Company NameKeirhan Limited
Company StatusDissolved
Company NumberSC419966
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameEmpire State Coffee Co (Perth) Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Gerard Beady
NationalityBritish
StatusClosed
Appointed07 January 2013(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address57 Seafar Drive
Kelty
Fife
KY4 0JX
Scotland
Director NameGrant Ian Ritchie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodland Lodge Benvane Road
Glenrothes
Fife
KY6 3HN
Scotland
Director NameMr Phillip Craig Ritchie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Leslie Mains
Glenrothes
Fife
KY6 3FB
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Claire Margaret Ritchie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(9 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Leslie Mains
Glenrothes
Fife
KY6 3FB
Scotland
Director NameMr Phillip Marshall Andrew Ritchie
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Leslie Mains
Glenrothes
Fife
KY6 3FB
Scotland

Location

Registered AddressUnit 5 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

50 at £1Grant I. Ritchie
50.00%
Ordinary
50 at £1Phillip C. Ritchie
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Application to strike the company off the register (2 pages)
21 April 2016Application to strike the company off the register (2 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(18 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(18 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 20 March 2015
Statement of capital on 2015-04-02
  • GBP 100
(14 pages)
2 April 2015Annual return made up to 20 March 2015
Statement of capital on 2015-04-02
  • GBP 100
(14 pages)
2 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(15 pages)
2 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(15 pages)
2 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 October 2013Termination of appointment of Phillip Ritchie as a director (1 page)
23 October 2013Company name changed empire state coffee co (perth) LTD.\certificate issued on 23/10/13
  • CONNOT ‐
(2 pages)
23 October 2013Appointment of Phillip Craig Ritchie as a director (2 pages)
23 October 2013Company name changed empire state coffee co (perth) LTD.\certificate issued on 23/10/13
  • CONNOT ‐
(2 pages)
23 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-04
(1 page)
23 October 2013Termination of appointment of Phillip Ritchie as a director (1 page)
23 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-04
(1 page)
23 October 2013Appointment of Phillip Craig Ritchie as a director (2 pages)
23 October 2013Appointment of Grant Ian Ritchie as a director (2 pages)
23 October 2013Appointment of Grant Ian Ritchie as a director (2 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (13 pages)
30 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (13 pages)
22 May 2013Appointment of Phillip Marshall Andrew Ritchie as a director (2 pages)
22 May 2013Termination of appointment of Claire Ritchie as a director (1 page)
22 May 2013Appointment of Phillip Marshall Andrew Ritchie as a director (2 pages)
22 May 2013Termination of appointment of Claire Ritchie as a director (1 page)
15 January 2013Appointment of Mr Gerard Beady as a secretary (2 pages)
15 January 2013Appointment of Mrs Claire Margaret Ritchie as a director (2 pages)
15 January 2013Appointment of Mrs Claire Margaret Ritchie as a director (2 pages)
15 January 2013Appointment of Mr Gerard Beady as a secretary (2 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2012Termination of appointment of Susan Mcintosh as a director (1 page)
21 March 2012Termination of appointment of Susan Mcintosh as a director (1 page)
21 March 2012Termination of appointment of Peter Trainer as a director (1 page)
21 March 2012Termination of appointment of Peter Trainer as a secretary (1 page)
21 March 2012Termination of appointment of Peter Trainer as a director (1 page)
21 March 2012Termination of appointment of Peter Trainer as a secretary (1 page)
20 March 2012Incorporation (24 pages)
20 March 2012Incorporation (24 pages)