Company NameKinetic Utilities Ltd
Company StatusDissolved
Company NumberSC441637
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameKinetic Marketing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Scott Dickson
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address4 Croft
Larkhall
ML9 1AX
Scotland
Director NameMr Daniel Ferguson
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address36 Burnfield Drive
Manswood
Glasgow
G43 1BW
Scotland

Contact

Websitekineticutilities.com
Telephone0141 3750404
Telephone regionGlasgow

Location

Registered Address93-97 St George's Road
Suite 1/5 St George's Studios
Glasgow
G3 6JA
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

75 at £1Scott Dickson
75.00%
Ordinary
25 at £1Alison Hazel
25.00%
Ordinary

Financials

Year2014
Net Worth-£15,943
Cash£540
Current Liabilities£19,260

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
28 October 2020Application to strike the company off the register (1 page)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
5 February 2019Amended micro company accounts made up to 31 January 2018 (4 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 September 2018Amended total exemption full accounts made up to 31 January 2017 (9 pages)
20 August 2018Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow G73 2JH to 93-97 st George's Road Suite 1/5 st George's Studios Glasgow G3 6JA on 20 August 2018 (2 pages)
13 January 2018Confirmation statement made on 3 November 2017 with updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 January 2017Registered office address changed from 106 Suite 2/3 Hope Street Glasgow G2 6PH to Narplan House 63 Main Street Rutherglen Glasgow G73 2JH on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from 106 Suite 2/3 Hope Street Glasgow G2 6PH to Narplan House 63 Main Street Rutherglen Glasgow G73 2JH on 27 January 2017 (2 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (4 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
24 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
(3 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
(3 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
(3 pages)
19 March 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
19 March 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
1 November 2013Company name changed kinetic marketing LTD\certificate issued on 01/11/13
  • CONNOT ‐
(3 pages)
1 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-23
(1 page)
1 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-23
(1 page)
1 November 2013Company name changed kinetic marketing LTD\certificate issued on 01/11/13
  • CONNOT ‐
(3 pages)
28 October 2013Registered office address changed from , the Pentagon Centre Washington Street, Glasgow, G3 8AZ, Scotland on 28 October 2013 (2 pages)
28 October 2013Termination of appointment of Daniel Ferguson as a director (2 pages)
28 October 2013Registered office address changed from , the Pentagon Centre Washington Street, Glasgow, G3 8AZ, Scotland on 28 October 2013 (2 pages)
28 October 2013Termination of appointment of Daniel Ferguson as a director (2 pages)
31 January 2013Incorporation (21 pages)
31 January 2013Incorporation (21 pages)