Dissolved 2017-05-22
Company Information for KEM-SPEC LTD.
90 ST. VINCENT STREET, GLASGOW, G2 5UB,
|
Company Registration Number
SC226650
Private Limited Company
Dissolved Dissolved 2017-05-22 |
Company Name | |
---|---|
KEM-SPEC LTD. | |
Legal Registered Office | |
90 ST. VINCENT STREET GLASGOW G2 5UB Other companies in KY7 | |
Company Number | SC226650 | |
---|---|---|
Date formed | 2002-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-05-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 22:24:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA SKENE |
||
KEVIN ERIC MASKELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EX-SPEC LTD | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 21 ROSEBINE GARDENS GLENROTHES FIFE KY7 6HG | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ERIC MASKELL / 29/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 21 ROSEBINE GARDENS COALTOWN OF BALGOWNIE GLENROTHES FIFE KY7 6HG | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/01/02--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-17 |
Appointment of Liquidators | 2015-05-12 |
Resolutions for Winding-up | 2015-05-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
Creditors Due After One Year | 2012-01-01 | £ 52,788 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEM-SPEC LTD.
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 98,540 |
Current Assets | 2012-01-01 | £ 284,275 |
Debtors | 2012-01-01 | £ 25,735 |
Fixed Assets | 2012-01-01 | £ 371 |
Shareholder Funds | 2012-01-01 | £ 231,858 |
Tangible Fixed Assets | 2012-01-01 | £ 371 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as KEM-SPEC LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KEM-SPEC LTD. | Event Date | 2017-01-13 |
Notice is hereby given that the final general meeting of members of Kem-Spec Ltd will be held at 10.30 am on 17 February 2017. The meeting will be held at the offices of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving and approving a final account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanations that may be given by the Liquidator and determining whether or not the Liquidator should be released. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. Date of Appointment: 30 April 2015. Office Holder details: Maureen Elizabeth Leslie (IP No. 8852) of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow G2 5UB. Further details contact: Daniela Coia, Tel: 0845 051 0210. Ag EF101155 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KEM-SPEC LTD. | Event Date | 2015-04-30 |
Maureen Elizabeth Leslie , of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB : Further details contact: Barry Mochan, Tel: 0845 051 0210 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KEM-SPEC LTD. | Event Date | 2015-04-30 |
At a General Meeting of the Members of the above-named Company duly convened and held at 21 Rosebine Gardens, Coaltown, Glenrothes, Fife, KY7 6HG, on 30 April 2015 , at 10.30 am, the following Special Resolution was duly passed:- That Maureen Elizabeth Leslie , of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB, (IP No. 8852), having consented to act be and is hereby appointed as Liquidator for the purposes of such winding up, and that the Liquidator be and is hereby authorised under the provisions of Section 165 of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the said Act. Further details contact: Barry Mochan, Tel: 0845 051 0210 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |