Company NameEmpedocles Limited
Company StatusDissolved
Company NumberSC483387
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 8 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)
Previous NameKessock Books Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Robert Macwilliam
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address80a Brooke Road
London
N16 7RU
Director NameMr Angus Duggan Macwilliam
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 02 July 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address12 Fox Spring Rise
Edinburgh
EH10 6NE
Scotland
Director NameMrs Merrill Jane Macwilliam
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 02 July 2019)
RoleIllustrator
Country of ResidenceScotland
Correspondence AddressAerie Newmill
Nairn
IV12 5HY
Scotland
Director NameMr David Law Spaven
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 02 July 2019)
RoleTransport Consultant
Country of ResidenceScotland
Correspondence Address4 Church Hill Drive
Edinburgh
EH10 4BT
Scotland
Director NameMr Brian Charles Urquhart
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Rowan Tree
Culbokie
Inverness-Shire
IV7 8JH
Scotland
Director NameMr John Alexander Watt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Broadstone Park
Inverness
IV2 3JZ
Scotland
Director NameMr James Michael Miller Clark
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address157 Culduthel Road
Inverness
IV2 4BQ
Scotland
Director NameMr George Macwilliam
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Broadstone Park
Inverness
IV2 3JZ
Scotland
Director NameMr Iain Ranald Currie MacDonald
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2018)
RoleJournalist
Country of ResidenceScotland
Correspondence Address15 Berneray Court
Inverness
IV2 3BF
Scotland

Location

Registered AddressThe Green House
Beechwood Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
8 April 2019Application to strike the company off the register (4 pages)
27 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-19
(2 pages)
27 December 2018Company name changed kessock books LIMITED\certificate issued on 27/12/18
  • CONNOT ‐ Change of name notice
(5 pages)
13 August 2018Second filing for the appointment of Mr Angus Duggan Macwilliam as a director (6 pages)
6 August 2018Termination of appointment of Iain Ranald Currie Macdonald as a director on 30 January 2018 (1 page)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
5 September 2017Appointment of Mr David Law Spaven as a director on 6 October 2016 (2 pages)
5 September 2017Appointment of Mr David Law Spaven as a director on 6 October 2016 (2 pages)
16 August 2017Termination of appointment of George Macwilliam as a director on 30 September 2016 (1 page)
16 August 2017Director's details changed for Mrs Merrill Jane Macwilliam on 19 May 2017 (2 pages)
16 August 2017Termination of appointment of James Michael Miller Clark as a director on 30 September 2016 (1 page)
16 August 2017Termination of appointment of James Michael Miller Clark as a director on 30 September 2016 (1 page)
16 August 2017Director's details changed for Mr Angus Duggan Macwilliam on 16 August 2017 (2 pages)
16 August 2017Termination of appointment of George Macwilliam as a director on 30 September 2016 (1 page)
16 August 2017Director's details changed for Mrs Merrill Jane Macwilliam on 19 May 2017 (2 pages)
16 August 2017Director's details changed for Mr Angus Duggan Macwilliam on 16 August 2017 (2 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 October 2016Registered office address changed from 10 Ardross Street Inverness IV3 5NS to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 10 Ardross Street Inverness IV3 5NS to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 24 October 2016 (1 page)
13 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
13 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 August 2016Appointment of Mr Angus Duggan Macwilliam as a director on 7 December 2015 (2 pages)
12 August 2016Appointment of Mr Iain Ranald Currie Macdonald as a director on 7 December 2015 (2 pages)
12 August 2016Appointment of Mrs Merrill Jane Macwilliam as a director on 7 December 2015 (2 pages)
12 August 2016Appointment of Mr Iain Ranald Currie Macdonald as a director on 7 December 2015 (2 pages)
12 August 2016Appointment of Mr Angus Duggan Macwilliam as a director on 7 December 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/08/2018
(2 pages)
12 August 2016Appointment of Mrs Merrill Jane Macwilliam as a director on 7 December 2015 (2 pages)
11 August 2016Termination of appointment of John Alexander Watt as a director on 22 February 2016 (1 page)
11 August 2016Register inspection address has been changed to 17 Broadstone Park Inverness IV2 3JZ (1 page)
11 August 2016Register(s) moved to registered inspection location 17 Broadstone Park Inverness IV2 3JZ (1 page)
11 August 2016Termination of appointment of John Alexander Watt as a director on 22 February 2016 (1 page)
11 August 2016Register(s) moved to registered inspection location 17 Broadstone Park Inverness IV2 3JZ (1 page)
11 August 2016Register inspection address has been changed to 17 Broadstone Park Inverness IV2 3JZ (1 page)
25 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
25 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
8 December 2015Termination of appointment of Brian Charles Urquhart as a director on 19 October 2015 (2 pages)
8 December 2015Termination of appointment of Brian Charles Urquhart as a director on 19 October 2015 (2 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3,000
(8 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3,000
(8 pages)
24 November 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 3,000
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 3,000
(4 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
(24 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
(24 pages)