Company NameKJD Es Limited
Company StatusDissolved
Company NumberSC401579
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date20 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin John Davidson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleSenior Estimator
Country of ResidenceUnited Kingdom
Correspondence Address1 Bennachie Gardens
Sauchen
Inverurie
Aberdeenshire
AB51 7JG
Scotland
Director NameMrs Maureen Patricia Davidson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusClosed
Appointed22 July 2015(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 20 October 2018)
RoleTrading Standard Officer
Country of ResidenceScotland
Correspondence Address1 Bennachie Gardens Sauchen
Inverurie
AB51 7JG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Kevin John Davidson
50.00%
Ordinary A
100 at £1Maureen Smith
50.00%
Ordinary B

Financials

Year2014
Net Worth£85,107
Cash£64,165
Current Liabilities£18,707

Accounts

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

Filing History

20 October 2018Final Gazette dissolved following liquidation (1 page)
20 July 2018Return of final meeting of voluntary winding up (3 pages)
19 January 2017Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 19 January 2017 (2 pages)
19 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-13
(1 page)
19 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-13
(1 page)
19 January 2017Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 19 January 2017 (2 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(6 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(6 pages)
13 November 2015Appointment of Mrs Maureen Patricia Davidson as a director on 22 July 2015 (2 pages)
13 November 2015Appointment of Mrs Maureen Patricia Davidson as a director on 22 July 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
(5 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 200
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 200
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
29 June 2011Register(s) moved to registered inspection location (1 page)
29 June 2011Register inspection address has been changed (1 page)
29 June 2011Register(s) moved to registered inspection location (1 page)
29 June 2011Register inspection address has been changed (1 page)
29 June 2011Appointment of Kevin John Davidson as a director (2 pages)
29 June 2011Appointment of Kevin John Davidson as a director (2 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 200
(4 pages)
16 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 200
(4 pages)
16 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
16 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
16 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 June 2011Incorporation (22 pages)
13 June 2011Incorporation (22 pages)