Company NameKenview Holdings Ltd
Company StatusDissolved
Company NumberSC451940
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameMcFarlan Holdings Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Margaret Caroline Scott McFarlan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Dumbreck Road
Glasgow
G41 4SN
Scotland
Director NameMr William McFarlan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Dumbreck Road
Glasgow
G41 4SN
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 June 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 June 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitepinkelephantcomms.com
Email address[email protected]
Telephone0141 4272545
Telephone regionGlasgow

Location

Registered Address86 Dumbreck Road
Glasgow
G41 4SN
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Caoline Mcfarlan
50.00%
Ordinary
1 at £1William Mcfarlan
50.00%
Ordinary

Financials

Year2014
Net Worth£76,691
Cash£780
Current Liabilities£68,004

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (2 pages)
24 November 2016Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
27 October 2016Director's details changed for Mrs Margaret Caroline Scott Mcfarlan on 11 June 2015 (2 pages)
27 October 2016Director's details changed for Mr William Mcfarlan on 11 June 2015 (2 pages)
27 October 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-10-27
  • GBP 2
(6 pages)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 86 Dumbreck Road Glasgow G41 4SN on 22 August 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 August 2015Company name changed mcfarlan holdings LTD\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
11 June 2015Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 11 June 2015 (1 page)
22 December 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG on 22 December 2014 (1 page)
6 August 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 2
(3 pages)
7 July 2014Registered office address changed from Lochinch House Dumbreck Road Glasgow G41 4SN on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Lochinch House Dumbreck Road Glasgow G41 4SN on 7 July 2014 (1 page)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-07
(4 pages)
10 February 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 10 February 2014 (1 page)
8 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 January 2014 (1 page)
10 June 2013Appointment of Mr William Mcfarlan as a director (2 pages)
10 June 2013Termination of appointment of Cosec Limited as a secretary (1 page)
10 June 2013Termination of appointment of Cosec Limited as a director (1 page)
10 June 2013Incorporation (28 pages)
10 June 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 June 2013 (1 page)
10 June 2013Termination of appointment of James Mcmeekin as a director (1 page)
10 June 2013Appointment of Mrs Margaret Caroline Scott Mcfarlan as a director (2 pages)