Company NameKeoghs Scotland (No 2) Limited
Company StatusDissolved
Company NumberSC519097
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 5 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameKeoghs Scotland Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Kenneth Heath
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Parklands
Bolton
BL6 4SE
Director NameMr John William Whittle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Parklands
Bolton
BL6 4SE
Director NameMr Cameron John McNaught
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland

Location

Registered Address2 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
16 April 2019Application to strike the company off the register (3 pages)
10 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA United Kingdom to 2 West Regent Street Glasgow G2 1RW on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA United Kingdom to 2 West Regent Street Glasgow G2 1RW on 30 October 2017 (1 page)
21 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
10 March 2016Termination of appointment of Cameron John Mcnaught as a director on 11 November 2015 (1 page)
10 March 2016Termination of appointment of Cameron John Mcnaught as a director on 11 November 2015 (1 page)
30 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-30
  • GBP 1
(28 pages)
30 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-30
  • GBP 1
(28 pages)