Company NameKevrotek Ltd
DirectorKevin Paul Robertson
Company StatusLiquidation
Company NumberSC652080
CategoryPrivate Limited Company
Incorporation Date20 January 2020(4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
SIC 47421Retail sale of mobile telephones
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Kevin Paul Robertson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed20 January 2020(same day as company formation)
RoleIT Professional
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Llp 227 West George St
Glasgow
G2 2ND
Scotland
Director NameMrs Holly Amber Robertson
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2020(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2022)
RoleSpa Manager
Country of ResidenceScotland
Correspondence Address33 Reform Street
Dundee
DD1 1SH
Scotland

Location

Registered AddressC/O Johnston Carmichael Llp
227 West George St
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 January 2022 (2 years, 3 months ago)
Next Return Due2 February 2023 (overdue)

Filing History

29 July 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-22
(1 page)
29 July 2022Registered office address changed from 33 Reform Street Dundee DD1 1SH Scotland to C/O Johnston Carmichael Llp 227 West George St Glasgow G2 2nd on 29 July 2022 (2 pages)
7 April 2022Micro company accounts made up to 31 January 2022 (4 pages)
24 January 2022Termination of appointment of Holly Amber Robertson as a director on 12 January 2022 (1 page)
24 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 January 2021 (6 pages)
15 February 2021Notification of Holly Amber Robertson as a person with significant control on 19 April 2020 (2 pages)
15 February 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
15 February 2021Registered office address changed from 10 Denhead Brae Coupar Angus Blairgowrie PH13 9FG Scotland to 33 Reform Street Dundee DD1 1SH on 15 February 2021 (1 page)
19 April 2020Appointment of Mrs Holly Amber Robertson as a director on 19 April 2020 (2 pages)
20 January 2020Incorporation
Statement of capital on 2020-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)