KIS DIGITAL COMMUNICATIONS LIMITED

KIS DIGITAL COMMUNICATIONS LIMITED

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

    Company NameKIS DIGITAL COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC313423
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KIS DIGITAL COMMUNICATIONS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is KIS DIGITAL COMMUNICATIONS LIMITED located?

    Registered Office Address
    61 Dublin Street
    EH3 6NL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of KIS DIGITAL COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURNSIDE 119 LIMITEDDec 13, 2006Dec 13, 2006

    What are the latest accounts for KIS DIGITAL COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KIS DIGITAL COMMUNICATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KIS DIGITAL COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 900
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Dec 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 900
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Dec 13, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 61 Dublin Street Edinburgh* on Jan 10, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 13, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Graham Alexander Milne on Jun 01, 2011

    2 pagesCH01

    Termination of appointment of Timothy Blaxter as a director

    1 pagesTM01

    Termination of appointment of Elaine Blaxter as a director

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Dec 13, 2010 with full list of shareholders

    6 pagesAR01

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

    4 pagesAA

    Annual return made up to Dec 13, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Graham Alexander Milne on Jan 03, 2010

    2 pagesCH01

    Director's details changed for Philip Mark Jones on Jan 03, 2010

    2 pagesCH01

    Director's details changed for Timothy John Blaxter on Jan 03, 2010

    2 pagesCH01

    Director's details changed for Ms Elaine Anne Blaxter on Jan 03, 2010

    2 pagesCH01

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

    4 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288a

    Who are the officers of KIS DIGITAL COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Philip Mark
    Earnieside Farm
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    Director
    Earnieside Farm
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    United KingdomBritishDirector Media Independent59603880001
    MILNE, Graham Alexander
    Dinard Drive
    Giffnock
    G46 6AH Glasgow
    10
    East Renfrewshire
    Scotland
    Director
    Dinard Drive
    Giffnock
    G46 6AH Glasgow
    10
    East Renfrewshire
    Scotland
    ScotlandBritishManager40798810002
    BROWN, Rhonda Susan
    82 Finlaystone Road
    PA13 4RB Kilmacolm
    Inverclyde
    Secretary
    82 Finlaystone Road
    PA13 4RB Kilmacolm
    Inverclyde
    British95125970001
    ROSE, Michael Barton
    Glendevon
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    Secretary
    Glendevon
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    British68804990002
    BLAXTER, Elaine Anne
    29 Maxwell Drive
    G41 5DS Glasgow
    Director
    29 Maxwell Drive
    G41 5DS Glasgow
    ScotlandBritishLibrarian98590970001
    BLAXTER, Timothy John, Dr
    29 Maxwell Drive
    G41 5DS Glasgow
    Strathclyde
    Director
    29 Maxwell Drive
    G41 5DS Glasgow
    Strathclyde
    ScotlandBritishDirector58085420001
    MACMILLAN, Malcolm James
    Freeland House
    Erskine Ferry Road
    PA7 5PN Bishopton
    Renfrewshire
    Director
    Freeland House
    Erskine Ferry Road
    PA7 5PN Bishopton
    Renfrewshire
    ScotlandBritishMarketing Director109467050001
    WOOD, Kingsley William Alexander
    4 West Glen Gardens
    PA13 4PX Kilmacolm
    Inverclyde
    Nominee Director
    4 West Glen Gardens
    PA13 4PX Kilmacolm
    Inverclyde
    British900028300001

    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