CARLTON KPP LTD
Overview
| Company Name | CARLTON KPP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC289012 |
| 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 CARLTON KPP LTD?
- (7487) /
Where is CARLTON KPP LTD located?
| Registered Office Address | 121 Moffat Street New Gorbals G5 0ND Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARLTON KPP LTD?
| Company Name | From | Until |
|---|---|---|
| KEY PROFESSIONAL PARTNERSHIP LTD. | Apr 18, 2006 | Apr 18, 2006 |
| KBMR LTD. | Apr 10, 2006 | Apr 10, 2006 |
| KEY BMS LTD. | Apr 03, 2006 | Apr 03, 2006 |
| KEY FACILITIES (UK) LIMITED | Aug 17, 2005 | Aug 17, 2005 |
What are the latest accounts for CARLTON KPP LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2010 |
What are the latest filings for CARLTON KPP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Statement of capital following an allotment of shares on Mar 29, 2012
| 5 pages | SH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 63 Carlton Place Glasgow G5 9TW on Jun 01, 2012 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Annual return made up to Aug 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Stephen Usher as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Alexander Usher as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed key professional partnership LTD.\certificate issued on 27/10/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Stephen Usher as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 17, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on May 01, 2010
| 3 pages | SH01 | ||||||||||
Termination of appointment of Haf Russell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brendan Mcnulty as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 7 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption small company accounts made up to Aug 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 8 pages | 363a | ||||||||||
Total exemption small company accounts made up to Aug 31, 2007 | 5 pages | AA | ||||||||||
Who are the officers of CARLTON KPP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLTON, Louise | Secretary | 1 Lawrie Place Dalziel Park ML1 5FP Motherwell | British | 100532080001 | ||||||
| BEATTIE, Richard Gordon | Director | 7 Weaver Place East Kilbride G75 8SH Glasgow | Scotland | British | 1365750002 | |||||
| MELVILLE, Stephen | Director | 42 Avondale Avenue G74 1NS Glasgow Lanarkshire | Scotland | British | 127378790001 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| KEY SECRETARIAL SERVICES (SCOTLAND) LTD | Secretary | 63 Carlton Place G5 9TR Glasgow Lanarkshire | 107324250001 | |||||||
| MCNULTY, Brendan Douglas | Director | 2 Canonbie Avenue G74 4GH East Kilbride Lanarkshire | Scotland | British | 116700970001 | |||||
| RUSSELL, Haf | Director | 50 Belmont Road Kilmalcolm PA13 4LN Paisley | British | 125680710001 | ||||||
| USHER, Stephen Alexander | Director | Glasgow Road G74 4PA East Kilbride 161 Glasgow United Kingdom | Scotland | British | 111611970002 | |||||
| USHER, Stephen Alexander | Director | Glasgow Road East Kilbride G74 4PA Glasgow 161 United Kingdom | Scotland | British | 111611970002 | |||||
| KEY DIRECTORS LTD | Director | 63 Carlton Place G5 9TW Glasgow Lanarkshire | 107324050001 | |||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does CARLTON KPP LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Nov 27, 2005 Delivered On Dec 07, 2005 | 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