Company NameKen Black Services Limited
Company StatusDissolved
Company NumberSC373509
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 1 month ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Charles Alexander Miller McWilliam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 02 August 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address135-137 Hardgate
Aberdeen
AB11 6XQ
Scotland
Secretary NameMr Charles Alexander Miller McWilliam
StatusClosed
Appointed01 January 2012(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 02 August 2016)
RoleCompany Director
Correspondence Address135-137 Hardgate
Aberdeen
AB11 6XQ
Scotland
Director NameKenneth Black
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address135-137 Hardgate
Aberdeen
AB11 6XQ
Scotland
Secretary NameKenneth Black
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address135-137 Hardgate
Aberdeen
AB11 6XQ
Scotland

Location

Registered Address135-137 Hardgate
Aberdeen
AB11 6XQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

2 at £1Charles Mcwilliam
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(3 pages)
27 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(3 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
17 March 2013Appointment of Mr Charles Alexander Miller Mcwilliam as a director (2 pages)
17 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 March 2013Appointment of Mr Charles Alexander Miller Mcwilliam as a secretary (1 page)
17 March 2013Termination of appointment of Kenneth Black as a director (1 page)
17 March 2013Termination of appointment of Kenneth Black as a secretary (1 page)
17 March 2013Termination of appointment of Kenneth Black as a director (1 page)
17 March 2013Termination of appointment of Kenneth Black as a secretary (1 page)
17 March 2013Appointment of Mr Charles Alexander Miller Mcwilliam as a director (2 pages)
17 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 March 2013Appointment of Mr Charles Alexander Miller Mcwilliam as a secretary (1 page)
23 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
12 February 2012Registered office address changed from South Lodge Slug Road Stonehaven Aberdeenshire AB39 3SQ Scotland on 12 February 2012 (1 page)
12 February 2012Registered office address changed from South Lodge Slug Road Stonehaven Aberdeenshire AB39 3SQ Scotland on 12 February 2012 (1 page)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)