Company NameKered Limited
Company StatusDissolved
Company NumberSC311350
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 5 months ago)
Dissolution Date21 June 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Derek Robert Johnston
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Craigshannock Road
Wormit
Newport On Tay
DD6 8ND
Scotland
Director NameJuliet Johnston
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(2 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 21 June 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Craigshannoch Road
Wormit
Fife
DD6 8ND
Scotland
Secretary NameMaureen Johnston
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Abel Place
Touch
Dunfermline
KY11 4JJ
Scotland

Contact

Websitekered.org.uk

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Derek Robert Johnston
50.00%
Ordinary
1 at £1Juliet Elizabeth Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£446,374
Cash£110,301
Current Liabilities£25,773

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 June 2019Final Gazette dissolved following liquidation (1 page)
21 March 2019Return of final meeting of voluntary winding up (3 pages)
22 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-20
(1 page)
21 December 2017Registered office address changed from 19 Craigshannoch Road Wormit Newport on Tay DD6 8nd to Chapelshade House 78-84 Bell Street Dundee DD1 1HN on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 19 Craigshannoch Road Wormit Newport on Tay DD6 8nd to Chapelshade House 78-84 Bell Street Dundee DD1 1HN on 21 December 2017 (1 page)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 November 2016Termination of appointment of Maureen Johnston as a secretary on 12 April 2016 (1 page)
12 November 2016Termination of appointment of Maureen Johnston as a secretary on 12 April 2016 (1 page)
12 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
12 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(5 pages)
2 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(5 pages)
2 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(5 pages)
10 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(5 pages)
10 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(5 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 November 2009Director's details changed for Juliet Johnston on 15 November 2009 (2 pages)
15 November 2009Director's details changed for Derek Robert Johnston on 15 November 2009 (2 pages)
15 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
15 November 2009Director's details changed for Juliet Johnston on 15 November 2009 (2 pages)
15 November 2009Director's details changed for Derek Robert Johnston on 15 November 2009 (2 pages)
15 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
15 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
14 March 2009Director appointed juliet elizabeth johnston (1 page)
14 March 2009Ad 01/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 March 2009Director appointed juliet elizabeth johnston (1 page)
14 March 2009Ad 01/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 November 2008Return made up to 02/11/08; full list of members (3 pages)
7 November 2008Return made up to 02/11/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 November 2007Location of debenture register (1 page)
2 November 2007Location of register of members (1 page)
2 November 2007Location of debenture register (1 page)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
2 November 2007Location of register of members (1 page)
2 November 2007Registered office changed on 02/11/07 from: 19 craigshannock road wormit newport on tay DD6 8ND (1 page)
2 November 2007Registered office changed on 02/11/07 from: 19 craigshannock road wormit newport on tay DD6 8ND (1 page)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
27 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2006Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
27 November 2006Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
27 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2006Incorporation (15 pages)
2 November 2006Incorporation (15 pages)