Company NameKHQD Limited
Company StatusDissolved
Company NumberSC307649
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameNicola Campbell Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Nicola Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleSenior Teaching Fellow
Country of ResidenceScotland
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Director NameDr Robert Beattie
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTwin Pines
28 North Road, Saline
West Fife
KY12 9UQ
Scotland
Secretary NameMmg Archbold
StatusResigned
Appointed24 August 2015(8 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 2016)
RoleCompany Director
Correspondence Address182 High Street
Montrose
Angus
DD10 8PH
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitewww.nicolacampbell.com

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2016Registered office address changed from Murdocairnie Farmhouse by Cupar KY15 4QE Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 21 October 2016 (1 page)
21 October 2016Director's details changed for Miss Nicola Campbell on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Miss Nicola Campbell on 21 October 2016 (2 pages)
21 October 2016Termination of appointment of Mmg Archbold as a secretary on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Murdocairnie Farmhouse by Cupar KY15 4QE Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 21 October 2016 (1 page)
21 October 2016Director's details changed for Miss Nicola Campbell on 21 October 2016 (2 pages)
21 October 2016Termination of appointment of Mmg Archbold as a secretary on 21 October 2016 (1 page)
21 October 2016Director's details changed for Miss Nicola Campbell on 21 October 2016 (2 pages)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
3 October 2016Registered office address changed from 182 High Street Montrose Angus DD10 8PH to Murdocairnie Farmhouse by Cupar KY15 4QE on 3 October 2016 (1 page)
3 October 2016Director's details changed for Miss Nicola Campbell on 3 October 2016 (2 pages)
3 October 2016Registered office address changed from 182 High Street Montrose Angus DD10 8PH to Murdocairnie Farmhouse by Cupar KY15 4QE on 3 October 2016 (1 page)
3 October 2016Director's details changed for Miss Nicola Campbell on 3 October 2016 (2 pages)
31 August 2016Termination of appointment of a secretary (1 page)
31 August 2016Termination of appointment of a secretary (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
1 September 2015Termination of appointment of Clp Secretaries Limited as a secretary on 24 August 2015 (1 page)
1 September 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 182 High Street Montrose Angus DD10 8PH on 1 September 2015 (1 page)
1 September 2015Appointment of Mmg Archbold as a secretary on 24 August 2015 (2 pages)
1 September 2015Appointment of Mmg Archbold as a secretary on 24 August 2015 (2 pages)
1 September 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 182 High Street Montrose Angus DD10 8PH on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Clp Secretaries Limited as a secretary on 24 August 2015 (1 page)
1 September 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 182 High Street Montrose Angus DD10 8PH on 1 September 2015 (1 page)
12 August 2015Director's details changed for Miss Nicola Campbell on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Miss Nicola Campbell on 12 August 2015 (2 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 September 2009Return made up to 29/08/09; full list of members (3 pages)
24 September 2009Return made up to 29/08/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 January 2009Appointment terminated director robert beattie (1 page)
27 January 2009Appointment terminated director robert beattie (1 page)
16 September 2008Return made up to 29/08/08; full list of members (3 pages)
16 September 2008Return made up to 29/08/08; full list of members (3 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
3 September 2007Return made up to 29/08/07; full list of members (3 pages)
3 September 2007Return made up to 29/08/07; full list of members (3 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Registered office changed on 22/11/06 from: the old manse brig o'turk near callandar stirlingshire FK17 8HX (1 page)
22 November 2006Registered office changed on 22/11/06 from: the old manse brig o'turk near callandar stirlingshire FK17 8HX (1 page)
22 November 2006Director's particulars changed (1 page)
7 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (3 pages)
7 September 2006New director appointed (3 pages)
7 September 2006New director appointed (3 pages)
29 August 2006Incorporation (44 pages)
29 August 2006Incorporation (44 pages)