Company NameKustom Ltd
Company StatusDissolved
Company NumberSC475283
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameEevape Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMr Ian William Gilroy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 27 June 2017)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address19 Forthview Road
Currie
Midlothian
EH14 5QE
Scotland
Director NameMr John Thompson Dickson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Crewe Place
Edinburgh
EH5 2LR
Scotland
Director NameMr Paul Greaves
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Kirkgate
Currie
EH14 6AR
Scotland

Location

Registered Address38 West Gorgie Parks
Edinburgh
EH14 1UT
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

85 at £1Paul Greaves
85.00%
Ordinary
5 at £1John Dickson
5.00%
Ordinary
10 at £1John Robinson
10.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
9 February 2016Appointment of Mr Ian William Gilroy as a director on 3 January 2016 (2 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Termination of appointment of Paul Greaves as a director on 4 January 2016 (1 page)
28 May 2015Termination of appointment of John Thompson Dickson as a director on 25 May 2015 (1 page)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
23 July 2014Company name changed eevape LTD\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-22
(3 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
(23 pages)