KIRKER INTERNATIONAL LIMITED
Overview
| Company Name | KIRKER INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC185186 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KIRKER INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KIRKER INTERNATIONAL LIMITED located?
| Registered Office Address | 14 City Quay Camperdown Street DD1 3JA Dundee |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KIRKER INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACROCOM (476) LIMITED | Apr 24, 1998 | Apr 24, 1998 |
What are the latest accounts for KIRKER INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for KIRKER INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Ronald Albert Rice as a director on Jul 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Dec 07, 2017
| 5 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Rpm Nvuk Limited as a person with significant control on Jun 02, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Jeffrey Steven Hersh as a director on May 03, 2017 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2016 | 16 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2015 | 13 pages | AA | ||||||||||
Director's details changed for Mr Stephen James Knoop on May 30, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stephen James Knoop as a director on May 29, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Dean Tellor as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Apr 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2013 | 16 pages | AA | ||||||||||
Registered office address changed from * Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX* on Feb 24, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of KIRKER INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNOOP, Stephen James | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | United States | American | 198392580002 | |||||
| MOORE, Edward Winslow | Director | City Quay Camperdown Street DD1 3JA Dundee 14 Scotland | United States | American | 151290070001 | |||||
| CUNNINGHAM, Neil Gillies | Secretary | 152 Bath Street G2 4TB Glasgow Strathclyde | British | 43086330001 | ||||||
| HERSH, Jeffrey Steven | Secretary | Suite 202 225 Millburn Avenue 07041 Millburn Ney Jersey United States | United States | 58805100001 | ||||||
| MACROBERTS (SOLICITORS) | Secretary | 152 Bath Street G2 4TB Glasgow | 717590001 | |||||||
| BERSON, Marc Evan | Director | Suite 202 225 Millburn Avenue 07041 Millburn New Jersey United States | Usa | American | 58805040001 | |||||
| HERSH, Jeffrey Steven | Director | 225 Millburn Avenue 07041 Millburn Suite 202 New Jersey United States | Usa | United States | 58805100001 | |||||
| KIRSON, Jeffrey Guy | Director | Suite 202 225 Millburn Avenue 07041 Millburn New Jersey United States | American | 58807680001 | ||||||
| RICE, Ronald Albert | Director | City Quay Camperdown Street DD1 3JA Dundee 14 Scotland | United States | American | 115014650001 | |||||
| SMITH, Marla Susan | Director | Suite 202 225 Millburn Avenue 007041 Millburn New Jersey United States | Usa | United States | 58807730002 | |||||
| TELLOR, Michael Dean | Director | City Quay Camperdown Street DD1 3JA Dundee 14 Scotland | United States Of America | American | 104696780001 | |||||
| MACROBERTS CORPORATE SERVICES LIMITED | Director | 152 Bath Street G2 4TB Glasgow Scotland | 53781850001 |
Who are the persons with significant control of KIRKER INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rpm Nvuk Limited | Apr 06, 2016 | 1 Hays Lane SE1 2RD London Hays Galleria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KIRKER INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jul 28, 2011 Delivered On Aug 16, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jun 01, 1998 Delivered On Jun 09, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Jun 01, 1998 Delivered On Jun 03, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0