About

Registered Number: SC356635
Date of Incorporation: 16/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 31 Lovat Avenue, Bearsden, Glasgow, G61 3LQ,

 

Having been setup in 2009, Kessington Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Connelly, Craig Thomas, Anderson, John, Connelly, Craig Thomas, Connelly, Tom for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELLY, Craig Thomas 22 September 2014 - 1
ANDERSON, John 01 December 2016 13 December 2017 1
CONNELLY, Craig Thomas 26 March 2009 01 May 2013 1
CONNELLY, Tom 01 May 2013 22 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 16 December 2019
AA - Annual Accounts 01 August 2019
AA01 - Change of accounting reference date 08 May 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 30 March 2018
CS01 - N/A 06 February 2018
TM01 - Termination of appointment of director 13 December 2017
AD01 - Change of registered office address 13 December 2017
AA - Annual Accounts 30 June 2017
AD01 - Change of registered office address 30 June 2017
SH01 - Return of Allotment of shares 22 February 2017
CS01 - N/A 31 January 2017
AP01 - Appointment of director 22 December 2016
AA - Annual Accounts 19 January 2016
SH01 - Return of Allotment of shares 08 January 2016
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 11 December 2015
AA01 - Change of accounting reference date 11 December 2015
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 19 December 2014
CERTNM - Change of name certificate 26 September 2014
AP01 - Appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AD01 - Change of registered office address 26 September 2014
AR01 - Annual Return 29 July 2014
CERTNM - Change of name certificate 07 May 2014
AR01 - Annual Return 20 July 2013
TM01 - Termination of appointment of director 20 July 2013
AP01 - Appointment of director 20 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 21 May 2012
CERTNM - Change of name certificate 25 January 2012
RESOLUTIONS - N/A 25 January 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 May 2010
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
CERTNM - Change of name certificate 27 March 2009
NEWINC - New incorporation documents 16 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.