Company NameKerotek Limited
Company StatusDissolved
Company NumberSC394826
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Stuart Christopher Armstrong
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Canmore Place
Newmachar
Aberdeenshire
AB21 0AD
Scotland

Location

Registered Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

89 at £1Stuart Christopher Armstrong
89.00%
Ordinary
11 at £1Emma Scanlan
11.00%
Ordinary

Financials

Year2014
Net Worth£6,647
Cash£3,753

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
20 September 2011Registered office address changed from 7 Canmore Place Newmachar Aberdeenshire AB21 0AD United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 7 Canmore Place Newmachar Aberdeenshire AB21 0AD United Kingdom on 20 September 2011 (1 page)
4 March 2011Incorporation (43 pages)
4 March 2011Incorporation (43 pages)