Larkhall
ML9 1AX
Scotland
Director Name | Mr Daniel Ferguson |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 36 Burnfield Drive Manswood Glasgow G43 1BW Scotland |
Website | kineticutilities.com |
---|---|
Telephone | 0141 3750404 |
Telephone region | Glasgow |
Registered Address | 93-97 St George's Road Suite 1/5 St George's Studios Glasgow G3 6JA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
75 at £1 | Scott Dickson 75.00% Ordinary |
---|---|
25 at £1 | Alison Hazel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,943 |
Cash | £540 |
Current Liabilities | £19,260 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2020 | Application to strike the company off the register (1 page) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
5 February 2019 | Amended micro company accounts made up to 31 January 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 September 2018 | Amended total exemption full accounts made up to 31 January 2017 (9 pages) |
20 August 2018 | Registered 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 2018 | Confirmation statement made on 3 November 2017 with updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 January 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 3 November 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
24 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders
|
19 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
19 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
1 November 2013 | Company name changed kinetic marketing LTD\certificate issued on 01/11/13
|
1 November 2013 | Resolutions
|
1 November 2013 | Resolutions
|
1 November 2013 | Company name changed kinetic marketing LTD\certificate issued on 01/11/13
|
28 October 2013 | Registered office address changed from , the Pentagon Centre Washington Street, Glasgow, G3 8AZ, Scotland on 28 October 2013 (2 pages) |
28 October 2013 | Termination of appointment of Daniel Ferguson as a director (2 pages) |
28 October 2013 | Registered office address changed from , the Pentagon Centre Washington Street, Glasgow, G3 8AZ, Scotland on 28 October 2013 (2 pages) |
28 October 2013 | Termination of appointment of Daniel Ferguson as a director (2 pages) |
31 January 2013 | Incorporation (21 pages) |
31 January 2013 | Incorporation (21 pages) |