Company NameKATE Connor Opd (Organisational & Personal Development) Ltd.
Company StatusDissolved
Company NumberSC363064
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameKATE Connor Opd (Organisational & Personnel Development) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Kathleen Connor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressMeadowbank
Mintlaw
Peterhead
Aberdeenshire
AB42 5JS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 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
Appointed24 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Kate Connor
100.00%
Ordinary

Financials

Year2014
Net Worth£3,998
Cash£7,223
Current Liabilities£6,466

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
20 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 April 2014Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland on 10 April 2014 (1 page)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2010Director's details changed for Kathleen Connor on 1 July 2010 (2 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Kathleen Connor on 1 July 2010 (2 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Kathleen Connor on 1 July 2010 (2 pages)
3 February 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
3 February 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
3 February 2010Registered office address changed from Meadowbank Old Deer Mintlaw Peterhead Aberdeenshire AB42 5JS Scotland on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Meadowbank Old Deer Mintlaw Peterhead Aberdeenshire AB42 5JS Scotland on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Meadowbank Old Deer Mintlaw Peterhead Aberdeenshire AB42 5JS Scotland on 3 February 2010 (1 page)
10 September 2009Director's change of particulars / kathleen connor / 10/09/2009 (1 page)
10 September 2009Registered office changed on 10/09/2009 from meadowbank mintlaw peterhead aberdeenshire AB42 5JS (1 page)
10 September 2009Registered office changed on 10/09/2009 from meadowbank mintlaw peterhead aberdeenshire AB42 5JS (1 page)
10 September 2009Director's change of particulars / kathleen connor / 10/09/2009 (1 page)
8 September 2009Director appointed kathleen connor (1 page)
8 September 2009Director appointed kathleen connor (1 page)
24 August 2009Memorandum and Articles of Association (16 pages)
24 August 2009Memorandum and Articles of Association (16 pages)
18 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
18 August 2009Company name changed kate connor opd (organisational & personnel development) LTD.\certificate issued on 18/08/09 (2 pages)
18 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
18 August 2009Company name changed kate connor opd (organisational & personnel development) LTD.\certificate issued on 18/08/09 (2 pages)
27 July 2009Appointment terminated director stephen mabbott (1 page)
27 July 2009Appointment terminated secretary brian reid LTD. (1 page)
27 July 2009Appointment terminated secretary brian reid LTD. (1 page)
27 July 2009Appointment terminated director stephen mabbott (1 page)
27 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
24 July 2009Incorporation (18 pages)
24 July 2009Incorporation (18 pages)