Company NameKeller Engineering Limited
Company StatusDissolved
Company NumberSC423624
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Keller
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleEngineer
Country of ResidenceIreland
Correspondence Address6 The New Cottages
Burtonport
County Donegal
Ireland
Secretary NameNicolson Nominees Ltd (Corporation)
StatusResigned
Appointed08 May 2012(same day as company formation)
Correspondence Address49/50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Keller
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
16 April 2013Director's details changed for Alan Keller on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Alan Keller on 16 April 2013 (2 pages)
16 April 2013Termination of appointment of Nicolson Nominees Ltd as a secretary on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland on 16 April 2013 (1 page)
16 April 2013Termination of appointment of Nicolson Nominees Ltd as a secretary on 16 April 2013 (1 page)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)