Company NameKilted Limited
Company StatusDissolved
Company NumberSC453243
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Alexander Turner Thomson Mitchell
Date of BirthApril 1941 (Born 83 years ago)
NationalityScottish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address3 Ashbank Court
Glenrothes
Fife
KY7 4TS
Scotland
Director NameKatherine Helen Greer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleAdministration
Country of ResidenceScotland
Correspondence Address19 Kinellar Place
Thornton
Kirkcaldy
Fife
KY1 4BN
Scotland
Director NameMr Paul Alexander Greer
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(11 months after company formation)
Appointment Duration1 year, 4 months (closed 25 September 2015)
RolePilot
Country of ResidenceScotland
Correspondence Address19 Kinellar Place
Thornton
Kirkcaldy
Fife
KY1 4BN
Scotland

Location

Registered AddressUnit 13 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

50 at £1Alexander Turner Thomson Mitchell
50.00%
Ordinary
50 at £1Katherine Helen Greer
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
21 May 2015Application to strike the company off the register (3 pages)
15 July 2014Director's details changed for Katherine Helen Greer on 1 November 2013 (2 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Director's details changed for Katherine Helen Greer on 1 November 2013 (2 pages)
15 July 2014Director's details changed for Katherine Helen Greer on 1 November 2013 (2 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
22 May 2014Appointment of Mr Paul Alexander Greer as a director (2 pages)
22 May 2014Appointment of Mr Paul Alexander Greer as a director (2 pages)
9 September 2013Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
9 September 2013Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
8 August 2013Registered office address changed from 26 Sandpiper Gardens Dunfermline Fife KY11 8LE United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 26 Sandpiper Gardens Dunfermline Fife KY11 8LE United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 26 Sandpiper Gardens Dunfermline Fife KY11 8LE United Kingdom on 8 August 2013 (1 page)
22 July 2013Appointment of Mr Alexander Turner Thomson Mitchell as a director (2 pages)
22 July 2013Appointment of Mr Alexander Turner Thomson Mitchell as a director (2 pages)
26 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(35 pages)
26 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(35 pages)