Company NameNeilkat Ltd.
Company StatusDissolved
Company NumberSC410053
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Barbara Helen Griffin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Gloucester Avenue
Clarkston
Glasgow
G76 7LH
Scotland
Director NameMr David Douglas Griffin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Gloucester Avenue
Clarkston
Glasgow
G76 7LH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 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
Appointed26 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address43 Gloucester Avenue
Clarkston
Glasgow
G76 7LH
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

50 at £1Barbara Helen Griffin
50.00%
Ordinary
50 at £1David Douglas Griffin
50.00%
Ordinary

Financials

Year2014
Net Worth£19,601
Cash£20,817
Current Liabilities£1,216

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
9 July 2020Application to strike the company off the register (1 page)
22 June 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
27 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(4 pages)
1 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
8 November 2011Appointment of Mr David Douglas Griffin as a director (3 pages)
8 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 100
(4 pages)
8 November 2011Appointment of Mr David Douglas Griffin as a director (3 pages)
8 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 100
(4 pages)
7 November 2011Appointment of Mrs Barbara Helen Griffin as a director (3 pages)
7 November 2011Appointment of Mrs Barbara Helen Griffin as a director (3 pages)
4 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
4 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 October 2011Incorporation (22 pages)
26 October 2011Incorporation (22 pages)