Company NameKW1 Design Limited
Company StatusDissolved
Company NumberSC310289
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameFreelance Euro Services (Mmccclxiv) Limited

Business Activity

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

Directors

Director NameMr Paul Henry Edgar
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(2 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 14 June 2022)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 William Mackie Crescent
Stonehaven
Kincardineshire
AB39 2PR
Scotland
Secretary NameLauren Ann Edgar
NationalityBritish
StatusClosed
Appointed25 October 2007(1 year after company formation)
Appointment Duration14 years, 7 months (closed 14 June 2022)
RoleCompany Director
Correspondence Address31 Breadalbane Terrace
Wick
Caithness
KW1 5AG
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Lauren Ann Edgar
50.00%
Ordinary
50 at £1Paul Henry Edgar
50.00%
Ordinary

Financials

Year2014
Net Worth£77,212
Cash£63,047
Current Liabilities£35,447

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

14 June 2022Final Gazette dissolved following liquidation (1 page)
14 March 2022Final account prior to dissolution in MVL (final account attached) (12 pages)
22 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-16
(1 page)
22 October 2019Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 22 October 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 5 April 2019 (5 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
11 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Paul Henry Edgar on 16 October 2010 (3 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Paul Henry Edgar on 16 October 2010 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 November 2009Director's details changed for Paul Henry Edgar on 16 October 2009 (2 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Paul Henry Edgar on 16 October 2009 (2 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 October 2008Return made up to 16/10/08; full list of members (3 pages)
22 October 2008Return made up to 16/10/08; full list of members (3 pages)
27 June 2008Registered office changed on 27/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
27 June 2008Registered office changed on 27/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 January 2008Return made up to 16/10/07; full list of members (3 pages)
11 January 2008Return made up to 16/10/07; full list of members (3 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
20 November 2007Company name changed freelance euro services (mmccclx iv) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed freelance euro services (mmccclx iv) LIMITED\certificate issued on 20/11/07 (2 pages)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
26 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
26 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
16 October 2006Incorporation (21 pages)
16 October 2006Incorporation (21 pages)