Company NameTed McKenna Ltd.
Company StatusDissolved
Company NumberSC384637
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 7 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Laura Merriman
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2019(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Edward McKenna
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Agnew Avenue
Cliftonville
Coatbridge
Lanarkshire
ML5 3PX
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.tedmckenna.org

Location

Registered Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edward Mckenna
100.00%
Ordinary

Financials

Year2014
Net Worth£86
Current Liabilities£3,264

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
27 July 2020Application to strike the company off the register (3 pages)
15 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
17 December 2019Previous accounting period extended from 25 March 2019 to 31 August 2019 (1 page)
6 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
6 September 2019Cessation of Edward Mckenna as a person with significant control on 19 January 2019 (1 page)
6 September 2019Notification of Laura Merriman as a person with significant control on 8 August 2019 (2 pages)
6 September 2019Termination of appointment of Edward Mckenna as a director on 19 January 2019 (1 page)
8 August 2019Appointment of Mrs Laura Merriman as a director on 8 August 2019 (2 pages)
12 March 2019Registered office address changed from 52 Agnew Avenue Cliftonville Coatbridge Lanarkshire ML5 3PX to 11 Portland Road Kilmarnock KA1 2BT on 12 March 2019 (1 page)
24 December 2018Micro company accounts made up to 26 March 2018 (5 pages)
14 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 26 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 26 March 2017 (6 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 26 March 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 26 March 2016 (7 pages)
21 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 26 March 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 26 March 2015 (7 pages)
17 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
17 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 28 March 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 28 March 2014 (7 pages)
18 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
13 May 2014Total exemption small company accounts made up to 29 March 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 29 March 2013 (5 pages)
17 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
17 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
10 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 May 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
10 May 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
10 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland on 4 April 2012 (1 page)
4 April 2012Director's details changed for Ted Mckenna on 4 April 2012 (3 pages)
4 April 2012Director's details changed for Ted Mckenna on 4 April 2012 (3 pages)
4 April 2012Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland on 4 April 2012 (1 page)
8 December 2011Director's details changed for Ted Mckenna on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Ted Mckenna on 1 December 2011 (2 pages)
8 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
8 December 2011Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom on 8 December 2011 (1 page)
8 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
8 December 2011Director's details changed for Ted Mckenna on 1 December 2011 (2 pages)
8 December 2011Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom on 8 December 2011 (1 page)
8 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
11 October 2010Appointment of Ted Mckenna as a director (3 pages)
11 October 2010Appointment of Ted Mckenna as a director (3 pages)
6 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
6 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
1 September 2010Incorporation (23 pages)
1 September 2010Incorporation (23 pages)