Company NameDK Communications & Management Consultants Limited
Company StatusDissolved
Company NumberSC312265
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)
Dissolution Date20 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Gaffney
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22/20 Burgess View
Barnton Court
Barnton
Edinburgh
EH4 6EJ
Scotland
Secretary NameMcCreath & Co (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence AddressBank House
20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
Secretary NameMcCreath Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2011)
Correspondence AddressBank House 20a Strathearn Road
Edinburgh
EH9 2AB
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul Gaffney
100.00%
Ordinary

Financials

Year2014
Net Worth£371,173
Cash£449,356
Current Liabilities£95,310

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 January 2018Final Gazette dissolved following liquidation (1 page)
20 October 2017Return of final meeting of voluntary winding up (9 pages)
20 October 2017Return of final meeting of voluntary winding up (9 pages)
18 March 2016Registered office address changed from 22/20 Burgess View, Barnton Grove Edinburgh EH4 6EJ to 25 Bothwell Street Glasgow Lanarkshire G2 6NL on 18 March 2016 (2 pages)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
18 March 2016Registered office address changed from 22/20 Burgess View, Barnton Grove Edinburgh EH4 6EJ to 25 Bothwell Street Glasgow Lanarkshire G2 6NL on 18 March 2016 (2 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 January 2012Termination of appointment of Mccreath Secretarial Limited as a secretary (1 page)
17 January 2012Termination of appointment of Mccreath Secretarial Limited as a secretary (1 page)
17 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
18 January 2011Registered office address changed from C/O Mccreath & Co, Bank House 20a Strathearn Road Edinburgh EH9 2AB on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from C/O Mccreath & Co, Bank House 20a Strathearn Road Edinburgh EH9 2AB on 18 January 2011 (2 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 December 2009Director's details changed for Paul Gaffney on 20 November 2009 (2 pages)
22 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
22 December 2009Secretary's details changed for Mccreath Secretarial Limited on 20 November 2009 (2 pages)
22 December 2009Secretary's details changed for Mccreath Secretarial Limited on 20 November 2009 (2 pages)
22 December 2009Director's details changed for Paul Gaffney on 20 November 2009 (2 pages)
22 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 February 2009Return made up to 20/11/08; full list of members (3 pages)
5 February 2009Return made up to 20/11/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 March 2008Return made up to 20/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2008Return made up to 20/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
20 November 2006Incorporation (17 pages)
20 November 2006Incorporation (17 pages)