Company NameKJC Engineering (Scotland) Ltd.
Company StatusDissolved
Company NumberSC346567
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameKevin John Christie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Carnie Drive
Elrick
Aberdeenshire
AB32 6HZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Kevin John Christie
100.00%
Ordinary

Financials

Year2014
Net Worth£17,144
Cash£35,548
Current Liabilities£30,537

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting of voluntary winding up (3 pages)
29 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-24
(1 page)
29 March 2017Registered office address changed from 29 Keirhill Way Westhill Aberdeenshire AB32 6AX to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 29 March 2017 (2 pages)
29 March 2017Registered office address changed from 29 Keirhill Way Westhill Aberdeenshire AB32 6AX to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 29 March 2017 (2 pages)
29 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-24
(1 page)
20 March 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
20 March 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
20 March 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
31 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
31 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
30 June 2015Registered office address changed from 29 Carnie Drive Elrick Westhill Aberdeenshire AB32 6HZ to 29 Keirhill Way Westhill Aberdeenshire AB32 6AX on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 29 Carnie Drive Elrick Westhill Aberdeenshire AB32 6HZ to 29 Keirhill Way Westhill Aberdeenshire AB32 6AX on 30 June 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 August 2009Return made up to 03/08/09; full list of members (3 pages)
3 August 2009Return made up to 03/08/09; full list of members (3 pages)
18 August 2008Director appointed kevin john christie (2 pages)
18 August 2008Director appointed kevin john christie (2 pages)
6 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 August 2008Appointment terminated secretary brian reid LTD. (1 page)
6 August 2008Appointment terminated secretary brian reid LTD. (1 page)
6 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
4 August 2008Incorporation (18 pages)
4 August 2008Incorporation (18 pages)