Company NameKelso Graphics Llp
Company StatusDissolved
Company NumberSO300907
CategoryLimited Liability Partnership
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Directors

LLP Designated Member NameClive Gilmour Dibbern
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Tweedsyde Park
Kelso
Roxburghshire
TD5 7RF
Scotland
LLP Designated Member NameMarie-Claire Isabella Dibbern
Date of BirthJuly 1961 (Born 62 years ago)
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Tweedsyde Park
Kelso
Roxburghshire
TD5 7RF
Scotland
LLP Designated Member NameWayne Norman Lawrence
Date of BirthJanuary 1972 (Born 52 years ago)
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Springwood Rise
Kelso
Roxburghshire
TD5 8BE
Scotland
LLP Designated Member NameRaymond Valdar Dibbern
Date of BirthJuly 1922 (Born 101 years ago)
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Mayfield Gardens
Kelso
Roxburghshire
TD5 7BD
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Net Worth-£1,505
Cash£90
Current Liabilities£94,960

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 July 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved following liquidation (1 page)
28 April 2015Notice of final meeting of creditors (20 pages)
28 April 2015Notice of final meeting of creditors (20 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
15 March 2013Court order notice of winding up (1 page)
15 March 2013Court order notice of winding up (1 page)
15 March 2013Notice of winding up order (1 page)
15 March 2013Notice of winding up order (1 page)
14 February 2013Registered office address changed from the Knowes Kelso Roxburghshire TD5 7BH on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from the Knowes Kelso Roxburghshire TD5 7BH on 14 February 2013 (2 pages)
7 February 2013Appointment of a provisional liquidator (1 page)
7 February 2013Appointment of a provisional liquidator (1 page)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 June 2012Annual return made up to 12 May 2012 (4 pages)
6 June 2012Annual return made up to 12 May 2012 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Member's details changed for Marie-Claire Isabella Dibbern on 12 May 2011 (2 pages)
19 May 2011Member's details changed for Marie-Claire Isabella Dibbern on 12 May 2011 (2 pages)
19 May 2011Annual return made up to 12 May 2011 (4 pages)
19 May 2011Member's details changed for Wayne Norman Lawrence on 12 May 2011 (2 pages)
19 May 2011Member's details changed for Wayne Norman Lawrence on 12 May 2011 (2 pages)
19 May 2011Annual return made up to 12 May 2011 (4 pages)
19 May 2011Member's details changed for Clive Gilmour Dibbern on 12 May 2011 (2 pages)
19 May 2011Member's details changed for Clive Gilmour Dibbern on 12 May 2011 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 May 2010Annual return made up to 12 May 2010 (9 pages)
20 May 2010Annual return made up to 12 May 2010 (9 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 May 2009Annual return made up to 12/05/09 (4 pages)
20 May 2009Annual return made up to 12/05/09 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 July 2008Annual return made up to 12/05/08 (4 pages)
3 July 2008Annual return made up to 12/05/08 (4 pages)
28 May 2008Member resigned raymond dibbern (1 page)
28 May 2008Member resigned raymond dibbern (1 page)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 May 2007Annual return made up to 12/05/07 (4 pages)
18 May 2007Annual return made up to 12/05/07 (4 pages)
4 October 2006Partic of mort/charge * (3 pages)
4 October 2006Partic of mort/charge * (3 pages)
12 May 2006Incorporation (7 pages)
12 May 2006Incorporation (7 pages)