Company NameKelburn Productions Limited
Company StatusDissolved
Company NumberSC356294
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)
Dissolution Date21 May 2017 (6 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Michael Douglas Boyle
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressKelburn Castle
Fairlie
Ayrshire
KA29 0BE
Scotland
Secretary NameMr Robert Alasdair Mactaggart
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address72 Main Street
Largs
Ayrshire
KA30 8AL
Scotland
Director NameMr Christopher Alexander Calvey
Date of BirthSeptember 1958 (Born 65 years ago)
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleManager
Correspondence AddressFairlieward Cottage Kelburn Estate
Fairlie
Ayrshire
KA29 0BH
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Jordan Nominees (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,011
Cash£835
Current Liabilities£48,825

Accounts

Latest Accounts29 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Filing History

21 May 2017Final Gazette dissolved following liquidation (1 page)
21 May 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Order of court for early dissolution (2 pages)
21 February 2017Order of court for early dissolution (2 pages)
6 April 2016Registered office address changed from 74 Main Street Largs Ayrshire KA30 8AL to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 6 April 2016 (1 page)
6 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-31
(2 pages)
6 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-31
(2 pages)
6 April 2016Registered office address changed from 74 Main Street Largs Ayrshire KA30 8AL to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 6 April 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
13 December 2014Total exemption small company accounts made up to 29 December 2013 (4 pages)
13 December 2014Total exemption small company accounts made up to 29 December 2013 (4 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
26 October 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
26 October 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
11 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Current accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages)
3 October 2012Current accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages)
8 May 2012Previous accounting period shortened from 30 March 2012 to 31 December 2011 (3 pages)
8 May 2012Previous accounting period shortened from 30 March 2012 to 31 December 2011 (3 pages)
24 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
31 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
16 March 2010Director's details changed for Mr David Michael Douglas Boyle on 31 January 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr David Michael Douglas Boyle on 31 January 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
17 June 2009Appointment terminated director christopher alexander calvey (1 page)
17 June 2009Appointment terminated director christopher alexander calvey (1 page)
10 March 2009Incorporation (19 pages)
10 March 2009Incorporation (19 pages)