Company NameLKS Quaero UK Limited
Company StatusDissolved
Company NumberSC512395
CategoryPrivate Limited Company
Incorporation Date5 August 2015(8 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSusan Mary Law
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 October 2015(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Hamish Ian Davidson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(8 months after company formation)
Appointment Duration4 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Aidan Paul Rave
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(8 months after company formation)
Appointment Duration4 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr David George Gourlay
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
17 February 2020Application to strike the company off the register (3 pages)
18 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
5 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
23 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 September 2018Notification of Hamish Ian Davidson as a person with significant control on 16 March 2018 (2 pages)
12 September 2018Cessation of Alan James Stewart as a person with significant control on 16 March 2018 (1 page)
12 September 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 99
(3 pages)
12 September 2018Notification of Aidan Paul Rave as a person with significant control on 16 March 2018 (2 pages)
12 September 2018Notification of Susan Mary Law as a person with significant control on 16 March 2018 (2 pages)
14 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 August 2017 (6 pages)
4 October 2017Micro company accounts made up to 31 August 2017 (6 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Termination of appointment of David George Gourlay as a director on 7 August 2017 (1 page)
7 August 2017Termination of appointment of David George Gourlay as a director on 7 August 2017 (1 page)
22 January 2017Micro company accounts made up to 31 August 2016 (4 pages)
22 January 2017Micro company accounts made up to 31 August 2016 (4 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
6 April 2016Appointment of Mr Hamish Ian Davidson as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Aidan Paul Rave as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Hamish Ian Davidson as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Aidan Paul Rave as a director on 6 April 2016 (2 pages)
19 October 2015Appointment of Susan Mary Law as a director on 19 October 2015 (2 pages)
19 October 2015Termination of appointment of Alan James Stewart as a director on 19 October 2015 (1 page)
19 October 2015Appointment of David George Gourlay as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Susan Mary Law as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of David George Gourlay as a director on 19 October 2015 (2 pages)
19 October 2015Termination of appointment of Alan James Stewart as a director on 19 October 2015 (1 page)
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)