Company NameKeldawn Limited
Company StatusDissolved
Company NumberSC325737
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Wayne Leslie Reid
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Scott Road
Lauder
TD2 6QH
Scotland
Secretary NameMr Scott Reid
StatusClosed
Appointed14 June 2018(10 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 01 October 2019)
RoleCompany Director
Correspondence Address20 Scott Road
Lauder
TD2 6QH
Scotland
Director NameJudith Marie Reid
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleManager
Correspondence AddressApartment 8 Edington Mill
Chirnside Duns
Berwickshire
TD11 3LE
Scotland
Secretary NameMr Wayne Leslie Reid
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Ladeside House
Edington Mill
Duns
Berwickshire
TD11 3LE
Scotland
Secretary NameMrs Judith Marie Reid
StatusResigned
Appointed04 November 2009(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 June 2018)
RoleCompany Director
Correspondence Address1 Ladeside House
Edington Mill
Duns
Berwickshire
TD11 3LE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address20 Scott Road
Lauder
TD2 6QH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Judith Marie Reid
50.00%
Ordinary
1 at £1Wayne Leslie Reid
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,370
Cash£7,694
Current Liabilities£16,665

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
8 July 2019Application to strike the company off the register (3 pages)
8 February 2019Registered office address changed from 1 Ladeside House Edington Mill Duns Berwickshire TD11 3LE to 20 Scott Road Lauder TD2 6QH on 8 February 2019 (1 page)
5 October 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
26 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
25 June 2018Termination of appointment of Judith Marie Reid as a secretary on 14 June 2018 (1 page)
25 June 2018Appointment of Mr Scott Reid as a secretary on 14 June 2018 (2 pages)
17 August 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
17 August 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
10 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
11 July 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
4 October 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 June 2010Appointment of Mrs Judith Marie Reid as a secretary (1 page)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 June 2010Termination of appointment of Wayne Reid as a secretary (1 page)
23 June 2010Appointment of Mrs Judith Marie Reid as a secretary (1 page)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 June 2010Termination of appointment of Wayne Reid as a secretary (1 page)
6 January 2010Appointment of Mr Wayne Leslie Reid as a director (2 pages)
6 January 2010Secretary's details changed for Wayne Leslie Reid on 12 December 2009 (2 pages)
6 January 2010Registered office address changed from 8 the Mill Building Edington Mill Duns Berwickshire TD11 3LE United Kingdom on 6 January 2010 (1 page)
6 January 2010Appointment of Mr Wayne Leslie Reid as a director (2 pages)
6 January 2010Secretary's details changed for Wayne Leslie Reid on 12 December 2009 (2 pages)
6 January 2010Registered office address changed from 8 the Mill Building Edington Mill Duns Berwickshire TD11 3LE United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 8 the Mill Building Edington Mill Duns Berwickshire TD11 3LE United Kingdom on 6 January 2010 (1 page)
4 November 2009Termination of appointment of Judith Reid as a director (1 page)
4 November 2009Termination of appointment of Judith Reid as a director (1 page)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 June 2008Return made up to 19/06/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from 8 the mill building edington mill, chirnside duns berwickshire TD11 3LE (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from 8 the mill building edington mill, chirnside duns berwickshire TD11 3LE (1 page)
24 June 2008Return made up to 19/06/08; full list of members (3 pages)
24 June 2008Location of register of members (1 page)
25 July 2007Registered office changed on 25/07/07 from: 8 the mill building edington mill chirnside duns berwickshire TD11 3CE (1 page)
25 July 2007Registered office changed on 25/07/07 from: 8 the mill building edington mill chirnside duns berwickshire TD11 3CE (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
12 July 2007Secretary resigned (1 page)
19 June 2007Incorporation (15 pages)
19 June 2007Incorporation (15 pages)