Company NameKg Operations Ltd
Company StatusDissolved
Company NumberSC413166
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)
Previous NameDNV Containers Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Paul Scothern
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Keptie Road
Arbroath
Angus
DD11 3EH
Scotland
Director NameMr Brian Meldrum
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2012(11 months after company formation)
Appointment Duration2 years, 6 months (closed 15 May 2015)
RoleManaging Director/Project Manager
Country of ResidenceScotland
Correspondence Address72 Patrick Allan-Fraser Street
Arbroath
Angus
DD11 2LX
Scotland

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Paul Scothern
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,353
Cash£65
Current Liabilities£4,418

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
3 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
19 December 2012Appointment of Mr Brian Meldrum as a director on 12 November 2012 (3 pages)
8 November 2012Company name changed dnv containers LIMITED\certificate issued on 08/11/12
  • CONNOT ‐
(3 pages)
8 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-28
(1 page)
9 July 2012Registered office address changed from 1st Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1st Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
3 February 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)