Company NameKVR Compliance Ltd
Company StatusDissolved
Company NumberSC423324
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Alistair Brownlie
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(2 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (closed 25 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameKaren May
StatusClosed
Appointed23 May 2012(2 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (closed 25 June 2019)
RoleCompany Director
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMs Karen May
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland
Secretary NameMr Alistair Brownlie
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland

Contact

Websitekvrcompliance.co.uk

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Alistair Brownlie
40.00%
Ordinary
4 at £1Karen May
40.00%
Ordinary
1 at £1Jean Forsyth
10.00%
Ordinary
1 at £1Thomas Forsyth
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,727
Cash£4,587
Current Liabilities£31,940

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

8 October 2014Delivered on: 13 October 2014
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
16 June 2014Delivered on: 20 June 2014
Persons entitled: Bibby Factors North East Limited

Classification: A registered charge
Outstanding

Filing History

25 June 2019Final Gazette dissolved following liquidation (1 page)
25 March 2019Notice of final meeting of creditors (6 pages)
31 October 2018Registered office address changed from 10 Clydesdale Street Hamilton Lanarkshire ML3 0DP to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 31 October 2018 (2 pages)
31 October 2018Court order notice of winding up (1 page)
31 October 2018Notice of winding up order (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
15 February 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
18 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 100
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 100
(3 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(3 pages)
4 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(3 pages)
4 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 October 2014Registration of charge SC4233240002, created on 8 October 2014 (16 pages)
13 October 2014Registration of charge SC4233240002, created on 8 October 2014 (16 pages)
13 October 2014Registration of charge SC4233240002, created on 8 October 2014 (16 pages)
20 June 2014Registration of charge 4233240001 (16 pages)
20 June 2014Registration of charge 4233240001 (16 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
29 June 2012Appointment of Karen May as a secretary (1 page)
29 June 2012Appointment of Karen May as a secretary (1 page)
29 June 2012Termination of appointment of Alistair Brownlie as a secretary (1 page)
29 June 2012Appointment of Alistair Brownlie as a director (2 pages)
29 June 2012Termination of appointment of Karen May as a director (1 page)
29 June 2012Appointment of Alistair Brownlie as a director (2 pages)
29 June 2012Termination of appointment of Karen May as a director (1 page)
29 June 2012Termination of appointment of Alistair Brownlie as a secretary (1 page)
28 June 2012Registered office address changed from C/O Karen May 8 Crofton Avenue Renfrew Renfrewshire PA4 8ZD United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from C/O Karen May 8 Crofton Avenue Renfrew Renfrewshire PA4 8ZD United Kingdom on 28 June 2012 (1 page)
28 June 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 10
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 10
(3 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)