Company NameKirktay Limited
DirectorStephen Welsh
Company StatusActive - Proposal to Strike off
Company NumberSC323272
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen Welsh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(1 week, 1 day after company formation)
Appointment Duration16 years, 11 months
RolePhotographer
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameSarah Deborah Welsh
NationalityBritish
StatusResigned
Appointed17 May 2007(1 week, 1 day after company formation)
Appointment Duration14 years, 9 months (resigned 09 February 2022)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

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

100 at £1Stephen Welsh
100.00%
Ordinary

Financials

Year2014
Net Worth£10,304
Cash£23,313
Current Liabilities£31,757

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2022 (1 year, 11 months ago)
Next Return Due23 May 2023 (overdue)

Filing History

23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
12 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 12 April 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 August 2011Administrative restoration application (1 page)
25 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (13 pages)
25 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (13 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
29 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Stephen Welsh on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for Sarah Deborah Welsh on 1 October 2009 (1 page)
2 June 2010Director's details changed for Stephen Welsh on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for Sarah Deborah Welsh on 1 October 2009 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Return made up to 09/05/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 July 2008Return made up to 09/05/08; full list of members (3 pages)
9 July 2008Registered office changed on 09/07/2008 from silverwells house 114 cadzow street hamilton ML1 3JE (1 page)
29 May 2007Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
29 May 2007Registered office changed on 29/05/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 May 2007Incorporation (17 pages)