Company NameK.M. Fabricators (Scotland) Limited
Company StatusDissolved
Company NumberSC343170
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Keith McDonagh
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address1a Cluny Square
Buckie
Morayshire
AB56 1AH
Scotland
Secretary NameMrs Joeanne McDonagh
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleSecretary
Correspondence Address1a Cluny Square
Buckie
Morayshire
AB56 1AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1a Cluny Square
Buckie
Morayshire
AB56 1AH
Scotland
ConstituencyMoray
WardBuckie
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Keith Mcdonagh
100.00%
Ordinary

Financials

Year2014
Net Worth£24,892
Current Liabilities£89,533

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 August 2013Satisfaction of charge 2 in full (1 page)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(3 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
16 June 2011Secretary's details changed for Mrs Joeanne Mcdonagh on 21 May 2011 (1 page)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2010Director's details changed for Keith Mcdonagh on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Joeanne Allan on 1 May 2010 (1 page)
26 May 2010Director's details changed for Keith Mcdonagh on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Joeanne Allan on 1 May 2010 (1 page)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 September 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
1 June 2009Return made up to 21/05/09; full list of members (3 pages)
17 June 2008Secretary appointed joeanne allan (2 pages)
17 June 2008Director appointed keith mcdonagh (2 pages)
17 June 2008Registered office changed on 17/06/2008 from 1A cluny square buckie banffshire AB56 1AH (1 page)
28 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 May 2008Appointment terminated secretary brian reid LTD. (1 page)
28 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
21 May 2008Incorporation (18 pages)