Company NameKeddie Consultancy Services Ltd
Company StatusDissolved
Company NumberSC514648
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 3 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 NameMs Alice Keddie
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, Prospect House Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMr Calum Keddie
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, Prospect House Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMr David John Keddie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, Prospect House Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMrs June Margaret Keddie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, Prospect House Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMr Lewis Keddie
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, Prospect House Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland

Contact

Websitewww.keddieconsult.com

Location

Registered AddressUnit 2, Prospect House Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland
ConstituencyDundee West
WardWest End

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (3 pages)
26 June 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
17 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
23 August 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
13 September 2017Change of details for Mr Lewis Keddie as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Ms Alice Keddie as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr Calum Keddie as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Ms Alice Keddie as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr Calum Keddie as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr Lewis Keddie as a person with significant control on 13 September 2017 (2 pages)
5 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
5 September 2017Director's details changed for Mr Lewis Keddie on 17 August 2017 (2 pages)
5 September 2017Notification of Lewis Keddie as a person with significant control on 24 January 2017 (2 pages)
5 September 2017Change of details for Ms Alice Keddie as a person with significant control on 17 August 2017 (2 pages)
5 September 2017Notification of Lewis Keddie as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Change of details for Mr Calum Keddie as a person with significant control on 17 August 2017 (2 pages)
5 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
5 September 2017Director's details changed for Mr Lewis Keddie on 17 August 2017 (2 pages)
5 September 2017Notification of Lewis Keddie as a person with significant control on 24 January 2017 (2 pages)
5 September 2017Change of details for Mr Calum Keddie as a person with significant control on 17 August 2017 (2 pages)
5 September 2017Change of details for Ms Alice Keddie as a person with significant control on 17 August 2017 (2 pages)
10 August 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
10 August 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
1 February 2017Appointment of Mr Lewis Keddie as a director on 24 January 2017 (2 pages)
1 February 2017Appointment of Mr Lewis Keddie as a director on 24 January 2017 (2 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
15 June 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
15 June 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
15 October 2015Current accounting period shortened from 30 September 2016 to 5 April 2016 (1 page)
15 October 2015Current accounting period shortened from 30 September 2016 to 5 April 2016 (1 page)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)