Company NameKelso Place Asset Management (Scotland) Iii Limited
Company StatusDissolved
Company NumberSC302034
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameDMWS 774 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Richard Weston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 15 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrett Street
St Christopher's Place
London
W1U 1AY
Director NameMr Sion Paul Kearsey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 15 March 2016)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address3 Barrett Street
St Christopher's Place
London
W1U 1AY
Secretary NameMr Philip Richard Weston
StatusClosed
Appointed12 May 2014(8 years after company formation)
Appointment Duration1 year, 10 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address3 Barrett Street
St Christopher's Place
London
W1U 1AY
Director NameMr John Drinkwater
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 2009)
RoleFinance
Country of ResidenceEngland
Correspondence Address21a Kings Road
Richmond
Surrey
TW10 6NN
Secretary NameGareth Downes
NationalityBritish
StatusResigned
Appointed19 June 2006(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 12 May 2014)
RoleAccountant
Correspondence Address3 Barrett Street
St Christopher's Place
London
W1U 1AY
Director NameMr Douglas Alexander Armstrong
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(4 months after company formation)
Appointment Duration1 day (resigned 08 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Moston Terrace
Edinburgh
Midlothian
EH9 2DE
Scotland
Director NameMr Douglas Alexander Armstrong
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(4 months after company formation)
Appointment Duration1 day (resigned 08 September 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 Moston Terrace
Edinburgh
Midlothian
EH9 2DE
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kelso Place Asset Management LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2015Application to strike the company off the register (3 pages)
17 December 2015Application to strike the company off the register (3 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 May 2014Termination of appointment of Gareth Downes as a secretary (1 page)
12 May 2014Appointment of Mr Philip Richard Weston as a secretary (2 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Appointment of Mr Philip Richard Weston as a secretary (2 pages)
12 May 2014Termination of appointment of Gareth Downes as a secretary (1 page)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 October 2013Director's details changed for Mr Sion Paul Kearsey on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Sion Paul Kearsey on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Philip Richard Weston on 9 September 2013 (2 pages)
15 October 2013Secretary's details changed for Gareth Downes on 9 September 2013 (2 pages)
15 October 2013Secretary's details changed for Gareth Downes on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Sion Paul Kearsey on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Philip Richard Weston on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Philip Richard Weston on 9 September 2013 (2 pages)
15 October 2013Secretary's details changed for Gareth Downes on 9 September 2013 (2 pages)
21 June 2013Director's details changed for Mr Sion Paul Kearsey on 20 May 2013 (2 pages)
21 June 2013Secretary's details changed for Gareth Downes on 20 May 2013 (2 pages)
21 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 June 2013Director's details changed for Mr Philip Richard Weston on 20 May 2013 (2 pages)
21 June 2013Secretary's details changed for Gareth Downes on 20 May 2013 (2 pages)
21 June 2013Director's details changed for Mr Philip Richard Weston on 20 May 2013 (2 pages)
21 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 June 2013Director's details changed for Mr Sion Paul Kearsey on 20 May 2013 (2 pages)
31 December 2012Full accounts made up to 31 March 2012 (9 pages)
31 December 2012Full accounts made up to 31 March 2012 (9 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
18 July 2011Full accounts made up to 31 March 2011 (9 pages)
18 July 2011Full accounts made up to 31 March 2011 (9 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Mr Philip Richard Weston on 1 April 2011 (2 pages)
20 May 2011Director's details changed for Mr Sion Paul Kearsey on 1 April 2011 (2 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Mr Sion Paul Kearsey on 1 April 2011 (2 pages)
20 May 2011Director's details changed for Mr Sion Paul Kearsey on 1 April 2011 (2 pages)
20 May 2011Secretary's details changed for Gareth Downes on 1 April 2011 (2 pages)
20 May 2011Director's details changed for Mr Philip Richard Weston on 1 April 2011 (2 pages)
20 May 2011Director's details changed for Mr Philip Richard Weston on 1 April 2011 (2 pages)
20 May 2011Secretary's details changed for Gareth Downes on 1 April 2011 (2 pages)
20 May 2011Secretary's details changed for Gareth Downes on 1 April 2011 (2 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
20 December 2010Full accounts made up to 31 March 2010 (10 pages)
20 December 2010Full accounts made up to 31 March 2010 (10 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 January 2010Full accounts made up to 31 March 2009 (9 pages)
12 January 2010Full accounts made up to 31 March 2009 (9 pages)
23 December 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
23 December 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
29 June 2009Return made up to 08/05/09; full list of members (3 pages)
29 June 2009Return made up to 08/05/09; full list of members (3 pages)
29 June 2009Secretary's change of particulars / gareth downes / 23/03/2009 (1 page)
29 June 2009Secretary's change of particulars / gareth downes / 23/03/2009 (1 page)
8 May 2009Full accounts made up to 30 June 2008 (9 pages)
8 May 2009Full accounts made up to 30 June 2008 (9 pages)
20 February 2009Appointment terminated director john drinkwater (1 page)
20 February 2009Appointment terminated director john drinkwater (1 page)
6 January 2009Return made up to 08/05/08; full list of members (4 pages)
6 January 2009Return made up to 08/05/08; full list of members (4 pages)
6 March 2008Full accounts made up to 30 June 2007 (9 pages)
6 March 2008Full accounts made up to 30 June 2007 (9 pages)
12 September 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
12 September 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
5 June 2007Return made up to 08/05/07; full list of members (2 pages)
5 June 2007Return made up to 08/05/07; full list of members (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New director appointed (3 pages)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Nc inc already adjusted 19/06/06 (2 pages)
22 June 2006New director appointed (3 pages)
22 June 2006Company name changed dmws 774 LIMITED\certificate issued on 22/06/06 (3 pages)
22 June 2006New director appointed (3 pages)
22 June 2006New director appointed (3 pages)
22 June 2006Nc inc already adjusted 19/06/06 (2 pages)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 June 2006New director appointed (3 pages)
22 June 2006New director appointed (3 pages)
22 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Company name changed dmws 774 LIMITED\certificate issued on 22/06/06 (3 pages)
22 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New secretary appointed (2 pages)
8 May 2006Incorporation (26 pages)
8 May 2006Incorporation (26 pages)