Company NameKEVA Ltd
Company StatusDissolved
Company NumberSC298077
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Keith Glen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(1 day after company formation)
Appointment Duration11 years, 11 months (closed 06 February 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address22 Latch Road
Brechin
Angus
DD9 6JF
Scotland
Director NameMrs Valerie Ann Glen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(1 day after company formation)
Appointment Duration11 years, 11 months (closed 06 February 2018)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address22 Latch Road
Brechin
Angus
DD9 6JF
Scotland
Secretary NameMrs Valerie Ann Glen
NationalityBritish
StatusClosed
Appointed03 March 2006(1 day after company formation)
Appointment Duration11 years, 11 months (closed 06 February 2018)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address22 Latch Road
Brechin
Angus
DD9 6JF
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6 at £1Valerie Ann Glen
66.67%
Ordinary
3 at £1Keith Glen
33.33%
Ordinary

Financials

Year2014
Net Worth£140,168
Cash£166,278
Current Liabilities£41,143

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
19 September 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
12 September 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
6 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(5 pages)
10 August 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 10
(3 pages)
10 August 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 10
(3 pages)
25 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 9
(5 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 9
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 9
(5 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 9
(5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 July 2012Registered office address changed from 1St Floor Office, Inchbraoch House, South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Keith Glen on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Valerie Ann Glen on 17 March 2010 (2 pages)
2 June 2009Ad 06/04/09\gbp si 2@1=2\gbp ic 7/9\ (2 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 March 2009Return made up to 02/03/09; full list of members (4 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
23 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 April 2007Return made up to 02/03/07; full list of members (7 pages)
20 April 2006Ad 06/03/06--------- £ si 6@1=6 £ ic 7/13 (2 pages)
15 March 2006Ad 06/03/06--------- £ si 6@1=6 £ ic 1/7 (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
2 March 2006Incorporation (9 pages)