Company NameKelso Place Asset Management (Scotland) Iv Limited
Company StatusDissolved
Company NumberSC366563
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 6 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameDMWS 909 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Philip Richard Weston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrett Street
St Christopher's Place
London
W1U 1AY
Director NameMr Sion Paul Kearsey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barrett Street
St Christopher's Place
London
W1U 1AY
Secretary NameMr Philip Richard Weston
StatusClosed
Appointed08 October 2014(5 years after company formation)
Appointment Duration6 years, 6 months (closed 13 April 2021)
RoleCompany Director
Correspondence Address3 Barrett Street
London
W1U 1AY
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameMr Gareth Downes
StatusResigned
Appointed01 April 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address3 Barrett Street
St Christopher's Place
London
W1U 1AY
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kelso Place Asset Management LLP
100.00%
Ordinary

Financials

Year2014
Turnover£1,000
Net Worth£1
Cash£32,655
Current Liabilities£32,655

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
18 January 2021Application to strike the company off the register (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 October 2014Termination of appointment of Gareth Downes as a secretary on 8 October 2014 (1 page)
8 October 2014Appointment of Mr Philip Richard Weston as a secretary on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Termination of appointment of Gareth Downes as a secretary on 8 October 2014 (1 page)
8 October 2014Appointment of Mr Philip Richard Weston as a secretary on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Termination of appointment of Gareth Downes as a secretary on 8 October 2014 (1 page)
8 October 2014Appointment of Mr Philip Richard Weston as a secretary on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
15 October 2013Secretary's details changed for Mr Gareth Downes on 9 September 2013 (2 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Director's details changed for Mr Sion Paul Kearsey on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Sion Paul Kearsey on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Philip Richard Weston on 9 September 2013 (2 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Secretary's details changed for Mr Gareth Downes on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Philip Richard Weston on 9 September 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Gareth Downes on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Sion Paul Kearsey on 9 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Philip Richard Weston on 9 September 2013 (2 pages)
31 December 2012Full accounts made up to 31 March 2012 (9 pages)
31 December 2012Full accounts made up to 31 March 2012 (9 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
14 October 2011Appointment of Mr Gareth Downes as a secretary (2 pages)
14 October 2011Appointment of Mr Gareth Downes as a secretary (2 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
18 July 2011Full accounts made up to 31 March 2011 (9 pages)
18 July 2011Full accounts made up to 31 March 2011 (9 pages)
17 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
25 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
25 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
22 October 2009Appointment of Philip Richard Weston as a director (3 pages)
22 October 2009Appointment of Philip Richard Weston as a director (3 pages)
22 October 2009Termination of appointment of Ewan Gilchrist as a director (2 pages)
22 October 2009Appointment of Sion Paul Kearsey as a director (3 pages)
22 October 2009Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
22 October 2009Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
22 October 2009Termination of appointment of Ewan Gilchrist as a director (2 pages)
22 October 2009Appointment of Sion Paul Kearsey as a director (3 pages)
19 October 2009Company name changed dmws 909 LIMITED\certificate issued on 19/10/09
  • CONNOT ‐
(3 pages)
19 October 2009Change of name with request to seek comments from relevant body (2 pages)
19 October 2009Company name changed dmws 909 LIMITED\certificate issued on 19/10/09
  • CONNOT ‐
(3 pages)
19 October 2009Change of name with request to seek comments from relevant body (2 pages)
8 October 2009Incorporation (27 pages)
8 October 2009Incorporation (27 pages)