Company NameKMI (Scotland) Ltd.
Company StatusDissolved
Company NumberSC427863
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kenneth Monaghan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address108 Battlefield Road
Glasgow
G42 9JN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 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
Appointed09 July 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
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address108 Battlefield Road
Glasgow
G42 9JN
Scotland
ConstituencyGlasgow South
WardLangside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£8,434
Cash£6,695
Current Liabilities£6,626

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
1 October 2015Application to strike the company off the register (3 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
27 July 2012Registered office address changed from 6 Church Street Uddingston Glasgow Strathclyde G71 7PT Scotland on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 6 Church Street Uddingston Glasgow Strathclyde G71 7PT Scotland on 27 July 2012 (1 page)
10 July 2012Appointment of Mr Kenneth Monaghan as a director (2 pages)
10 July 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
10 July 2012Appointment of Mr Kenneth Monaghan as a director (2 pages)
10 July 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
9 July 2012Termination of appointment of Peter Trainer as a secretary (1 page)
9 July 2012Termination of appointment of Peter Trainer as a secretary (1 page)
9 July 2012Termination of appointment of Peter Trainer as a director (1 page)
9 July 2012Incorporation (24 pages)
9 July 2012Termination of appointment of Peter Trainer as a director (1 page)
9 July 2012Termination of appointment of Susan Mcintosh as a director (1 page)
9 July 2012Termination of appointment of Susan Mcintosh as a director (1 page)
9 July 2012Incorporation (24 pages)