Company NameScott & Kirk Gas Services Limited
Company StatusDissolved
Company Number05853185
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date30 March 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ronald Alan Scott
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address10 Whitfield Drive
Newcastle Upon Tyne
NE12 8LD
Secretary NameMrs Kathryn Louise Scott
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address10 Whitfield Drive
Newcastle Upon Tyne
NE12 8LD
Director NameMrs Kathryn Louise Scott
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 30 March 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address10 Whitfield Drive
Newcastle Upon Tyne
NE12 8LD
Director NameMr Andrew Denham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 August 2014)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address50 Verne Road
North Shields
Tyne & Wear
NE29 7LT

Location

Registered AddressC/O Northpoint
118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£63,722
Cash£50
Current Liabilities£76,326

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 March 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Final Gazette dissolved following liquidation (1 page)
30 December 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
30 December 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
10 October 2016Liquidators' statement of receipts and payments to 5 August 2016 (13 pages)
10 October 2016Liquidators' statement of receipts and payments to 5 August 2016 (13 pages)
7 October 2015Statement of affairs with form 4.19 (3 pages)
7 October 2015Statement of affairs with form 4.19 (3 pages)
21 August 2015Registered office address changed from 50 Verne Road North Shields Tyne & Wear NE29 7LT to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 21 August 2015 (2 pages)
21 August 2015Registered office address changed from 50 Verne Road North Shields Tyne & Wear NE29 7LT to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 21 August 2015 (2 pages)
20 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
(1 page)
20 August 2015Appointment of a voluntary liquidator (1 page)
20 August 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Termination of appointment of Andrew Denham as a director on 7 August 2014 (1 page)
21 April 2015Termination of appointment of Andrew Denham as a director on 7 August 2014 (1 page)
21 April 2015Termination of appointment of Andrew Denham as a director on 7 August 2014 (1 page)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 July 2013Appointment of Mr Andrew Denham as a director (2 pages)
30 July 2013Appointment of Mr Andrew Denham as a director (2 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mrs Katherine Louise Scott on 21 June 2010 (2 pages)
21 July 2010Secretary's details changed for Mrs Katherine Louise Scott on 21 June 2010 (1 page)
21 July 2010Director's details changed for Mrs Katherine Louise Scott on 21 June 2010 (2 pages)
21 July 2010Secretary's details changed for Mrs Katherine Louise Scott on 21 June 2010 (1 page)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 June 2009Return made up to 21/06/09; full list of members (4 pages)
30 June 2009Return made up to 21/06/09; full list of members (4 pages)
25 July 2008Return made up to 21/06/08; full list of members (4 pages)
25 July 2008Return made up to 21/06/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
20 July 2007Return made up to 21/06/07; full list of members (2 pages)
20 July 2007Return made up to 21/06/07; full list of members (2 pages)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Secretary's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
12 September 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
12 September 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
21 June 2006Incorporation (13 pages)
21 June 2006Incorporation (13 pages)