Company NameKSI Aquila Llp
Company StatusDissolved
Company NumberSO301415
CategoryLimited Liability Partnership
Incorporation Date4 July 2007(16 years, 9 months ago)
Dissolution Date13 June 2020 (3 years, 9 months ago)

Directors

LLP Designated Member NameMr James Allan Walker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(1 year, 10 months after company formation)
Appointment Duration11 years (closed 13 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Birkdale Close
Kilwinning
Ayrshire
KA13 6RA
Scotland
LLP Designated Member NameStuart Livingstone
Date of BirthJuly 2007 (Born 16 years ago)
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address122 Spey Road
Bearsden
Glasgow
East Dunbartonshire
G61 1LQ
Scotland
LLP Designated Member NameMr James Allan Walker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Birkdale Close
Kilwinning
Ayrshire
KA13 6RA
Scotland
LLP Designated Member NameGeorge Anderson Hobson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address32 Rhenwyllan Close
Port St. Mary
Isle Of Man
IM9 5NJ
LLP Designated Member NameGrace Anne Bowman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address144 Main Street
Kilwinning
Ayrshire
KA13 6AA
Scotland

Contact

Telephone01294 556345
Telephone regionArdrossan

Location

Registered AddressExcel House, 2nd Floor
30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Net Worth-£38,807
Cash£40
Current Liabilities£67,362

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 June 2020Final Gazette dissolved following liquidation (1 page)
13 March 2020Order of court for early dissolution (1 page)
12 April 2017Determination (1 page)
12 April 2017Determination (1 page)
12 April 2017Registered office address changed from 144 Main Street Kilwinning Ayrshire KA13 6AA to Excel House, 2nd Floor, 30 Semple Street Edinburgh EH3 8BL on 12 April 2017 (2 pages)
12 April 2017Registered office address changed from 144 Main Street Kilwinning Ayrshire KA13 6AA to Excel House, 2nd Floor, 30 Semple Street Edinburgh EH3 8BL on 12 April 2017 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Appointment of Mr George Anderson Hobson as a member on 1 December 2015 (2 pages)
8 February 2016Termination of appointment of Grace Anne Bowman as a member on 1 December 2015 (1 page)
8 February 2016Appointment of Details Removed Under Section 1095 as a member on 1 December 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the member’s appointment have been removed as this was invalid or ineffective.
(3 pages)
8 February 2016Appointment of Details Removed Under Section 1095 as a member on 1 December 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the member’s appointment have been removed as this was invalid or ineffective.
(3 pages)
8 February 2016Termination of appointment of Grace Anne Bowman as a member on 1 December 2015 (1 page)
14 September 2015Annual return made up to 4 July 2015 (3 pages)
14 September 2015Annual return made up to 4 July 2015 (3 pages)
14 September 2015Annual return made up to 4 July 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 March 2015Appointment of Grace Anne Bowman as a member on 12 March 2015 (2 pages)
25 March 2015Termination of appointment of George Anderson Hobson as a member on 12 March 2015 (1 page)
25 March 2015Termination of appointment of George Anderson Hobson as a member on 12 March 2015 (1 page)
25 March 2015Appointment of Grace Anne Bowman as a member on 12 March 2015 (2 pages)
30 July 2014Annual return made up to 4 July 2014 (3 pages)
30 July 2014Annual return made up to 4 July 2014 (3 pages)
30 July 2014Annual return made up to 4 July 2014 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 August 2013Annual return made up to 4 July 2013 (3 pages)
7 August 2013Annual return made up to 4 July 2013 (3 pages)
7 August 2013Annual return made up to 4 July 2013 (3 pages)
3 August 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
3 August 2012Annual return made up to 4 July 2012 (8 pages)
3 August 2012Annual return made up to 4 July 2012 (8 pages)
3 August 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
3 August 2012Annual return made up to 4 July 2012 (8 pages)
4 January 2012Annual return made up to 4 July 2011 (9 pages)
4 January 2012Annual return made up to 4 July 2011 (9 pages)
4 January 2012Annual return made up to 4 July 2011 (9 pages)
7 September 2011Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 September 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
7 September 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
7 September 2011Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 July 2010Annual return made up to 4 July 2010 (6 pages)
20 July 2010Annual return made up to 4 July 2010 (6 pages)
20 July 2010Annual return made up to 4 July 2010 (6 pages)
7 July 2010Annual return made up to 4 July 2009 (6 pages)
7 July 2010Annual return made up to 4 July 2009 (6 pages)
7 July 2010Annual return made up to 4 July 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 July 2009LLP member appointed james allan walker (1 page)
17 July 2009Member resigned stuart livingstone (1 page)
17 July 2009LLP member appointed james allan walker (1 page)
17 July 2009Member resigned stuart livingstone (1 page)
22 September 2008Prevext from 31/07/2008 to 31/08/2008 (1 page)
22 September 2008Prevext from 31/07/2008 to 31/08/2008 (1 page)
12 September 2008Annual return made up to 04/07/08 (2 pages)
12 September 2008Annual return made up to 04/07/08 (2 pages)
16 November 2007Member resigned (1 page)
16 November 2007Member resigned (1 page)
4 July 2007Incorporation (5 pages)
4 July 2007Incorporation (5 pages)