Company NameKatrine Ltd.
Company StatusDissolved
Company NumberSC345679
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date14 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Donald Alexander Hall Ferguson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Heather Lydia Ferguson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Donald Alexander Hall Ferguson
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.katrinlimited.co.uk
Email address[email protected]
Telephone020 74884882
Telephone regionLondon

Location

Registered Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Donald Alexander Hall Ferguson
50.00%
Ordinary
50 at £1Heather Lydia Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,197
Cash£4,197
Current Liabilities£360

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 March

Filing History

14 June 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Final Gazette dissolved following liquidation (1 page)
14 March 2017Return of final meeting of voluntary winding up (10 pages)
14 March 2017Return of final meeting of voluntary winding up (10 pages)
15 April 2016Previous accounting period shortened from 31 July 2016 to 16 March 2016 (1 page)
15 April 2016Previous accounting period shortened from 31 July 2016 to 16 March 2016 (1 page)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
10 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(4 pages)
26 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(4 pages)
2 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
19 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
17 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 February 2010Secretary's details changed for Donald Alexander Hall Ferguson on 3 February 2010 (1 page)
3 February 2010Director's details changed for Donald Alexander Hall Ferguson on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Donald Alexander Hall Ferguson on 3 February 2010 (1 page)
3 February 2010Director's details changed for Heather Lydia Ferguson on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Donald Alexander Hall Ferguson on 3 February 2010 (1 page)
3 February 2010Director's details changed for Donald Alexander Hall Ferguson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Heather Lydia Ferguson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Heather Lydia Ferguson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Donald Alexander Hall Ferguson on 3 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 July 2009Location of register of members (1 page)
29 July 2009Location of register of members (1 page)
28 July 2009Return made up to 14/07/09; full list of members (4 pages)
28 July 2009Return made up to 14/07/09; full list of members (4 pages)
28 July 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
28 July 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
28 July 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
28 July 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
28 July 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
28 July 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
24 July 2008Director appointed heather lydia ferguson (2 pages)
24 July 2008Director appointed heather lydia ferguson (2 pages)
24 July 2008Director and secretary appointed donald alexander hall ferguson (2 pages)
24 July 2008Director and secretary appointed donald alexander hall ferguson (2 pages)
14 July 2008Incorporation (15 pages)
14 July 2008Incorporation (15 pages)