Company NameKCC Consulting Limited
Company StatusDissolved
Company NumberSC356255
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Robert Farningham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address15 Oswald Road
Edinburgh
Midlothian
EH9 2HE
Scotland
Director NameMr Donald Fraser McCreadie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleConsultancy
Country of ResidenceScotland
Correspondence Address6 Morningside Terrace
Edinburgh
Midlothian
EH10 5HG
Scotland
Secretary NameMr Alan Robert Farningham
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address15 Oswald Road
Edinburgh
Midlothian
EH9 2HE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 6571694
Telephone regionEdinburgh

Location

Registered Address47 The Bourse
Suite 107, 47 Timber Bush
Leith
Edinburgh
EH6 6QH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Alan Farningham
33.33%
Ordinary B
1 at £1Alan Robert Farningham
33.33%
Ordinary
1 at £1Donald Fraser Mccreadie
33.33%
Ordinary

Financials

Year2014
Net Worth£444
Cash£326
Current Liabilities£8,481

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
23 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(6 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(6 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(6 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(6 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
(6 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
(6 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 3
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 3
(3 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
5 April 2011Register inspection address has been changed from C/O Christine Stuart 27 Maritime Street Leith Edinburgh EH6 6SE United Kingdom (1 page)
5 April 2011Register inspection address has been changed from C/O Christine Stuart 27 Maritime Street Leith Edinburgh EH6 6SE United Kingdom (1 page)
8 February 2011Registered office address changed from C/O Christine Stuart 27 Maritime Street Leith Edinburgh EH6 6SE United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from C/O Christine Stuart 27 Maritime Street Leith Edinburgh EH6 6SE United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from C/O Christine Stuart 27 Maritime Street Leith Edinburgh EH6 6SE United Kingdom on 8 February 2011 (1 page)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Director's details changed for Donald Fraser Mccreadie on 9 March 2010 (2 pages)
5 May 2010Director's details changed for Alan Robert Farningham on 9 March 2010 (2 pages)
5 May 2010Director's details changed for Alan Robert Farningham on 9 March 2010 (2 pages)
5 May 2010Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 5 May 2010 (1 page)
5 May 2010Director's details changed for Alan Robert Farningham on 9 March 2010 (2 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Director's details changed for Donald Fraser Mccreadie on 9 March 2010 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Donald Fraser Mccreadie on 9 March 2010 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
18 March 2009Director and secretary appointed alan farningham (2 pages)
18 March 2009Director appointed donald fraser mccreadie (2 pages)
18 March 2009Director appointed donald fraser mccreadie (2 pages)
18 March 2009Ad 12/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 March 2009Director and secretary appointed alan farningham (2 pages)
18 March 2009Ad 12/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 March 2009Appointment terminated director stephen george mabbott (1 page)
16 March 2009Appointment terminated secretary brian reid LTD. (1 page)
16 March 2009Appointment terminated director stephen george mabbott (1 page)
16 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 March 2009Appointment terminated secretary brian reid LTD. (1 page)
9 March 2009Incorporation (18 pages)
9 March 2009Incorporation (18 pages)