KELSO GIN COMPANY LIMITED

Smiddy House Smiddy House, Jedburgh, TD8 6SL, Roxburghshire, Scotland
StatusDISSOLVED
Company No.SC539876
CategoryPrivate Limited Company
Incorporated08 Jul 2016
Age7 years, 10 months, 7 days
JurisdictionScotland
Dissolution12 Sep 2023
Years8 months, 3 days

SUMMARY

KELSO GIN COMPANY LIMITED is an dissolved private limited company with number SC539876. It was incorporated 7 years, 10 months, 7 days ago, on 08 July 2016 and it was dissolved 8 months, 3 days ago, on 12 September 2023. The company address is Smiddy House Smiddy House, Jedburgh, TD8 6SL, Roxburghshire, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

New address: Smiddy House Bonjedward Jedburgh Roxburghshire TD8 6SL

Change date: 2022-12-01

Old address: 3 Spylaw Farm Cottages Kelso Roxburghshire TD5 8DY

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kathryn Barbara Armstrong

Appointment date: 2022-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2022

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver John Drake

Termination date: 2022-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rob Armstrong

Cessation date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-15

Officer name: Mr Oliver John Drake

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Armstrong-Wilson

Termination date: 2017-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Gray Rutherford

Cessation date: 2017-10-16

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-16

Capital : 25 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 08 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Gray Rutherford

Notification date: 2016-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-10

Officer name: Simon Gray Rutherford

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-10

Psc name: Simon Gray Rutherford

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mackenzie Crow

Change date: 2017-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Lyndsay Rutherford

Termination date: 2017-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

New address: 3 Spylaw Farm Cottages Kelso Roxburghshire TD5 8DY

Change date: 2017-05-19

Old address: Chestnut Lodge Chirnside Station Duns Berwickshire TD11 3LJ Scotland

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-29

Officer name: Mr Rob Armstrong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

New address: Chestnut Lodge Chirnside Station Duns Berwickshire TD11 3LJ

Old address: The Old School Minto Hawick Roxburghshire TD9 8SG Scotland

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-22

Officer name: Mrs Deborah Lyndsay Rutherford

Documents

View document PDF

Incorporation company

Date: 08 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARDERNORTH LIMITED

SHEPHERDS HALT 31 WEST STREET,HUNTINGDON,PE29 2HG

Number:01373444
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLASSIC FENCING LIMITED

15 PROSPECT STREET,BRIDLINGTON,YO15 2AE

Number:08871493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPUS COMMUNICATIONS LTD

21 CORNFLOWER TERRACE,LONDON,SE22 0HH

Number:07690753
Status:ACTIVE
Category:Private Limited Company

PDK TELECOM LTD

17 TRIUMPH DRIVE,HEBBURN,NE31 1FB

Number:11375034
Status:ACTIVE
Category:Private Limited Company

ROBINWOOD MANAGEMENT CONSULTANCY LIMITED

132 BIGGIN HILL,LONDON,SE19 3HP

Number:09198161
Status:ACTIVE
Category:Private Limited Company

SKY-WAY IMP. & EXP. CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09239904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source