Dissolved 2018-03-27
Company Information for K C LEGAL PARTNERSHIP LTD
GLASGOW, G2,
|
Company Registration Number
SC451950
Private Limited Company
Dissolved Dissolved 2018-03-27 |
Company Name | |
---|---|
K C LEGAL PARTNERSHIP LTD | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC451950 | |
---|---|---|
Date formed | 2013-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2018-03-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-30 13:06:01 |
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 |
---|---|---|
KENNETH JAMES CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE LAVERTY |
Director | ||
COSEC LIMITED |
Company Secretary | ||
KAREN CAMPBELL |
Director | ||
COSEC LIMITED |
Director | ||
JAMES STUART MCMEEKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINANCIAL GROUP MARKETING LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation | |
BBK CAPITAL LTD | Director | 2015-03-27 | CURRENT | 2015-03-27 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 24 BERESFORD TERRACE AYR KA7 2EG | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 24 BERESFORD TERRACE AYR KA7 2EG | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 10/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES CAMPBELL / 18/05/2015 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 21/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KENNETH JAMES CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE LAVERTY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND | |
AP01 | DIRECTOR APPOINTED MRS DENISE LAVERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN CAMPBELL | |
AP01 | DIRECTOR APPOINTED MRS KAREN CAMPBELL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-11-14 |
Appointment of Liquidators | 2016-08-26 |
Resolutions for Winding-up | 2016-08-26 |
Meetings of Creditors | 2016-08-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
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 K C LEGAL PARTNERSHIP LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as K C LEGAL PARTNERSHIP LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | K C LEGAL PARTNERSHIP LTD | Event Date | 2017-11-14 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that a Final Meeting of the creditors of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX on Wednesday 20 December 2017 at 10:00am for the purposes of receiving the Liquidator's account of the winding up and determining whether the Liquidator should be released in terms of Section 173 of the Insolvency Act 1986 . Further details contact I. Scott McGregor (Office Holder No 8210 ). Email: scottm@gcrr.co.uk . Telephone 0141 353 3552 . I. SCOTT MCGREGOR : LIQUIDATOR : 08 November 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | K C LEGAL PARTNERSHIP LTD | Event Date | 2016-08-26 |
19 August 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 19 August 2016, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution. Signed by Kenneth Campbell : Date: 19 August 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | K C LEGAL PARTNERSHIP LTD | Event Date | 2016-08-19 |
I . Scott McGregor , Grainger Corporate Rescue & Recovery Limited , Glasgow, G2 2BX : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | K C LEGAL PARTNERSHIP LTD | Event Date | 2016-08-09 |
Registered Office: 24 Beresford Terrace, Ayr, KA7 2EG 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 Friday 19 August 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. Kenneth Campbell : DIRECTOR : | |||
Initiating party | Event Type | ||
Defending party | K C LEGAL PARTNERSHIP LTD | Event Date | |
Registered Office: 24 Beresford Terrace, Ayr, KA7 2EG 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 Friday 19 August 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. Kenneth Campbell : DIRECTOR : | |||
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. |