Edinburgh
EH3 8BL
Scotland
Secretary Name | Karen May |
---|---|
Status | Closed |
Appointed | 23 May 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Ms Karen May |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Clydesdale Street Hamilton Lanarkshire ML3 0DP Scotland |
Secretary Name | Mr Alistair Brownlie |
---|---|
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Clydesdale Street Hamilton Lanarkshire ML3 0DP Scotland |
Website | kvrcompliance.co.uk |
---|
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
4 at £1 | Alistair Brownlie 40.00% Ordinary |
---|---|
4 at £1 | Karen May 40.00% Ordinary |
1 at £1 | Jean Forsyth 10.00% Ordinary |
1 at £1 | Thomas Forsyth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,727 |
Cash | £4,587 |
Current Liabilities | £31,940 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 October 2014 | Delivered on: 13 October 2014 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
16 June 2014 | Delivered on: 20 June 2014 Persons entitled: Bibby Factors North East Limited Classification: A registered charge Outstanding |
25 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 March 2019 | Notice of final meeting of creditors (6 pages) |
31 October 2018 | Registered 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 2018 | Court order notice of winding up (1 page) |
31 October 2018 | Notice of winding up order (1 page) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2018 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
18 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
18 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 October 2014 | Registration of charge SC4233240002, created on 8 October 2014 (16 pages) |
13 October 2014 | Registration of charge SC4233240002, created on 8 October 2014 (16 pages) |
13 October 2014 | Registration of charge SC4233240002, created on 8 October 2014 (16 pages) |
20 June 2014 | Registration of charge 4233240001 (16 pages) |
20 June 2014 | Registration of charge 4233240001 (16 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Appointment of Karen May as a secretary (1 page) |
29 June 2012 | Appointment of Karen May as a secretary (1 page) |
29 June 2012 | Termination of appointment of Alistair Brownlie as a secretary (1 page) |
29 June 2012 | Appointment of Alistair Brownlie as a director (2 pages) |
29 June 2012 | Termination of appointment of Karen May as a director (1 page) |
29 June 2012 | Appointment of Alistair Brownlie as a director (2 pages) |
29 June 2012 | Termination of appointment of Karen May as a director (1 page) |
29 June 2012 | Termination of appointment of Alistair Brownlie as a secretary (1 page) |
28 June 2012 | Registered 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 2012 | Registered 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 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|