Company NameKennedy Dalton Consultant Ltd
Company StatusDissolved
Company NumberSC431944
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)
Previous NameLister Square (No. 121) Limited

Business Activity

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

Directors

Director NameMr Kennedy Fletcher Dalton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 02 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameMrs Marjorie Ivy Dalton
StatusClosed
Appointed27 September 2012(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 02 January 2015)
RoleCompany Director
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed05 September 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Kennedy Fletcher Dalton
90.00%
Ordinary
10 at £1Marjorie Ivy Dalton
10.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

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 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
24 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 100
(4 pages)
24 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 100
(4 pages)
24 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 October 2012Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 23 October 2012 (1 page)
23 October 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 27 September 2012 (1 page)
23 October 2012Appointment of Mr Kennedy Fletcher Dalton as a director on 27 September 2012 (2 pages)
23 October 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
23 October 2012Termination of appointment of Austin Flynn as a director on 27 September 2012 (1 page)
23 October 2012Termination of appointment of Austin Flynn as a director on 27 September 2012 (1 page)
23 October 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
23 October 2012Appointment of Mrs Marjorie Ivy Dalton as a secretary on 27 September 2012 (1 page)
23 October 2012Termination of appointment of Morton Fraser Directors Limited as a director on 27 September 2012 (1 page)
23 October 2012Appointment of Mr Kennedy Fletcher Dalton as a director on 27 September 2012 (2 pages)
23 October 2012Termination of appointment of Morton Fraser Directors Limited as a director on 27 September 2012 (1 page)
23 October 2012Appointment of Mrs Marjorie Ivy Dalton as a secretary on 27 September 2012 (1 page)
23 October 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 27 September 2012 (1 page)
23 October 2012Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 23 October 2012 (1 page)
6 September 2012Company name changed lister square (no. 121) LIMITED\certificate issued on 06/09/12
  • CONNOT ‐
(3 pages)
6 September 2012Company name changed lister square (no. 121) LIMITED\certificate issued on 06/09/12
  • CONNOT ‐
(3 pages)
6 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-06
(1 page)
6 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-06
(1 page)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)