MK TIMBER KITS LIMITED

Register to unlock more data on OkredoRegister

MK TIMBER KITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC275429

Incorporation date

01/11/2004

Size

Full

Contacts

Registered address

Registered address

Regency House Crossgates Road, Halbeath, Dunfermline, Fife KY11 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2004)
dot icon31/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2012
First Gazette notice for voluntary strike-off
dot icon25/04/2012
Application to strike the company off the register
dot icon06/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon17/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon17/10/2011
Termination of appointment of James Mclellan Kirkpatrick as a director on 2011-07-11
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon03/09/2010
Appointment of James Mclellan Kirkpatrick as a director
dot icon23/07/2010
Termination of appointment of David Gaffney as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon16/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon30/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon22/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon22/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon22/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon27/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon24/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon13/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon10/10/2009
Resolutions
dot icon02/10/2009
Full accounts made up to 2007-12-31
dot icon10/09/2009
Director appointed dominic joseph lavelle
dot icon03/09/2009
Director's Change of Particulars / david gaffney / 03/09/2009 / Occupation was: company director, now: director
dot icon21/08/2009
Appointment Terminated Director michelle motion
dot icon21/08/2009
Appointment Terminated Secretary michelle motion
dot icon10/06/2009
Return made up to 01/11/08; full list of members
dot icon10/06/2009
Return made up to 01/11/07; full list of members
dot icon20/05/2009
Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
dot icon30/03/2009
Appointment Terminated Director and Secretary devendra gandhi
dot icon28/03/2009
Appointment Terminated Director john dipre
dot icon27/03/2009
Appointment Terminated Director remo dipre
dot icon26/03/2009
Secretary appointed robin simon johnson
dot icon30/01/2009
Resolutions
dot icon24/01/2009
Director appointed john vivian dipre
dot icon24/01/2009
Director appointed remo dipre
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/06/2008
Secretary appointed devendra gandhi
dot icon09/06/2008
Appointment Terminated Secretary joanne massey
dot icon09/06/2008
Appointment Terminated Secretary burness LLP
dot icon09/06/2008
Registered office changed on 09/06/2008 from 50 lothian rod festival square edinburgh midlothian EH3 9WJ
dot icon06/06/2008
Secretary appointed michelle motion
dot icon26/03/2008
Director appointed michelle motion
dot icon12/02/2008
Full accounts made up to 2006-12-31
dot icon06/02/2008
Auditor's resignation
dot icon09/11/2007
Return made up to 01/10/07; full list of members
dot icon09/02/2007
New secretary appointed
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Declaration of assistance for shares acquisition
dot icon11/01/2007
Declaration of assistance for shares acquisition
dot icon11/01/2007
Declaration of assistance for shares acquisition
dot icon11/01/2007
Declaration of assistance for shares acquisition
dot icon06/01/2007
New secretary appointed
dot icon06/01/2007
Secretary resigned
dot icon06/01/2007
Registered office changed on 06/01/07 from: 3 glenfinlas street edinburgh EH3 6AQ
dot icon06/01/2007
Director's particulars changed
dot icon06/01/2007
Director resigned
dot icon06/01/2007
Director resigned
dot icon11/12/2006
Return made up to 01/11/06; full list of members
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
New director appointed
dot icon24/11/2005
Return made up to 01/11/05; full list of members
dot icon26/01/2005
Partic of mort/charge *
dot icon26/01/2005
Certificate of change of name
dot icon24/01/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
New director appointed
dot icon15/01/2005
Partic of mort/charge *
dot icon01/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MK TIMBER KITS LIMITED

MK TIMBER KITS LIMITED is an(a) Dissolved company incorporated on 01/11/2004 with the registered office located at Regency House Crossgates Road, Halbeath, Dunfermline, Fife KY11 7EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MK TIMBER KITS LIMITED?

toggle

MK TIMBER KITS LIMITED is currently Dissolved. It was registered on 01/11/2004 and dissolved on 31/08/2012.

Where is MK TIMBER KITS LIMITED located?

toggle

MK TIMBER KITS LIMITED is registered at Regency House Crossgates Road, Halbeath, Dunfermline, Fife KY11 7EG.

What does MK TIMBER KITS LIMITED do?

toggle

MK TIMBER KITS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MK TIMBER KITS LIMITED?

toggle

The latest filing was on 31/08/2012: Final Gazette dissolved via voluntary strike-off.