Company NameKLSM (Scotland) Limited
Company StatusDissolved
Company NumberSC389171
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 4 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Rebecca Peta Ingledew
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2018(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2019)
RoleDentist
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Darren James Ivor Milne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2018(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Christopher Ian Saunders
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2018(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameDr Mark Howard Hamburger
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2018(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2019)
RoleDentist
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameMr Darren James Ivor Milne
StatusClosed
Appointed27 April 2018(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2019)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameDr Kevin Lochhead
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address178 Rose Street
Edinburgh
EH2 4BA
Scotland
Secretary NameMrs Susanna Jane Lochhead
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address50 Garscube Terrace
Edinburgh
EH12 6BN
Scotland

Location

Registered Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Kevin Lochhead
50.00%
Ordinary
50 at £1Susanna Lochhead
50.00%
Ordinary

Financials

Year2014
Net Worth-£433,066
Cash£549,934
Current Liabilities£1,274,561

Accounts

Latest Accounts26 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

21 February 2011Delivered on: 25 February 2011
Persons entitled: National Westminster 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

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2019Director's details changed for Dr Mark Howard Hamburger on 6 May 2019 (2 pages)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019Application to strike the company off the register (3 pages)
27 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
27 September 2018Current accounting period extended from 26 April 2018 to 30 September 2018 (1 page)
25 September 2018Total exemption full accounts made up to 26 April 2018 (9 pages)
7 May 2018Registered office address changed from 178 Rose Street Edinburgh EH2 4BA to 12 Hope Street Edinburgh EH2 4DB on 7 May 2018 (1 page)
2 May 2018Appointment of Dr Mark Howard Hamburger as a director on 27 April 2018 (2 pages)
2 May 2018Cessation of Kevin Lochhead as a person with significant control on 27 April 2018 (1 page)
2 May 2018Cessation of Susanna Jane Lochhead as a person with significant control on 27 April 2018 (1 page)
2 May 2018Notification of Portman Healthcare Limited as a person with significant control on 27 April 2018 (2 pages)
2 May 2018Appointment of Mr Darren James Ivor Milne as a secretary on 27 April 2018 (2 pages)
2 May 2018Appointment of Mr Christopher Ian Saunders as a director on 27 April 2018 (2 pages)
2 May 2018Appointment of Mr Darren James Ivor Milne as a director on 27 April 2018 (2 pages)
2 May 2018Termination of appointment of Kevin Lochhead as a director on 27 April 2018 (1 page)
2 May 2018Previous accounting period extended from 31 March 2018 to 26 April 2018 (1 page)
2 May 2018Termination of appointment of Susanna Jane Lochhead as a secretary on 27 April 2018 (1 page)
2 May 2018Appointment of Dr Rebecca Peta Ingledew as a director on 27 April 2018 (2 pages)
26 April 2018Satisfaction of charge 1 in full (4 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Director's details changed for Dr Kevin Lochhead on 19 November 2017 (2 pages)
20 November 2017Director's details changed for Dr Kevin Lochhead on 19 November 2017 (2 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
27 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
11 October 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
11 October 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2010Appointment of Mrs Susanna Jane Lochhead as a secretary (2 pages)
25 November 2010Appointment of Mrs Susanna Jane Lochhead as a secretary (2 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)