Company NameKarting Ecosse Limited
Company StatusDissolved
Company NumberSC384028
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 years, 8 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Kerr
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceNorth Lanarkshire
Correspondence Address18 Waverley Cres
Cumbernauld
North Lanarkshire
G67 4BG
Scotland
Director NameRay Hooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address123 Mossgiel Road
Glasgow
G43 2BY
Scotland
Secretary NameRay Hooper
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address123 Mossgiel Road
Glasgow
G43 2BY
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at $1John Kerr
50.00%
Ordinary A
1 at $1Ray Hooper
50.00%
Ordinary A

Financials

Year2014
Net Worth-£125,706
Cash£17,769
Current Liabilities£12,516

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

14 October 2010Delivered on: 20 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 July 2016Order of court - dissolution void (2 pages)
5 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2016Final Gazette dissolved following liquidation (1 page)
5 November 2015Notice of final meeting of creditors (11 pages)
15 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
2 April 2014Notice of winding up order (1 page)
2 April 2014Registered office address changed from Block 10 Myrekirk Road Dundee DD2 4SH Scotland on 2 April 2014 (2 pages)
2 April 2014Court order notice of winding up (1 page)
2 April 2014Registered office address changed from Block 10 Myrekirk Road Dundee DD2 4SH Scotland on 2 April 2014 (2 pages)
13 February 2014Appointment of a provisional liquidator (2 pages)
16 October 2013Termination of appointment of Ray Hooper as a secretary (1 page)
16 October 2013Termination of appointment of Ray Hooper as a director (1 page)
16 September 2013Secretary's details changed for Ray Hooper on 20 August 2013 (2 pages)
16 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • USD 2
(5 pages)
16 September 2013Director's details changed for Ray Hooper on 20 August 2013 (2 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
14 September 2012Registered office address changed from 22 Lochalsh Place Blantyre South Lanarkshire G72 9LX Scotland on 14 September 2012 (1 page)
14 September 2012Director's details changed for Ray Hooper on 14 September 2012 (2 pages)
14 September 2012Secretary's details changed for Ray Hooper on 14 September 2012 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2010Incorporation (24 pages)