Company NameJKLL Limited
Company StatusDissolved
Company NumberSC381220
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)
Dissolution Date7 March 2018 (6 years, 1 month ago)
Previous NameViola Fc Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Philip Alexander McTaggart
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressO2, 284 Amulree Street
Glasgow
G32 7SJ
Scotland

Contact

Websitewww.violafc.com

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£148,236
Cash£42,489
Current Liabilities£192,045

Accounts

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

Filing History

7 March 2018Final Gazette dissolved following liquidation (1 page)
7 December 2017Notice of final meeting of creditors (7 pages)
7 December 2017Notice of final meeting of creditors (7 pages)
7 December 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
7 December 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
6 April 2017Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 6 April 2017 (2 pages)
6 April 2017Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 6 April 2017 (2 pages)
6 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-03
(1 page)
6 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-03
(1 page)
21 March 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
21 March 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
25 January 2017Registered office address changed from O2, 284 Amulree Street Glasgow G32 7SJ to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 25 January 2017 (1 page)
25 January 2017Registered office address changed from O2, 284 Amulree Street Glasgow G32 7SJ to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 25 January 2017 (1 page)
22 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
2 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 September 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
16 September 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
30 June 2010Incorporation (22 pages)
30 June 2010Incorporation (22 pages)