Company NameC L K Consulting Ltd.
Company StatusDissolved
Company NumberSC377088
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlan John Kay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address54 Gordon Street
Glasgow
G1 3PU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address54 Gordon Street
Glasgow
G1 3PU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alan Kay & Christine Mclaughlin
100.00%
Ordinary

Financials

Year2014
Net Worth£9,110
Cash£40,952

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 January 2016Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
25 January 2016Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
20 April 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2010Appointment of Alan John Kay as a director (3 pages)
7 June 2010Appointment of Alan John Kay as a director (3 pages)
28 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
27 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
19 April 2010Incorporation (22 pages)
19 April 2010Incorporation (22 pages)