Dissolved 2017-05-21
Company Information for KELBURN PRODUCTIONS LIMITED
GLASGOW, G2,
|
Company Registration Number
SC356294
Private Limited Company
Dissolved Dissolved 2017-05-21 |
Company Name | |
---|---|
KELBURN PRODUCTIONS LIMITED | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC356294 | |
---|---|---|
Date formed | 2009-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-29 | |
Date Dissolved | 2017-05-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:20:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ALASDAIR MACTAGGART |
||
DAVID MICHAEL DOUGLAS BOYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ALEXANDER CALVEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENGARR SPRING LIMITED | Company Secretary | 2008-06-20 | CURRENT | 2008-06-20 | Dissolved 2016-11-29 | |
KELBURN HYDRO LIMITED | Director | 2016-10-25 | CURRENT | 2014-01-20 | Active | |
KELBURN ARTS LTD | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
LARGS MATTERS LIMITED | Director | 2016-01-15 | CURRENT | 2013-05-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 74 MAIN STREET LARGS AYRSHIRE KA30 8AL | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 74 MAIN STREET LARGS AYRSHIRE KA30 8AL | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 29/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/15 FULL LIST | |
AA | 29/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/12/2013 TO 29/12/2013 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/14 FULL LIST | |
AA | 30/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/12/2012 TO 30/12/2012 | |
AA01 | PREVSHO FROM 30/03/2012 TO 31/12/2011 | |
AR01 | 10/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/03/2011 | |
AR01 | 10/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 10/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DOUGLAS BOYLE / 31/01/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ALEXANDER CALVEY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-04-05 |
Appointment of Liquidators | 2016-04-05 |
Meetings of Creditors | 2016-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due After One Year | 2012-01-01 | £ 54,885 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 3,900 |
Non-instalment Debts Due After5 Years | 2012-01-01 | £ 54,885 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KELBURN PRODUCTIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 73 |
Current Assets | 2012-01-01 | £ 73 |
Shareholder Funds | 2012-01-01 | £ 58,712 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as KELBURN PRODUCTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KELBURN PRODUCTIONS LIMITED | Event Date | 2016-03-31 |
I . Scott McGregor , Grainger Corporate Rescue & Recovery Limited , Glasgow G2 2BX : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KELBURN PRODUCTIONS LIMITED | Event Date | |
Registered Office: 74 Main Street, Largs, KA30 8AL Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at the offices of Grainger Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 2BX , on Thursday 31 March 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986 . A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Grainger Corporate Rescue & Recovery Limited , 65 Bath Street, Glasgow, G2 2BX , during the two business days preceding the above meeting. David Boyle : DIRECTOR : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KELBURN PRODUCTIONS LIMITED | Event Date | |
PRIVATE COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS Of 31 March 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that: resolution 1 below is passed as a special resolution. resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT I . Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 31 March 2016, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Signed by David Michael Douglas Boyle : Date 31 March 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |