Company NameKLW Consulting Ltd
Company StatusDissolved
Company NumberSC337144
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Wood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleBuyer
Country of ResidenceWales
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameLesley Margaret Wood
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMrs Lesley Margaret Wood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland

Contact

Websitesunnyside-consulting.co.uk

Location

Registered AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

50 at £1Kevin Wood
50.00%
Ordinary
50 at £1Lesley Margaret Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£23,229
Cash£18,959
Current Liabilities£25,154

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
5 July 2021Application to strike the company off the register (1 page)
18 May 2021Micro company accounts made up to 5 April 2021 (4 pages)
18 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 5 April 2020 (4 pages)
18 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 January 2020Secretary's details changed for Lesley Margaret Wood on 1 March 2019 (1 page)
16 January 2020Director's details changed for Kevin Wood on 1 March 2019 (2 pages)
12 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
13 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 5 April 2018 (4 pages)
16 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
24 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
2 December 2016Appointment of Mrs Lesley Margaret Wood as a director on 6 April 2016 (2 pages)
2 December 2016Appointment of Mrs Lesley Margaret Wood as a director on 6 April 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
19 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 May 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 18 May 2015 (1 page)
18 May 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 18 May 2015 (1 page)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
7 May 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 May 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 May 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 March 2010Director's details changed for Kevin Wood on 4 February 2010 (2 pages)
2 March 2010Director's details changed for Kevin Wood on 4 February 2010 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Kevin Wood on 4 February 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 March 2009Return made up to 04/02/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
5 March 2009Registered office changed on 05/03/2009 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
5 March 2009Return made up to 04/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
11 March 2008Curr sho from 28/02/2009 to 05/04/2008 (1 page)
11 March 2008Curr sho from 28/02/2009 to 05/04/2008 (1 page)
4 February 2008Incorporation (21 pages)
4 February 2008Incorporation (21 pages)