Company NameKalton Limited
Company StatusDissolved
Company NumberSC357028
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Scott McMeekin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Greenacres Drive
Darnley
Glasgow
G53 7BB
Scotland
Secretary NameMrs Fiona McMeekin
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address64 Greenacres Drive
Darnley
Glasgow
G53 7BB
Scotland
Director NameMiss Joanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Location

Registered Address64 Greenacres Drive
Darnley
Glasgow
G53 7BB
Scotland
ConstituencyGlasgow South West
WardGreater Pollok

Shareholders

1 at £1Scott Mcmeekin
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,448
Current Liabilities£1,448

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
28 July 2015Application to strike the company off the register (3 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
24 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 December 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
21 December 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
1 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Fiona Mcmeekin on 23 March 2010 (1 page)
28 May 2010Director's details changed for Scott Mcmeekin on 23 March 2010 (2 pages)
28 May 2010Director's details changed for Scott Mcmeekin on 23 March 2010 (2 pages)
28 May 2010Secretary's details changed for Fiona Mcmeekin on 23 March 2010 (1 page)
6 February 2010Termination of appointment of Joanna Saban as a director (1 page)
6 February 2010Appointment of Fiona Mcmeekin as a secretary (1 page)
6 February 2010Appointment of Scott Mcmeekin as a director (2 pages)
6 February 2010Appointment of Scott Mcmeekin as a director (2 pages)
6 February 2010Appointment of Fiona Mcmeekin as a secretary (1 page)
6 February 2010Termination of appointment of Joanna Saban as a director (1 page)
4 February 2010Registered office address changed from Suite 20 Geddes House Business Centre Kirkton North Livingston EH54 6GU on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Suite 20 Geddes House Business Centre Kirkton North Livingston EH54 6GU on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Suite 20 Geddes House Business Centre Kirkton North Livingston EH54 6GU on 4 February 2010 (1 page)
23 March 2009Incorporation (15 pages)
23 March 2009Incorporation (15 pages)