Company NameDesign Kiln Limited
Company StatusDissolved
Company NumberSC452391
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Kerr
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Toulon Way
Yalyalup
6280
Director NameMrs Desiree Ann Kerr
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed20 December 2013(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Toulon Way
Yalyalup
6280

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Andrew Kerr & Desiree Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£134
Cash£8,190
Current Liabilities£19,138

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 August 2017Registered office address changed from 10 Forbesfield Road Aberdeen AB15 4PA United Kingdom to 15 Academy Street Forfar Angus DD8 2HA on 9 August 2017 (1 page)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
1 June 2017Director's details changed for Mr Andrew Kerr on 31 May 2017 (2 pages)
1 June 2017Director's details changed for Mrs Desiree Ann Kerr on 31 May 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 August 2016Director's details changed for Mr Andrew Kerr on 11 May 2016 (2 pages)
2 August 2016Registered office address changed from 7 Deemount Road Aberdeen AB11 7TY to 10 Forbesfield Road Aberdeen AB15 4PA on 2 August 2016 (1 page)
2 August 2016Director's details changed for Mrs Desiree Ann Kerr on 11 May 2016 (2 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
14 April 2014Appointment of Mrs Desiree Ann Kerr as a director (2 pages)
16 September 2013Director's details changed for Mr Andrew Kerr on 10 September 2013 (2 pages)
10 September 2013Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB United Kingdom on 10 September 2013 (1 page)
14 June 2013Incorporation (22 pages)