Kirkton West Operations Ltd was formally closed on 2023-01-31.
Kirkton West Operations was a private limited company that was located at Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, SCOTLAND. Its total net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2020-05-27) was run by 2 directors.
Director Andrea S. who was appointed on 27 May 2020.
Director John S. who was appointed on 27 May 2020.
The company was officially categorised as "engineering related scientific and technical consulting activities" (71122).
The latest confirmation statement was sent on 2022-05-26 and last time the annual accounts were sent was on 31 May 2022.
Kirkton West Operations Ltd Address / Contact
Office Address
Stannergate House 41 Dundee Road West
Office Address2
Broughty Ferry
Town
Dundee
Post code
DD5 1NB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC662312
Date of Incorporation
Wed, 27th May 2020
Date of Dissolution
Tue, 31st Jan 2023
Industry
Engineering related scientific and technical consulting activities
End of financial Year
31st May
Company age
3 years old
Account next due date
Thu, 29th Feb 2024
Account last made up date
Tue, 31st May 2022
Next confirmation statement due date
Fri, 9th Jun 2023
Last confirmation statement dated
Thu, 26th May 2022
Company staff
Andrea S.
Position: Director
Appointed: 27 May 2020
John S.
Position: Director
Appointed: 27 May 2020
People with significant control
John S.
Notified on
27 May 2020
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2021-05-31
2022-05-31
Balance Sheet
Current Assets
56 027
21 178
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
961
Average Number Employees During Period
1
1
Creditors
25 157
Net Current Assets Liabilities
30 870
21 178
Total Assets Less Current Liabilities
30 870
21 178
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 7th, November 2022
dissolution
Free Download
(1 page)
AD01
Address change date: 20th September 2022. New Address: Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB. Previous address: Swire House Souter Head Road Aberdeen AB12 3LF Scotland
filed on: 20th, September 2022
address
Free Download
(1 page)
AA
Micro company accounts made up to 31st May 2022
filed on: 28th, July 2022
accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 26th May 2022
filed on: 10th, June 2022
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st May 2021
filed on: 11th, January 2022
accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates 26th May 2021
filed on: 8th, June 2021
confirmation statement
Free Download
(4 pages)
PSC09
Withdrawal of a person with significant control statement 28th May 2020
filed on: 28th, May 2020
persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control 27th May 2020
filed on: 28th, May 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.