Company NameKDOC Fire Ltd
Company StatusDissolved
Company NumberSC289905
CategoryPrivate Limited Company
Incorporation Date5 September 2005(18 years, 7 months ago)
Dissolution Date23 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Kevin James Docherty
Date of BirthJune 1978 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed05 September 2005(same day as company formation)
RoleSub-Contractor
Country of ResidenceScotland
Correspondence Address6 Chestnut Place
Cumbernauld
Lanarkshire
G67 3NW
Scotland
Secretary NameMrs Sharon Docherty
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 23 November 2016)
RoleAdmin Manager
Correspondence Address6 Chestnut Place
Cumbernauld
Glasgow
Lanarkshire
G67 3NW
Scotland
Director NameJames Docherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleSub-Contractor
Correspondence Address2 Ellisland Drive
Kirkintilloch
Lanarkshire
G66 2RS
Scotland
Secretary NameJames Docherty
NationalityBritish
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleSub-Contractor
Correspondence Address2 Ellisland Drive
Kirkintilloch
Lanarkshire
G66 2RS
Scotland
Secretary NameMr Paul McKendry
NationalityBritish
StatusResigned
Appointed01 April 2006(6 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 01 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Glen Dochart Drive
Cumbernauld
Glasgow
G68 0FJ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£389,400
Gross Profit£154,568
Net Worth-£13,343
Cash£958
Current Liabilities£92,240

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 November 2016Final Gazette dissolved following liquidation (1 page)
23 August 2016Notice of final meeting of creditors (5 pages)
21 December 2015Notice of winding up order (1 page)
21 December 2015Registered office address changed from 6 Chestnut Place Cumbernauld Glasgow G67 3NW Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 21 December 2015 (2 pages)
21 December 2015Court order notice of winding up (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 February 2015Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to 6 Chestnut Place Cumbernauld Glasgow G67 3NW on 17 February 2015 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 300
(4 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 300
(4 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 300
(4 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 300
(4 pages)
21 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
22 October 2012Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Kevin Docherty on 5 September 2010 (2 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Kevin Docherty on 5 September 2010 (2 pages)
22 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 November 2009Capitals not rolled up (1 page)
7 September 2009Capitals not rolled up (1 page)
7 September 2009Return made up to 05/09/09; full list of members (3 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 March 2009Capitals not rolled up (1 page)
10 March 2009Capitals not rolled up (1 page)
11 September 2008Return made up to 05/09/08; full list of members (3 pages)
8 September 2008Ad 01/10/07-01/10/07\gbp si 100@1=100\gbp ic 100/200\ (1 page)
3 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 March 2008Appointment terminated secretary paul mckendry (1 page)
18 March 2008Secretary appointed mrs sharon docherty (1 page)
18 March 2008Capitals not rolled up (2 pages)
10 September 2007Return made up to 05/09/07; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 March 2007Director resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
16 October 2006Ad 01/01/06-01/01/06 £ si 100@1=100 (1 page)
16 October 2006Return made up to 05/09/06; full list of members (2 pages)
27 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 March 2006Registered office changed on 20/03/06 from: 90MITCHELL street glasgow strathclyde G1 3NQ (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005Ad 05/09/05--------- si 101@1=101 ic 1/102 (2 pages)
14 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
6 September 2005Director resigned (1 page)
5 September 2005Incorporation (15 pages)