Company NameXpress Kegs Limited
Company StatusDissolved
Company NumberSC398134
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)
Dissolution Date23 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Director

Director NameMr David Marshall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Craigie Road
Riccarton
Kilmarnock
Ayrshire
KA1 4EA
Scotland

Location

Registered Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Financials

Year2013
Net Worth£9,744
Cash£36,001
Current Liabilities£89,328

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2016Final Gazette dissolved following liquidation (1 page)
23 December 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016Notice of final meeting of creditors (3 pages)
23 September 2016Notice of final meeting of creditors (3 pages)
7 August 2014Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL United Kingdom to 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 7 August 2014 (2 pages)
7 August 2014Notice of winding up order (1 page)
7 August 2014Court order notice of winding up (1 page)
7 August 2014Notice of winding up order (1 page)
7 August 2014Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL United Kingdom to 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 7 August 2014 (2 pages)
7 August 2014Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL United Kingdom to 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 7 August 2014 (2 pages)
7 August 2014Court order notice of winding up (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(3 pages)
16 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
7 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
7 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 April 2011Incorporation (22 pages)
20 April 2011Incorporation (22 pages)