Company NameKeltus Ltd
Company StatusDissolved
Company NumberSC420540
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr Kenneth James McGaffin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address35a Bellevue Road
Ayr
KA7 2SA
Scotland

Location

Registered Address20 Wellington Square
Ayr
South Ayrshire
KA7 1EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34 at £1Kenneth James Mcgaffin
85.00%
Ordinary
3 at £1Bryan Toase
7.50%
Ordinary
3 at £1Gloria Toase
7.50%
Ordinary

Financials

Year2014
Net Worth-£4,203
Cash£5,666
Current Liabilities£15,474

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
8 February 2022Application to strike the company off the register (1 page)
7 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
30 March 2020Change of details for Mr Kenneth James Mcgaffin as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Mr Kenneth James Mcgaffin on 30 March 2020 (2 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 April 2018Registered office address changed from 18 Dunure Road Ayr KA7 4HR to 20 Wellington Square Ayr South Ayrshire KA7 1EZ on 16 April 2018 (1 page)
16 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 40
(3 pages)
4 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 40
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 40
(3 pages)
8 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 40
(3 pages)
26 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Statement of capital following an allotment of shares on 20 September 2013
  • GBP 78
(3 pages)
12 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 40
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 20 September 2013
  • GBP 78
(3 pages)
12 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 40
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)