Company NameKFG Consultants Ltd.
Company StatusDissolved
Company NumberSC409583
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameWilliam Kendrick
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkmount Cottage 12 St Leonards Road
Forres
Morayshire
IV36 1DW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sheena Mackay
50.00%
Ordinary
1 at £1William Kendrick
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,081
Cash£971
Current Liabilities£17,628

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
5 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
27 August 2013Statement of capital following an allotment of shares on 19 October 2012
  • GBP 2
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
1 November 2011Appointment of William Kendrick as a director (3 pages)
21 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
21 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 October 2011Incorporation (22 pages)