Company NameKeenan Corrosion & Integrity Ltd
Company StatusDissolved
Company NumberSC428518
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMrs Debbie Anne McMurray
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCorrosion Engineer
Country of ResidenceScotland
Correspondence Address3a Belhelvie Village
Balmedie
Aberdeen
AB23 8YU
Scotland

Location

Registered Address28 High Street
Nairn
Highland
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Debbie Keenan
100.00%
Ordinary

Financials

Year2014
Net Worth£29,907
Current Liabilities£23,770

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Application to strike the company off the register (3 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 July 2017Change of details for Miss Debbie Anne Keenan as a person with significant control on 1 January 2017 (2 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Change of details for Miss Debbie Anne Keenan as a person with significant control on 1 January 2017 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 November 2016Director's details changed for Miss Debbie Anne Keenan on 1 November 2016 (3 pages)
18 November 2016Director's details changed for Miss Debbie Anne Keenan on 1 November 2016 (3 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
23 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
23 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
6 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
6 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
18 July 2014Director's details changed for Mrs Debbie Anne Keenan on 1 July 2014 (2 pages)
18 July 2014Director's details changed for Mrs Debbie Anne Keenan on 1 July 2014 (2 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Director's details changed for Mrs Debbie Anne Keenan on 1 July 2014 (2 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
14 September 2012Previous accounting period shortened from 31 July 2013 to 31 August 2012 (1 page)
14 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 September 2012Previous accounting period shortened from 31 July 2013 to 31 August 2012 (1 page)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)