Company NameK-Con Contracts Ltd.
Company StatusDissolved
Company NumberSC366010
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date4 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameKevin Connelly
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleConstruction Works & Utility Works
Country of ResidenceUnited Kingdom
Correspondence Address53 Breval Crescent
Duntocher
G81 6LR
Scotland
Director NameMiss Michelle Maxwell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed02 July 2017(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 04 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 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
Appointed23 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Kevin Connelly
100.00%
Ordinary

Financials

Year2014
Net Worth£572
Cash£1,305
Current Liabilities£44,230

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 July 2017Appointment of Miss Michelle Maxwell as a director on 2 July 2017 (2 pages)
15 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
1 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 January 2016Registered office address changed from 53 Breval Crescent Duntocher G81 6LR to 13 Hillcrest Avenue Clydebank Dunbartonshire G81 6PD on 9 January 2016 (1 page)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
21 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 December 2010Register inspection address has been changed (1 page)
15 December 2010Register(s) moved to registered inspection location (1 page)
15 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
6 November 2009Appointment of Kevin Connelly as a director (2 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 September 2009Appointment terminated secretary brian reid LTD. (1 page)
28 September 2009Appointment terminated director stephen mabbott (1 page)
23 September 2009Incorporation (18 pages)