 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Neville Mclaughlin on 22 March 2010 (2 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Philip Mclaughlin on 22 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Neville Mclaughlin on 22 March 2010 (2 pages)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 22/03/09; full list of members (4 pages)
27 March 2009Return made up to 22/03/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 22/03/08; full list of members (4 pages)
3 April 2008Return made up to 22/03/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 22/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2007Return made up to 22/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 May 2006Ad 22/03/05--------- £ si 1@1 (2 pages)
8 May 2006Return made up to 22/03/06; full list of members (7 pages)
8 May 2006Return made up to 22/03/06; full list of members (7 pages)
8 May 2006Ad 22/03/05--------- £ si 1@1 (2 pages)
1 June 2005Ad 22/03/05-22/03/05 £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2005Ad 22/03/05-22/03/05 £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2005Incorporation (17 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Incorporation (17 pages)