Company NameKeith Maver Rigging And Lifting Services Ltd
Company StatusDissolved
Company NumberSC467047
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Alexander Maver
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleRigging And Lifting
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameKerry Maver
Date of BirthJuly 1976 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland, Uk
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland

Location

Registered Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
ConstituencyMoray
WardBuckie
Address Matches2 other UK companies use this postal address

Shareholders

67 at £1Keith Maver
67.00%
Ordinary
33 at £1Kerry Maver
33.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
1 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
1 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
27 March 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
27 March 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 100
(5 pages)
19 March 2014Appointment of Kerry Maver as a director (3 pages)
19 March 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 100
(5 pages)
19 March 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 100
(5 pages)
19 March 2014Appointment of Kerry Maver as a director (3 pages)
12 March 2014Registered office address changed from 32 Cuthil Road Keith Banffshire AB55 5AS Scotland on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from 32 Cuthil Road Keith Banffshire AB55 5AS Scotland on 12 March 2014 (2 pages)
9 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)