Company NameArgyll Kilts Ltd
Company StatusDissolved
Company NumberSC402305
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr William Clezy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 15 Lomond Industrial Estate
Alexandria
Dunbartonshire
G83 0TL
Scotland
Director NameMs Maureen Clezy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 15 Lomond Industrial Estate
Alexandria
Dunbartonshire
G83 0TL
Scotland

Contact

Websiteargyllkilts.com
Email address[email protected]
Telephone01389 721757
Telephone regionDumbarton

Location

Registered AddressUnit 15
Lomond Industrial Estate
Alexandria
Dunbartonshire
G83 0TL
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Shareholders

2 at £1Argyll Klits LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,453
Cash£6,246

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
3 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 July 2017Notification of William Kenny Clezy as a person with significant control on 23 June 2017 (2 pages)
20 July 2017Notification of William Kenny Clezy as a person with significant control on 20 July 2017 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
20 June 2017Termination of appointment of Maureen Clezy as a director on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Maureen Clezy as a director on 20 June 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
11 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Registered office address changed from Unit 18 Lomond Industrial Estate Alexandria Dunbartonshire G83 0TL Scotland to Unit 15 Lomond Industrial Estate Alexandria Dunbartonshire G83 0TL on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Unit 18 Lomond Industrial Estate Alexandria Dunbartonshire G83 0TL Scotland to Unit 15 Lomond Industrial Estate Alexandria Dunbartonshire G83 0TL on 17 July 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
18 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)