Company NameKeaves Limited
Company StatusDissolved
Company NumberSC324919
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date24 May 2023 (11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Andrew Benton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleReservoir Engineer
Country of ResidenceMalaysia
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMrs Beverley Elizabeth Benton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address22 Hillcroft Road
Banchory
Kincardineshire
AB31 5TF
Scotland
Secretary NameMrs Beverley Elizabeth Benton
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Hillcroft Road
Banchory
Kincardineshire
AB31 5TF
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches9 other UK companies use this postal address

Shareholders

40 at £1Paul Andrew Benton
100.00%
Ordinary

Financials

Year2014
Net Worth£576,400
Cash£298,245
Current Liabilities£72,957

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

10 July 2009Delivered on: 27 July 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: 60G the avenue, surbiton, surrey TGL102634.
Outstanding
9 June 2009Delivered on: 12 June 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

24 May 2023Final Gazette dissolved following liquidation (1 page)
24 February 2023Final account prior to dissolution in MVL (final account attached) (9 pages)
20 October 2022Satisfaction of charge 1 in full (1 page)
11 October 2022Satisfaction of charge 2 in full (1 page)
23 August 2022Total exemption full accounts made up to 31 July 2022 (4 pages)
22 August 2022Previous accounting period extended from 30 June 2022 to 31 July 2022 (1 page)
9 August 2022Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 9 August 2022 (2 pages)
8 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-01
(1 page)
10 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
30 June 2021Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW Scotland to 37 Albyn Place Aberdeen AB10 1JB on 30 June 2021 (1 page)
8 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Director's details changed for Mr Paul Andrew Benton on 5 June 2017 (2 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Director's details changed for Mr Paul Andrew Benton on 5 June 2017 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 40
(3 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 40
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 February 2016Registered office address changed from 1 Logie Cottage East Schoolhill Banchory Kincardineshire AB31 5TQ to 3 West Craibstone Street Aberdeen AB11 6YW on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 1 Logie Cottage East Schoolhill Banchory Kincardineshire AB31 5TQ to 3 West Craibstone Street Aberdeen AB11 6YW on 25 February 2016 (1 page)
7 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 40
(3 pages)
7 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 40
(3 pages)
7 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 40
(3 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 40
(3 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 40
(3 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 40
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 November 2010Registered office address changed from 29 St. Nicholas Drive Banchory AB31 5YG on 26 November 2010 (1 page)
26 November 2010Director's details changed for Mr Paul Andrew Benton on 26 November 2010 (2 pages)
26 November 2010Director's details changed for Mr Paul Andrew Benton on 26 November 2010 (2 pages)
26 November 2010Registered office address changed from 29 St. Nicholas Drive Banchory AB31 5YG on 26 November 2010 (1 page)
8 September 2010Purchase of own shares. (3 pages)
8 September 2010Cancellation of shares. Statement of capital on 8 September 2010
  • GBP 40
(4 pages)
8 September 2010Purchase of own shares. (3 pages)
8 September 2010Cancellation of shares. Statement of capital on 8 September 2010
  • GBP 40
(4 pages)
8 September 2010Cancellation of shares. Statement of capital on 8 September 2010
  • GBP 40
(4 pages)
3 September 2010Termination of appointment of Beverley Benton as a secretary (2 pages)
3 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
3 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
3 September 2010Termination of appointment of Beverley Benton as a secretary (2 pages)
3 September 2010Termination of appointment of Beverley Benton as a director (2 pages)
3 September 2010Termination of appointment of Beverley Benton as a director (2 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 June 2009Return made up to 05/06/09; full list of members (4 pages)
14 June 2009Return made up to 05/06/09; full list of members (4 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 June 2008Return made up to 05/06/08; full list of members (4 pages)
16 June 2008Return made up to 05/06/08; full list of members (4 pages)
26 February 2008Director and secretary's change of particulars / beverley benton / 01/02/2008 (1 page)
26 February 2008Director and secretary's change of particulars / beverley benton / 01/02/2008 (1 page)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2007Incorporation (17 pages)
5 June 2007Incorporation (17 pages)