Company NameKingdom Energy Services (Holdings) Limited
Company StatusDissolved
Company NumberSC367271
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig William McKinnon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingdom House 231 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameCatherine Berry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(2 years, 8 months after company formation)
Appointment Duration6 years (closed 24 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameCaroline Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingdom House,231 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameCaroline Brown
NationalityBritish
StatusResigned
Appointed10 November 2009(2 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressKingdom House 231 St. Vincent Street
Glasgow
G2 5QY
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Craig Mckinnon
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
27 April 2018Application to strike the company off the register (3 pages)
18 January 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 18 January 2018 (1 page)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 November 2016Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 3 November 2016 (1 page)
17 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
6 August 2012Appointment of Catherine Berry as a director (3 pages)
6 August 2012Termination of appointment of Caroline Brown as a secretary (2 pages)
6 August 2012Termination of appointment of Caroline Brown as a secretary (2 pages)
6 August 2012Appointment of Catherine Berry as a director (3 pages)
1 August 2012Termination of appointment of Caroline Brown as a director (1 page)
1 August 2012Termination of appointment of Caroline Brown as a director (1 page)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
14 November 2011Registered office address changed from C/O Burness 120 Bothwell Street Glasgow G2 7JL United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from C/O Burness 120 Bothwell Street Glasgow G2 7JL United Kingdom on 14 November 2011 (1 page)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
14 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
14 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
25 November 2009Appointment of Caroline Brown as a secretary (3 pages)
25 November 2009Appointment of Caroline Brown as a secretary (3 pages)
11 November 2009Appointment of Caroline Brown as a director (3 pages)
11 November 2009Appointment of Craig William Mckinnon as a director (3 pages)
11 November 2009Appointment of Craig William Mckinnon as a director (3 pages)
11 November 2009Appointment of Caroline Brown as a director (3 pages)
27 October 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
27 October 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
22 October 2009Incorporation (22 pages)
22 October 2009Incorporation (22 pages)