Company NameKelties (Scotland) Limited
Company StatusDissolved
Company NumberSC291294
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NameKelties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Robert Stewart
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(9 years after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameAnthony Wright
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tennant Wynd
Bellshill
Glasgow
Lanarkshire
ML4 3GE
Scotland
Secretary NameSheila Wright
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Tennant Wynd
Bellshill
Lanarkshire
ML4 3GE
Scotland
Secretary NameMrs Lee Ann O'Boyle
StatusResigned
Appointed06 May 2015(9 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 September 2015)
RoleCompany Director
Correspondence Address188 Alberta Avenue
East Kilbride
Glasgow
G75 8AY
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 10 Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

2 at £1Robert Stewart
100.00%
Ordinary

Financials

Year2014
Turnover£2,214,889
Gross Profit£461,658
Net Worth£147,882
Cash£14,641
Current Liabilities£85,895

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Amended total exemption full accounts made up to 31 October 2014 (11 pages)
5 October 2015Amended total exemption full accounts made up to 31 October 2014 (11 pages)
28 September 2015Appointment of Mr Robert Stewart as a director on 10 October 2014 (2 pages)
28 September 2015Registered office address changed from Unit 64 Evans Business Centre Belgrave Street Bellshill Lanarkshire ML4 3NP to Unit 10 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 28 September 2015 (1 page)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
28 September 2015Termination of appointment of Anthony Wright as a director on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Unit 64 Evans Business Centre Belgrave Street Bellshill Lanarkshire ML4 3NP to Unit 10 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Lee Ann O'boyle as a secretary on 28 September 2015 (1 page)
28 September 2015Appointment of Mr Robert Stewart as a director on 10 October 2014 (2 pages)
28 September 2015Termination of appointment of Lee Ann O'boyle as a secretary on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Anthony Wright as a director on 28 September 2015 (1 page)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 May 2015Termination of appointment of Sheila Wright as a secretary on 3 April 2015 (1 page)
6 May 2015Termination of appointment of Sheila Wright as a secretary on 3 April 2015 (1 page)
6 May 2015Termination of appointment of Sheila Wright as a secretary on 3 April 2015 (1 page)
6 May 2015Appointment of Mrs Lee Ann O'boyle as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mrs Lee Ann O'boyle as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mrs Lee Ann O'boyle as a secretary on 6 May 2015 (2 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 February 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 February 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 January 2011Company name changed kelties LIMITED\certificate issued on 26/01/11
  • CONNOT ‐
(3 pages)
26 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-09
(1 page)
26 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-09
(1 page)
26 January 2011Company name changed kelties LIMITED\certificate issued on 26/01/11
  • CONNOT ‐
(3 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Anthony Wright on 5 October 2009 (2 pages)
20 October 2010Director's details changed for Anthony Wright on 5 October 2009 (2 pages)
20 October 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Anthony Wright on 5 October 2009 (2 pages)
20 October 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 February 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2009Return made up to 05/10/08; full list of members (3 pages)
2 February 2009Return made up to 05/10/08; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from unit 43 greenhill business centre coatbridge lanarkshire ML5 2AF (1 page)
10 November 2008Registered office changed on 10/11/2008 from unit 43 greenhill business centre coatbridge lanarkshire ML5 2AF (1 page)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 June 2008Return made up to 05/10/07; no change of members
  • 363(287) ‐ Registered office changed on 09/06/08
(6 pages)
9 June 2008Return made up to 05/10/07; no change of members
  • 363(287) ‐ Registered office changed on 09/06/08
(6 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 December 2006Return made up to 05/10/06; full list of members (6 pages)
5 December 2006Return made up to 05/10/06; full list of members (6 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: unit 1 almond road falkirk enterprise park falkirk FK2 9HQ (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: unit 1 almond road falkirk enterprise park falkirk FK2 9HQ (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Registered office changed on 18/10/05 from: unit 1 almond road falkirk enterprise park falkirk FK2 9HQ (1 page)
18 October 2005Registered office changed on 18/10/05 from: unit 1 almond road falkirk enterprise park falkirk FK2 9HQ (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Director resigned (1 page)
5 October 2005Incorporation (6 pages)
5 October 2005Incorporation (6 pages)