Company NameKAC Mechanical Limited
Company StatusDissolved
Company NumberSC331507
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameKenneth Cameron
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(same day as company formation)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address26 Lochaber Walk
Dumfries
DG2 9QE
Scotland
Secretary NameSandra Gray Cameron
NationalityBritish
StatusClosed
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 Lochaber Walk
Dumfries
DG2 9QE
Scotland

Location

Registered AddressOffice 1 16 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

1 at £1Kenneth Cameron
50.00%
Ordinary A
1 at £1Sandra Gray Cameron
50.00%
Ordinary B

Financials

Year2014
Turnover£24,395
Gross Profit£8,664
Net Worth£4,565
Cash£4,694
Current Liabilities£3,350

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
21 June 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
21 June 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
29 June 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
29 June 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
21 June 2013Total exemption full accounts made up to 30 September 2012 (16 pages)
21 June 2013Total exemption full accounts made up to 30 September 2012 (16 pages)
1 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
17 April 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
11 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
18 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
12 November 2010Director's details changed for Kenneth Cameron on 1 January 2010 (2 pages)
12 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Kenneth Cameron on 1 January 2010 (2 pages)
12 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Kenneth Cameron on 1 January 2010 (2 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
18 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
6 October 2009Capitals not rolled up (1 page)
6 October 2009Capitals not rolled up (1 page)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 March 2009Registered office changed on 02/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
2 March 2009Registered office changed on 02/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
20 October 2008Return made up to 26/09/08; full list of members (3 pages)
20 October 2008Return made up to 26/09/08; full list of members (3 pages)
26 September 2007Incorporation (17 pages)
26 September 2007Incorporation (17 pages)