Company NameK L D Electrical Contracting Limited
Company StatusDissolved
Company NumberSC383182
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Thomas Dalziel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameJulie Mitchell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Robert Dalziel
90.00%
Ordinary
1 at £1Julie Mitchell
10.00%
Ordinary

Financials

Year2014
Net Worth£43,856
Cash£7,964
Current Liabilities£116,337

Accounts

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

Filing History

8 December 2016Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 8 December 2016 (2 pages)
2 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-25
(1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(3 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10
(3 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
30 August 2011Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL Scotland on 30 August 2011 (1 page)
18 August 2010Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh Lothian EH7 4HH United Kingdom on 18 August 2010 (1 page)
18 August 2010Appointment of Mr Robert Thomas Dalziel as a director (2 pages)
17 August 2010Termination of appointment of Jonathon Charles Round as a director (1 page)
17 August 2010Appointment of Julie Mitchell as a director (2 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)