Company NameKJA Sourcing Ltd
Company StatusDissolved
Company NumberSC455935
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameKPS Sourcing Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMiss Katherine Adams
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Clydeford Drive
Uddingston
Glasgow
G71 7DJ
Scotland
Director NameMr Peter Alexander Clouston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Oakley
Dunfermline
KY12 9NL
Scotland
Director NameMr Keith Macintosh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrankstone House Bogside
Alloa
FK10 3QD
Scotland
Director NameMr Stephen Richard Macintosh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Bay
North Queensferry
Inverkeithing
KY11 1JX
Scotland
Director NameMr Gareth George Curle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(12 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Gareth Curle
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-11
(3 pages)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-11
(3 pages)
13 January 2017Appointment of Miss Katherine Adams as a director on 11 January 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Termination of appointment of Gareth George Curle as a director on 11 January 2017 (1 page)
13 January 2017Termination of appointment of Gareth George Curle as a director on 11 January 2017 (1 page)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Appointment of Miss Katherine Adams as a director on 11 January 2017 (2 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(3 pages)
17 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(3 pages)
17 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(4 pages)
14 August 2014Termination of appointment of Keith Macintosh as a director on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Stephen Richard Macintosh as a director on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Keith Macintosh as a director on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Stephen Richard Macintosh as a director on 1 August 2014 (1 page)
14 August 2014Appointment of Mr Gareth Curle as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Gareth Curle as a director on 1 August 2014 (2 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(4 pages)
14 August 2014Termination of appointment of Keith Macintosh as a director on 1 August 2014 (1 page)
14 August 2014Appointment of Mr Gareth Curle as a director on 1 August 2014 (2 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(4 pages)
14 August 2014Termination of appointment of Stephen Richard Macintosh as a director on 1 August 2014 (1 page)
20 January 2014Termination of appointment of Peter Clouston as a director (2 pages)
20 January 2014Termination of appointment of Peter Clouston as a director (2 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 3
(24 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 3
(24 pages)