KIS DIGITAL COMMUNICATIONS LIMITED
Overview
Company Name | KIS DIGITAL COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC313423 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KIS DIGITAL COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
BURNSIDE 119 LIMITED | Dec 13, 2006 | Dec 13, 2006 |
What are the latest accounts for KIS DIGITAL COMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for KIS DIGITAL COMMUNICATIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for KIS DIGITAL COMMUNICATIONS 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 61 Dublin Street Edinburgh* on Jan 10, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Graham Alexander Milne on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Timothy Blaxter as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Elaine Blaxter as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 13, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Dec 13, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Graham Alexander Milne on Jan 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Mark Jones on Jan 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy John Blaxter on Jan 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Elaine Anne Blaxter on Jan 03, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of KIS DIGITAL COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Philip Mark | Director | Earnieside Farm Dunning Glen FK14 7LB Dollar Clackmannanshire | United Kingdom | British | Director Media Independent | 59603880001 | ||||
MILNE, Graham Alexander | Director | Dinard Drive Giffnock G46 6AH Glasgow 10 East Renfrewshire Scotland | Scotland | British | Manager | 40798810002 | ||||
BROWN, Rhonda Susan | Secretary | 82 Finlaystone Road PA13 4RB Kilmacolm Inverclyde | British | 95125970001 | ||||||
ROSE, Michael Barton | Secretary | Glendevon Duchal Road PA13 4AY Kilmacolm Renfrewshire | British | 68804990002 | ||||||
BLAXTER, Elaine Anne | Director | 29 Maxwell Drive G41 5DS Glasgow | Scotland | British | Librarian | 98590970001 | ||||
BLAXTER, Timothy John, Dr | Director | 29 Maxwell Drive G41 5DS Glasgow Strathclyde | Scotland | British | Director | 58085420001 | ||||
MACMILLAN, Malcolm James | Director | Freeland House Erskine Ferry Road PA7 5PN Bishopton Renfrewshire | Scotland | British | Marketing Director | 109467050001 | ||||
WOOD, Kingsley William Alexander | Nominee Director | 4 West Glen Gardens PA13 4PX Kilmacolm Inverclyde | British | 900028300001 |
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