Company NameKJC Controls Ltd
Company StatusDissolved
Company NumberSC599526
CategoryPrivate Limited Company
Incorporation Date8 June 2018(5 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ross Davidson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Auchlee Wynd
Portlethen
Aberdeen
AB12 4AB
Scotland
Director NameMrs Lisa Ann Davidson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Auchlee Wynd
Portlethen
Aberdeen
AB12 4AB
Scotland
Secretary NameMrs Lisa Ann Davidson
StatusResigned
Appointed08 June 2018(same day as company formation)
RoleCompany Director
Correspondence Address10 Auchlee Wynd
Portlethen
Aberdeen
AB12 4AB
Scotland

Location

Registered Address10 Auchlee Wynd
Portlethen
Aberdeen
AB12 4AB
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (1 page)
17 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
7 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
10 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
18 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 October 2018Change of share class name or designation (2 pages)
15 October 2018Particulars of variation of rights attached to shares (3 pages)
5 October 2018Termination of appointment of Lisa Ann Davidson as a director on 28 September 2018 (1 page)
18 July 2018Termination of appointment of Lisa Ann Davidson as a secretary on 18 July 2018 (1 page)
8 June 2018Incorporation
Statement of capital on 2018-06-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)