Company NameKTC Engineering Ltd
Company StatusDissolved
Company NumberSC393954
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date18 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Ronald Coventry
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Old Golf Course Road
Armadale
Bathgate
EH48 2TA
Scotland

Location

Registered AddressJohnstone Carmichael Llp
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth-£6,196
Cash£14,053
Current Liabilities£28,833

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 August 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Final Gazette dissolved following liquidation (1 page)
18 May 2017Notice of final meeting of creditors (3 pages)
18 May 2017Notice of final meeting of creditors (3 pages)
9 December 2015Registered office address changed from 11 Willow House Newhouse Business Park Grangemouth Scotland FK3 8LL to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 9 December 2015 (2 pages)
9 December 2015Registered office address changed from 11 Willow House Newhouse Business Park Grangemouth Scotland FK3 8LL to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 9 December 2015 (2 pages)
9 December 2015Registered office address changed from 11 Willow House Newhouse Business Park Grangemouth Scotland FK3 8LL to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 9 December 2015 (2 pages)
6 November 2015Court order notice of winding up (1 page)
6 November 2015Notice of winding up order (1 page)
6 November 2015Notice of winding up order (1 page)
6 November 2015Court order notice of winding up (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 June 2014Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland on 6 June 2014 (1 page)
6 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland on 6 June 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 February 2011Incorporation (22 pages)
22 February 2011Incorporation (22 pages)