Company NameKelton Experts Ltd
Company StatusDissolved
Company NumberSC488177
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 6 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLeonid Okolot
Date of BirthMay 1970 (Born 54 years ago)
NationalityRussian
StatusClosed
Appointed06 May 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 16 October 2018)
RoleBusinessman
Country of ResidenceRussia
Correspondence AddressSuite 8054 4 Fullarton Street
Ayr
KA7 1UB
Scotland
Director NameMr Remigijus Mikalauskas
Date of BirthAugust 1963 (Born 60 years ago)
NationalityLithuanian
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address18/2 Royston Mains Street
Edinburgh
EH5 1LB
Scotland
Director NameAleksandr Izhakovskii
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityRussian Federation
StatusResigned
Appointed29 December 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2016)
RoleBusinessman
Country of ResidenceRussian Federation
Correspondence Address18/2 Royston Mains Street
Edinburgh
EH5 1LB
Scotland

Location

Registered AddressSuite 8054
4 Fullarton Street
Ayr
KA7 1UB
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
12 September 2017Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 8054 4 Fullarton Street Ayr KA7 1UB on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 8054 4 Fullarton Street Ayr KA7 1UB on 12 September 2017 (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
15 May 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
15 May 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
13 May 2016Termination of appointment of Aleksandr Izhakovskii as a director on 6 May 2016 (1 page)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Appointment of Leonid Okolot as a director on 6 May 2016 (2 pages)
13 May 2016Termination of appointment of Aleksandr Izhakovskii as a director on 6 May 2016 (1 page)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Appointment of Leonid Okolot as a director on 6 May 2016 (2 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Appointment of Aleksandr Izhakovskii as a director on 29 December 2014 (2 pages)
30 December 2014Appointment of Aleksandr Izhakovskii as a director on 29 December 2014 (2 pages)
30 December 2014Termination of appointment of Remigijus Mikalauskas as a director on 29 December 2014 (1 page)
30 December 2014Termination of appointment of Remigijus Mikalauskas as a director on 29 December 2014 (1 page)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)