Company NameKilomathon Ltd
Company StatusDissolved
Company NumberSC377112
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date21 November 2023 (5 months, 2 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Neil Kilgour
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 21 November 2023)
RolePerformance Manager
Country of ResidenceScotland
Correspondence AddressEica South Platt Hill
1 Ratho Quarry
Ratho
Newbridge
EH28 8AA
Scotland
Secretary NameNeil Kilgour
NationalityBritish
StatusClosed
Appointed13 June 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 21 November 2023)
RoleCompany Director
Correspondence AddressEica South Platt Hill
1 Ratho Quarry
Ratho
Newbridge
EH28 8AA
Scotland
Director NameMr Geoffrey Alan Sims
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Melbourne Place
North Berwick
EH39 4JS
Scotland
Secretary NameMichael Sims
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address35 Melbourne Place
Melbourne Place
North Berwick
EH39 4JS
Scotland
Director NameMr Neil Kilgour
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(2 months after company formation)
Appointment Duration5 months (resigned 26 November 2010)
RolePeformance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables East Torphin Steading
Harburn
West Lothian
EH55 8RR
Scotland
Secretary NameMr Geoffrey Alan Sims
NationalityBritish
StatusResigned
Appointed24 June 2010(2 months after company formation)
Appointment Duration5 months (resigned 26 November 2010)
RoleCompany Director
Correspondence Address35 Melbourne Place
North Berwick
East Lothian
EH39 4JS
Scotland
Director NameKay Dunbar
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(7 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Old Abbey Road
North Berwick
East Lothian
EH39 4BP
Scotland
Secretary NameKay Dunbar
NationalityBritish
StatusResigned
Appointed26 November 2010(7 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 2011)
RoleCompany Director
Correspondence Address65 Old Abbey Road
North Berwick
East Lothian
EH39 4BP
Scotland

Contact

Websitegsi-events.com

Location

Registered AddressHillhouse Farm Cottages
Main Street
Kirknewton
EH27 8DR
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

100 at £1Gsi Events LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2023First Gazette notice for voluntary strike-off (1 page)
25 August 2023Application to strike the company off the register (1 page)
3 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
5 April 2023Registered office address changed from Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD Scotland to Hillhouse Farm Cottages Main Street Kirknewton EH27 8DR on 5 April 2023 (1 page)
4 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
24 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
20 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 September 2018Registered office address changed from Citypoint,65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD on 14 September 2018 (1 page)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
11 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
11 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (14 pages)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (14 pages)
12 September 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
12 September 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (14 pages)
15 May 2012Director's details changed for Mr Neil Kilgour on 1 February 2012 (3 pages)
15 May 2012Director's details changed for Mr Neil Kilgour on 1 February 2012 (3 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (14 pages)
15 May 2012Secretary's details changed for Neil Kilgour on 1 February 2012 (3 pages)
15 May 2012Director's details changed for Mr Neil Kilgour on 1 February 2012 (3 pages)
15 May 2012Secretary's details changed for Neil Kilgour on 1 February 2012 (3 pages)
15 May 2012Secretary's details changed for Neil Kilgour on 1 February 2012 (3 pages)
25 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
25 July 2011Appointment of Neil Kilgour as a secretary (3 pages)
25 July 2011Appointment of Mr Neil Kilgour as a director (3 pages)
25 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
25 July 2011Appointment of Mr Neil Kilgour as a director (3 pages)
25 July 2011Termination of appointment of Kay Dunbar as a secretary (2 pages)
25 July 2011Termination of appointment of Kay Dunbar as a secretary (2 pages)
25 July 2011Appointment of Neil Kilgour as a secretary (3 pages)
25 July 2011Termination of appointment of Kay Dunbar as a director (2 pages)
25 July 2011Termination of appointment of Kay Dunbar as a director (2 pages)
19 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (14 pages)
19 April 2011Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 19 April 2011 (2 pages)
8 March 2011Secretary's details changed for Kay Dunbar on 1 February 2011 (3 pages)
8 March 2011Secretary's details changed for Kay Dunbar on 1 February 2011 (3 pages)
8 March 2011Director's details changed for Kay Dunbar on 1 February 2011 (3 pages)
8 March 2011Director's details changed for Kay Dunbar on 1 February 2011 (3 pages)
8 March 2011Director's details changed for Kay Dunbar on 1 February 2011 (3 pages)
8 March 2011Secretary's details changed for Kay Dunbar on 1 February 2011 (3 pages)
8 December 2010Appointment of Kay Dunbar as a director (4 pages)
8 December 2010Appointment of Kay Dunbar as a director (4 pages)
3 December 2010Termination of appointment of Geoffrey Sims as a director (2 pages)
3 December 2010Termination of appointment of Geoffrey Sims as a secretary (2 pages)
3 December 2010Appointment of Kay Dunbar as a secretary (3 pages)
3 December 2010Termination of appointment of Neil Kilgour as a director (2 pages)
3 December 2010Termination of appointment of Geoffrey Sims as a director (2 pages)
3 December 2010Termination of appointment of Neil Kilgour as a director (2 pages)
3 December 2010Termination of appointment of Geoffrey Sims as a secretary (2 pages)
3 December 2010Appointment of Kay Dunbar as a secretary (3 pages)
28 June 2010Termination of appointment of Michael Sims as a secretary (2 pages)
28 June 2010Appointment of Mr Geoffrey Alan Sims as a secretary (3 pages)
28 June 2010Appointment of Mr Geoffrey Alan Sims as a secretary (3 pages)
28 June 2010Termination of appointment of Michael Sims as a secretary (2 pages)
28 June 2010Appointment of Mr Neil Kilgour as a director (3 pages)
28 June 2010Appointment of Mr Neil Kilgour as a director (3 pages)
28 June 2010Registered office address changed from 35 Melbourne Place North Berwick EH39 4JS Scotland on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 35 Melbourne Place North Berwick EH39 4JS Scotland on 28 June 2010 (2 pages)
19 April 2010Incorporation (20 pages)
19 April 2010Incorporation (20 pages)