Company NameKit Happens (Scotland) Limited
Company StatusDissolved
Company NumberSC443123
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 1 month ago)
Dissolution Date3 April 2015 (8 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Michael Vallance
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat G/2 2 Mount Zion
Quarrier's Village
Bridge Of Weir
PA11 3TD
Scotland
Director NameMr Craig McCamley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G/2 2 Mount Zion
Quarrier's Village
Bridge Of Weir
PA11 3TD
Scotland

Contact

Websitekithappens.co.uk
Email address[email protected]
Telephone01908 380490
Telephone regionMilton Keynes

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

50 at £1Kit Happens LTD
41.67%
Ordinary
30 at £1Craig Mccamley
25.00%
Ordinary
20 at £1Craig Mccamley
16.67%
Ordinary B
20 at £1David Michael Vallance
16.67%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014Application to strike the company off the register (3 pages)
28 November 2014Application to strike the company off the register (3 pages)
17 November 2014Accounts made up to 28 February 2014 (2 pages)
17 November 2014Accounts made up to 28 February 2014 (2 pages)
15 October 2014Registered office address changed from Flat G/2 2 Mount Zion Quarrier's Village Bridge of Weir PA11 3TD to 272 Bath Street Glasgow G2 4JR on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Flat G/2 2 Mount Zion Quarrier's Village Bridge of Weir PA11 3TD to 272 Bath Street Glasgow G2 4JR on 15 October 2014 (1 page)
17 September 2014Termination of appointment of Craig Mccamley as a director on 16 September 2014 (1 page)
17 September 2014Termination of appointment of Craig Mccamley as a director on 16 September 2014 (1 page)
7 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 120
(5 pages)
7 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 120
(5 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)