Company NameKeldec Limited
Company StatusDissolved
Company NumberSC308298
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Kelly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RolePainter
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameElaine Kelly
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekeldec.co.uk
Telephone07 905887805
Telephone regionMobile

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Elaine Kelly
50.00%
Ordinary
1 at £1John Kelly
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
4 February 2016Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 June 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
4 June 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
12 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 12 April 2012 (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
14 September 2010Secretary's details changed for Elaine Kelly on 1 October 2009 (1 page)
14 September 2010Secretary's details changed for Elaine Kelly on 1 October 2009 (1 page)
14 September 2010Director's details changed for John Kelly on 1 October 2009 (2 pages)
14 September 2010Director's details changed for John Kelly on 1 October 2009 (2 pages)
14 September 2010Director's details changed for John Kelly on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Elaine Kelly on 1 October 2009 (1 page)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
8 October 2008Return made up to 08/09/08; full list of members (3 pages)
8 October 2008Return made up to 08/09/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
1 July 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
29 November 2007Accounting reference date extended from 30/09/07 to 28/02/08 (1 page)
29 November 2007Accounting reference date extended from 30/09/07 to 28/02/08 (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Return made up to 08/09/07; full list of members (2 pages)
8 October 2007Return made up to 08/09/07; full list of members (2 pages)
8 October 2007Secretary's particulars changed (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Registered office changed on 19/09/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
19 September 2006Registered office changed on 19/09/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
8 September 2006Incorporation (16 pages)
8 September 2006Incorporation (16 pages)