Company NameKSZ Solutions Ltd
Company StatusDissolved
Company NumberSC370073
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NamesK&S Access Services Ltd and Irata Solutions Ltd

Business Activity

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

Directors

Director NameMr Frank Robert Hatch
Date of BirthJune 1987 (Born 36 years ago)
NationalityScottish
StatusClosed
Appointed14 December 2009(same day as company formation)
RoleRope Access Technician
Country of ResidenceUnited Kingdom
Correspondence Address22 Carn Dearg
Fort William
PH33 6QD
Scotland
Secretary NameMiss Lauren Angela MacDonald
StatusClosed
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Frank Robert Hatch & Lauren Hatch
100.00%
Ordinary

Financials

Year2014
Net Worth£2,247
Cash£17,909
Current Liabilities£15,662

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2015Voluntary strike-off action has been suspended (1 page)
22 October 2015Voluntary strike-off action has been suspended (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Application to strike the company off the register (3 pages)
10 September 2015Application to strike the company off the register (3 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
22 November 2013Company name changed irata solutions LTD\certificate issued on 22/11/13
  • CONNOT ‐
(3 pages)
22 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-13
(1 page)
22 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-13
(1 page)
22 November 2013Company name changed irata solutions LTD\certificate issued on 22/11/13
  • CONNOT ‐
(3 pages)
21 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 March 2012Company name changed k&s access services LTD\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Company name changed k&s access services LTD\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
31 March 2011Director's details changed for Mr Frank Robert Hatch on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Frank Robert Hatch on 31 March 2011 (2 pages)
2 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
4 June 2010Registered office address changed from 22 Carn Dearg Claggan Fort William Scotland PH33 6QD United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 22 Carn Dearg Claggan Fort William Scotland PH33 6QD United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 22 Carn Dearg Claggan Fort William Scotland PH33 6QD United Kingdom on 4 June 2010 (1 page)
14 December 2009Incorporation (23 pages)
14 December 2009Incorporation (23 pages)