Company NameKEX Limited
Company StatusDissolved
Company NumberSC380120
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr David Alexander Anderson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(5 years after company formation)
Appointment Duration2 years, 7 months (closed 30 January 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressJrw House 5 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMr Bryce Michael Wilson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(5 years after company formation)
Appointment Duration2 years, 7 months (closed 30 January 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressJrw House 5 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMr Robert McArthur Jamieson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 30 January 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressJrw House 5 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMr Robert McArthur Jamieson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Provost Walker Court
Peebles
Scottish Borders
EH45 8SG
Scotland

Contact

Websitekexshoes.com

Location

Registered AddressJrw House
5 Castle Terrace
Edinburgh
EH1 2DP
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

100 at £1Robert Jamieson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (1 page)
16 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
5 June 2017Withdraw the company strike off application (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
29 March 2017Appointment of Mr Robert Mcarthur Jamieson as a director on 27 March 2017 (2 pages)
24 March 2017Termination of appointment of Robert Mcarthur Jamieson as a director on 24 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 July 2016Registered office address changed from C/O Simmers & Co 29 Albany Chambers Albany Street Oban Argyll PA34 4AL to Jrw House 5 Castle Terrace Edinburgh EH1 2DP on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Jrw. 5 Castle Terrace Edinburgh EH1 2DP Scotland to Jrw House 5 Castle Terrace Edinburgh EH1 2DP on 27 July 2016 (1 page)
4 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,000
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Statement of capital following an allotment of shares on 5 April 2015
  • GBP 300
(3 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
16 June 2015Appointment of Mr Bryce Michael Wilson as a director on 16 June 2015 (2 pages)
16 June 2015Appointment of Mr David Alexander Anderson as a director on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from 26 Provost Walker Court Peebles Scottish Borders EH45 8SG to C/O Simmers & Co 29 Albany Chambers Albany Street Oban Argyll PA34 4AL on 16 June 2015 (1 page)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)