Company NameKIS Digital Communications Limited
Company StatusDissolved
Company NumberSC313423
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameBurnside 119 Limited

Business Activity

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

Directors

Director NameMr Philip Mark Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(6 days after company formation)
Appointment Duration9 years, 9 months (closed 13 September 2016)
RoleDirector Media Independent
Country of ResidenceUnited Kingdom
Correspondence AddressEarnieside Farm
Dunning Glen
Dollar
Clackmannanshire
FK14 7LB
Scotland
Director NameMr Graham Alexander Milne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 13 September 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Dinard Drive
Giffnock
Glasgow
East Renfrewshire
G46 6AH
Scotland
Director NameKingsley William Alexander Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 West Glen Gardens
Kilmacolm
Inverclyde
PA13 4PX
Scotland
Secretary NameRhonda Susan Brown
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address82 Finlaystone Road
Kilmacolm
Inverclyde
PA13 4RB
Scotland
Director NameDr Timothy John Blaxter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Maxwell Drive
Glasgow
Strathclyde
G41 5DS
Scotland
Director NameMr Malcolm James Macmillan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2008)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressFreeland House
Erskine Ferry Road
Bishopton
Renfrewshire
PA7 5PN
Scotland
Secretary NameMichael Barton Rose
NationalityBritish
StatusResigned
Appointed19 December 2006(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendevon
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AY
Scotland
Director NameMs Elaine Anne Blaxter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2011)
RoleLibrarian
Country of ResidenceScotland
Correspondence Address29 Maxwell Drive
Glasgow
G41 5DS
Scotland

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

225 at £1Elaine Anne Blaxter
25.00%
Ordinary
225 at £1Graham Alexander Milne
25.00%
Ordinary
225 at £1Philip Mark Jones
25.00%
Ordinary
225 at £1Timothy John Blaxter
25.00%
Ordinary

Financials

Year2012
Net Worth£2,456
Cash£3,569
Current Liabilities£1,353

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
4 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 900
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 900
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
10 January 2013Registered office address changed from 61 Dublin Street Edinburgh on 10 January 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Director's details changed for Mr Graham Alexander Milne on 1 June 2011 (2 pages)
17 January 2012Director's details changed for Mr Graham Alexander Milne on 1 June 2011 (2 pages)
17 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
28 October 2011Termination of appointment of Elaine Blaxter as a director (1 page)
28 October 2011Termination of appointment of Timothy Blaxter as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Ms Elaine Anne Blaxter on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Timothy John Blaxter on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Mr Graham Alexander Milne on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Mr Graham Alexander Milne on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Philip Mark Jones on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Timothy John Blaxter on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Ms Elaine Anne Blaxter on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Philip Mark Jones on 3 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 April 2009Return made up to 13/12/08; full list of members (6 pages)
5 November 2008Director appointed mr graham alexander milne (1 page)
5 November 2008Director appointed ms elaine anne blaxter (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 September 2008Appointment terminated director malcolm macmillan (1 page)
30 September 2008Appointment terminated secretary michael rose (1 page)
15 July 2008Return made up to 13/12/07; full list of members (5 pages)
16 January 2007Ad 19/12/06--------- £ si 899@1=899 £ ic 1/900 (3 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Registered office changed on 04/01/07 from: burnside chambers kilmacolm inverclyde PA13 4ET (1 page)
4 January 2007Director resigned (1 page)
15 December 2006Company name changed burnside 119 LIMITED\certificate issued on 15/12/06 (2 pages)
13 December 2006Incorporation (22 pages)