Company NameGKTD Limited
Company StatusDissolved
Company NumberSC387579
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 5 months ago)
Dissolution Date26 April 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graeme Stewart Rogerson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Secretary NameMr Graeme Rogerson
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£30,897
Cash£4,201
Current Liabilities£42,165

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Notice of final meeting of creditors (3 pages)
26 January 2017Notice of final meeting of creditors (3 pages)
13 July 2015Registered office address changed from 1 Church Street Insch Aberdeenshire AB52 6JX to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 13 July 2015 (2 pages)
13 July 2015Registered office address changed from 1 Church Street Insch Aberdeenshire AB52 6JX to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 13 July 2015 (2 pages)
10 July 2015Court order notice of winding up (1 page)
10 July 2015Notice of winding up order (1 page)
10 July 2015Notice of winding up order (1 page)
10 July 2015Court order notice of winding up (1 page)
5 December 2014Compulsory strike-off action has been suspended (1 page)
5 December 2014Compulsory strike-off action has been suspended (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 December 2012Registered office address changed from 1 Church Street Insch Aberdeensgire AB52 6JX United Kingdom on 10 December 2012 (1 page)
10 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
10 December 2012Registered office address changed from 1 Church Street Insch Aberdeensgire AB52 6JX United Kingdom on 10 December 2012 (1 page)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)