Company NameC K Fire Protection Ltd
Company StatusDissolved
Company NumberSC384063
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous NameArk Fire Protection Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Gerald O'Donnell Kennedy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(1 year, 3 months after company formation)
Appointment Duration8 years (closed 24 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11 Telford Court
9 South Avenue Clydebank Business Park
Clydebank
G81 2NR
Scotland
Director NameMr Ryan Millar Bonthrone
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleFire Extinguisher Te
Country of ResidenceGBR
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMr Ryan Millar Bonthrone
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Alan Keyes Campbell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11 Telford Court
9 South Avenue Clydebank Business Park
Clydebank
G81 2NR
Scotland
Secretary NameMr Alan Campbell
StatusResigned
Appointed01 August 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2013)
RoleCompany Director
Correspondence AddressUnit 11 Telford Court
9 South Avenue Clydebank Business Park
Clydebank
G81 2NR
Scotland

Location

Registered Address36 South Harbour Street
Ayr
KA7 1JT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

200 at £1Gerald Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,703
Cash£8,993
Current Liabilities£115,490

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (3 pages)
1 August 2019Registered office address changed from Unit 11 Telford Court 9 South Avenue Clydebank Business Park Clydebank G81 2NR to 36 South Harbour Street Ayr KA7 1JT on 1 August 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(3 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Termination of appointment of Alan Campbell as a secretary on 8 November 2013 (1 page)
26 September 2014Termination of appointment of Alan Campbell as a secretary on 8 November 2013 (1 page)
26 September 2014Termination of appointment of Alan Campbell as a secretary on 8 November 2013 (1 page)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
18 December 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 18 December 2013 (1 page)
11 November 2013Termination of appointment of Alan Campbell as a director (1 page)
11 November 2013Termination of appointment of Alan Campbell as a director (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(5 pages)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(5 pages)
13 June 2013Company name changed ark fire protection LIMITED\certificate issued on 13/06/13
  • CONNOT ‐
(3 pages)
13 June 2013Company name changed ark fire protection LIMITED\certificate issued on 13/06/13
  • CONNOT ‐
(3 pages)
6 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-23
(1 page)
6 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-23
(1 page)
6 February 2013Termination of appointment of Ryan Bonthrone as a secretary (2 pages)
6 February 2013Termination of appointment of Ryan Bonthrone as a director (2 pages)
6 February 2013Termination of appointment of Ryan Bonthrone as a director (2 pages)
6 February 2013Termination of appointment of Ryan Bonthrone as a secretary (2 pages)
8 October 2012Director's details changed for Mr Gerald Kennedy on 1 August 2012 (2 pages)
8 October 2012Secretary's details changed (2 pages)
8 October 2012Director's details changed for Mr Alan Campbell on 1 August 2012 (2 pages)
8 October 2012Appointment of Mr Alan Campbell as a secretary (2 pages)
8 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
8 October 2012Secretary's details changed for Mr Alan Campbell on 1 August 2012 (2 pages)
8 October 2012Director's details changed for Mr Gerald Kennedy on 1 August 2012 (2 pages)
8 October 2012Director's details changed for Mr Alan Campbell on 1 August 2012 (2 pages)
8 October 2012Director's details changed (2 pages)
8 October 2012Director's details changed for Mr Alan Campbell on 1 August 2012 (2 pages)
8 October 2012Secretary's details changed for {officer_name} (2 pages)
8 October 2012Secretary's details changed for Mr Alan Campbell on 1 August 2012 (2 pages)
8 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
8 October 2012Secretary's details changed (2 pages)
8 October 2012Director's details changed for Mr Gerald Kennedy on 1 August 2012 (2 pages)
8 October 2012Termination of appointment of a secretary (1 page)
8 October 2012Appointment of Mr Alan Campbell as a secretary (2 pages)
8 October 2012Director's details changed (2 pages)
8 October 2012Termination of appointment of a secretary (1 page)
24 August 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 24 August 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
23 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 January 2012Director's details changed for Mr Ryan Millar Bonthrone on 13 December 2011 (3 pages)
27 January 2012Secretary's details changed for Mr Ryan Millar Bonthrone on 13 December 2011 (3 pages)
27 January 2012Secretary's details changed for Mr Ryan Millar Bonthrone on 13 December 2011 (3 pages)
27 January 2012Director's details changed for Mr Ryan Millar Bonthrone on 13 December 2011 (3 pages)
22 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 200
(5 pages)
22 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 200
(5 pages)
20 December 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 December 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 December 2011Appointment of Mr Gerald Kennedy as a director (3 pages)
19 December 2011Appointment of Mr Gerald Kennedy as a director (3 pages)
19 December 2011Appointment of Mr Alan Campbell as a director (3 pages)
19 December 2011Appointment of Mr Alan Campbell as a director (3 pages)
1 November 2011Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 1 November 2011 (2 pages)
31 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
31 October 2011Registered office address changed from the Sheiling Glenrothes Perth and Kinross KY7 6JZ United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from the Sheiling Glenrothes Perth and Kinross KY7 6JZ United Kingdom on 31 October 2011 (1 page)
31 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)