Company NameKite Communications (Glasgow) Ltd.
Company StatusDissolved
Company NumberSC302013
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date31 July 2015 (8 years, 9 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 NameNicola Tennant
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceScotland
Correspondence Address49 Douglas Muir Drive
Milngavie
Glasgow
Lanarkshire
G62 7RJ
Scotland
Secretary NameDrymen Road Company Secretaries Limited (Corporation)
StatusClosed
Appointed09 May 2006(1 day after company formation)
Appointment Duration9 years, 2 months (closed 31 July 2015)
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

2 at £1Nicola Tennant
100.00%
Ordinary

Financials

Year2014
Net Worth£72
Cash£486
Current Liabilities£16,777

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2014Voluntary strike-off action has been suspended (1 page)
23 September 2014Voluntary strike-off action has been suspended (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Voluntary strike-off action has been suspended (1 page)
23 January 2014Voluntary strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for voluntary strike-off (1 page)
5 April 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2013Application to strike the company off the register (3 pages)
21 March 2013Application to strike the company off the register (3 pages)
4 July 2012Secretary's details changed for Drymen Road Company Secretaries Limited on 13 June 2011 (2 pages)
4 July 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2
(4 pages)
4 July 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2
(4 pages)
4 July 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2
(4 pages)
4 July 2012Secretary's details changed for Drymen Road Company Secretaries Limited on 13 June 2011 (2 pages)
4 April 2012Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Director's details changed for Nicola Tennant on 8 May 2010 (2 pages)
13 July 2010Secretary's details changed for Drymen Road Company Secretaries Limited on 8 May 2010 (1 page)
13 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Nicola Tennant on 8 May 2010 (2 pages)
13 July 2010Director's details changed for Nicola Tennant on 8 May 2010 (2 pages)
13 July 2010Secretary's details changed for Drymen Road Company Secretaries Limited on 8 May 2010 (1 page)
13 July 2010Secretary's details changed for Drymen Road Company Secretaries Limited on 8 May 2010 (1 page)
13 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 08/05/09; no change of members (10 pages)
11 June 2009Return made up to 08/05/09; no change of members (10 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Return made up to 08/05/08; no change of members (6 pages)
21 July 2008Return made up to 08/05/08; no change of members (6 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 June 2007Return made up to 08/05/07; full list of members (6 pages)
1 June 2007Return made up to 08/05/07; full list of members (6 pages)
19 June 2006New director appointed (1 page)
19 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 June 2006New secretary appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
8 May 2006Incorporation (16 pages)
8 May 2006Incorporation (16 pages)