CARLTON KPP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCARLTON KPP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC289012
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARLTON KPP LTD?

    Previous Company Names
    Company NameFromUntil
    KEY PROFESSIONAL PARTNERSHIP LTD.Apr 18, 2006Apr 18, 2006
    KBMR LTD.Apr 10, 2006Apr 10, 2006
    KEY BMS LTD.Apr 03, 2006Apr 03, 2006
    KEY FACILITIES (UK) LIMITEDAug 17, 2005Aug 17, 2005

    What are the latest accounts for CARLTON KPP LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for CARLTON KPP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Statement of capital following an allotment of shares on Mar 29, 2012

    • Capital: GBP 15
    5 pagesSH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 63 Carlton Place Glasgow G5 9TW on Jun 01, 2012

    1 pagesAD01

    legacy

    3 pagesMG03s

    Change of share class name or designation

    2 pagesSH08

    Annual return made up to Aug 17, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    6 pagesAA

    Termination of appointment of Stephen Usher as a director

    1 pagesTM01

    Appointment of Mr Stephen Alexander Usher as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed key professional partnership LTD.\certificate issued on 27/10/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2010

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 21, 2010

    RES15

    Termination of appointment of Stephen Usher as a director

    1 pagesTM01

    Annual return made up to Aug 17, 2010 with full list of shareholders

    7 pagesAR01

    Statement of capital following an allotment of shares on May 01, 2010

    • Capital: GBP 12
    3 pagesSH01

    Termination of appointment of Haf Russell as a director

    1 pagesTM01

    Termination of appointment of Brendan Mcnulty as a director

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2009

    7 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Total exemption small company accounts made up to Aug 31, 2008

    6 pagesAA

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    8 pages363a

    Total exemption small company accounts made up to Aug 31, 2007

    5 pagesAA

    Who are the officers of CARLTON KPP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Louise
    1 Lawrie Place
    Dalziel Park
    ML1 5FP Motherwell
    Secretary
    1 Lawrie Place
    Dalziel Park
    ML1 5FP Motherwell
    British100532080001
    BEATTIE, Richard Gordon
    7 Weaver Place
    East Kilbride
    G75 8SH Glasgow
    Director
    7 Weaver Place
    East Kilbride
    G75 8SH Glasgow
    ScotlandBritish1365750002
    MELVILLE, Stephen
    42 Avondale Avenue
    G74 1NS Glasgow
    Lanarkshire
    Director
    42 Avondale Avenue
    G74 1NS Glasgow
    Lanarkshire
    ScotlandBritish127378790001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    KEY SECRETARIAL SERVICES (SCOTLAND) LTD
    63 Carlton Place
    G5 9TR Glasgow
    Lanarkshire
    Secretary
    63 Carlton Place
    G5 9TR Glasgow
    Lanarkshire
    107324250001
    MCNULTY, Brendan Douglas
    2 Canonbie Avenue
    G74 4GH East Kilbride
    Lanarkshire
    Director
    2 Canonbie Avenue
    G74 4GH East Kilbride
    Lanarkshire
    ScotlandBritish116700970001
    RUSSELL, Haf
    50 Belmont Road
    Kilmalcolm
    PA13 4LN Paisley
    Director
    50 Belmont Road
    Kilmalcolm
    PA13 4LN Paisley
    British125680710001
    USHER, Stephen Alexander
    Glasgow Road
    G74 4PA East Kilbride
    161
    Glasgow
    United Kingdom
    Director
    Glasgow Road
    G74 4PA East Kilbride
    161
    Glasgow
    United Kingdom
    ScotlandBritish111611970002
    USHER, Stephen Alexander
    Glasgow Road
    East Kilbride
    G74 4PA Glasgow
    161
    United Kingdom
    Director
    Glasgow Road
    East Kilbride
    G74 4PA Glasgow
    161
    United Kingdom
    ScotlandBritish111611970002
    KEY DIRECTORS LTD
    63 Carlton Place
    G5 9TW Glasgow
    Lanarkshire
    Director
    63 Carlton Place
    G5 9TW Glasgow
    Lanarkshire
    107324050001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does CARLTON KPP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 07, 2005Registration of a charge (410)
    • May 31, 2012Statement of satisfaction of a floating charge (MG03s)

    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