Company NameKevin Paul Designs Ltd
Company StatusDissolved
Company NumberSC449059
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 12 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)

Directors

Director NameMr Kevin Paul
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(10 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (closed 19 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3d The Dell
Newton Mearns
Glasgow
G77 5RF
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Kevin Paul
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3d The Dell
Newton Mearns
Glasgow
G77 5RF
Scotland
Director NameMrs Karen Campbell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(4 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Glen Sannox Drive
Craigmarloch Cumbernauld
Glasgow
G68 0DP
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed01 May 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 May 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
17 March 2014Termination of appointment of Karen Campbell as a director on 17 March 2014 (1 page)
17 March 2014Appointment of Mr Kevin Paul as a director on 17 March 2014 (2 pages)
5 September 2013Appointment of Mrs Karen Campbell as a director on 5 September 2013 (2 pages)
5 September 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 10
(3 pages)
5 September 2013Appointment of Mrs Karen Campbell as a director on 5 September 2013 (2 pages)
5 September 2013Termination of appointment of Kevin Paul as a director on 5 September 2013 (1 page)
5 September 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 10
(3 pages)
5 September 2013Termination of appointment of Kevin Paul as a director on 5 September 2013 (1 page)
17 July 2013Appointment of Mr Kevin Paul as a director on 1 May 2013 (2 pages)
17 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 10
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 10
(3 pages)
17 July 2013Appointment of Mr Kevin Paul as a director on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 May 2013 (1 page)
1 May 2013Termination of appointment of James Stuart Mcmeekin as a director on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Cosec Limited as a secretary on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Cosec Limited as a director on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Cosec Limited as a secretary on 1 May 2013 (1 page)
1 May 2013Incorporation
Statement of capital on 2013-05-01
  • GBP 1
(28 pages)
1 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 May 2013 (1 page)
1 May 2013Termination of appointment of James Stuart Mcmeekin as a director on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Cosec Limited as a director on 1 May 2013 (1 page)