Company NameKeppoch Ventures Limited
Company StatusDissolved
Company NumberSC438374
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Adrian James Gray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Island Bank Road
Inverness
IV2 4QS
Scotland
Director NameMr Fraser James Maclean
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Caladh Main Street
Culbokie
Ross-Shire
IV7 8GW
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Adrian James Gray
50.00%
Ordinary
50 at £1Mr Fraser James Maclean
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,489
Cash£3,850
Current Liabilities£226,086

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (3 pages)
24 November 2017Application to strike the company off the register (3 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2016Director's details changed for Mr Adrian James Gray on 2 February 2016 (2 pages)
20 April 2016Director's details changed for Mr Adrian James Gray on 2 February 2016 (2 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Registered office address changed from C/O Ajg Parcels 33 Harbour Road Inverness IV1 1UA to Clava House Cradlehall Business Park Inverness IV2 5GH on 15 September 2015 (1 page)
15 September 2015Registered office address changed from C/O Ajg Parcels 33 Harbour Road Inverness IV1 1UA to Clava House Cradlehall Business Park Inverness IV2 5GH on 15 September 2015 (1 page)
22 June 2015Termination of appointment of Fraser James Maclean as a director on 8 June 2015 (2 pages)
22 June 2015Termination of appointment of Fraser James Maclean as a director on 8 June 2015 (2 pages)
22 June 2015Termination of appointment of Fraser James Maclean as a director on 8 June 2015 (2 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
28 February 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 100
(4 pages)
28 February 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 100
(4 pages)
6 December 2012Incorporation (22 pages)
6 December 2012Incorporation (22 pages)