Company NameKerlaff Limited
Company StatusDissolved
Company NumberSC356860
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)
Previous NameLycidas (482) Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Paul Kerlaff
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 01 May 2018)
RoleFurniture Designer And Maker
Country of ResidenceScotland
Correspondence AddressUnit 5 Albion Business Centre
78 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address2 Dunglass Avenue
Glasgow
G2 5TQ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2009(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitepaulkerlaff.com
Telephone07 812844180
Telephone regionMobile

Location

Registered AddressUnit 5 Albion Business Centre
78 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

1 at £1Paul Kerlaff
100.00%
Ordinary

Financials

Year2014
Net Worth£565
Cash£936
Current Liabilities£372

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
1 February 2018Application to strike the company off the register (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
19 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Director's details changed for Paul Kerlaff on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Paul Kerlaff on 19 March 2010 (2 pages)
6 April 2009Registered office changed on 06/04/2009 from 292 st. Vincent street glasgow G2 5TQ (1 page)
6 April 2009Registered office changed on 06/04/2009 from 292 st. Vincent street glasgow G2 5TQ (1 page)
6 April 2009Director appointed paul kerlaff (1 page)
6 April 2009Appointment terminated director lycidas nominees LIMITED (1 page)
6 April 2009Director appointed paul kerlaff (1 page)
6 April 2009Appointment terminated director alan barr (1 page)
6 April 2009Appointment terminated director alan barr (1 page)
6 April 2009Appointment terminated director lycidas nominees LIMITED (1 page)
2 April 2009Company name changed lycidas (482) LIMITED\certificate issued on 03/04/09 (2 pages)
2 April 2009Company name changed lycidas (482) LIMITED\certificate issued on 03/04/09 (2 pages)
19 March 2009Incorporation (19 pages)
19 March 2009Incorporation (19 pages)