Company NameS Kirkpatrick (Logistics) Limited
Company StatusDissolved
Company NumberSC455045
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 8 months ago)
Dissolution Date2 August 2017 (6 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Director

Director NameMr Shaun Kirkpatrick
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Shaun Kirkpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth£85
Current Liabilities£540

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2017Final Gazette dissolved following liquidation (1 page)
2 August 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Order of court for early dissolution (1 page)
2 May 2017Order of court for early dissolution (1 page)
25 October 2016Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
13 April 2016Registered office address changed from Homeland Rowanshill Crescent Stranraer Wigtownshire DG9 0HL to 191 West George Street Glasgow G2 2LJ on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from Homeland Rowanshill Crescent Stranraer Wigtownshire DG9 0HL to 191 West George Street Glasgow G2 2LJ on 13 April 2016 (2 pages)
11 April 2016Court order notice of winding up (1 page)
11 April 2016Court order notice of winding up (1 page)
11 April 2016Notice of winding up order (1 page)
11 April 2016Notice of winding up order (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
7 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
13 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
13 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)