General information

Name:

Kessington Limited

Office Address:

31 Lovat Avenue Bearsden G61 3LQ Glasgow

Number: SC356635

Incorporation date: 2009-03-16

Dissolution date: 2020-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC356635 15 years ago, Kessington Ltd had been a private limited company until 2020/03/10 - the time it was officially closed. Its official office address was 31 Lovat Avenue, Bearsden Glasgow. Previously Kessington Ltd changed it’s registered name four times. Up to 2014/09/26 the firm used the name Jamjax Consultancy. Later on the firm switched to the name G8 Design which was used until 2014/09/26 then the current name was agreed on.

This specific firm was overseen by one director: Craig C., who was selected to lead the company in September 2014.

Craig C. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Kessington Ltd 2014-09-26
  • Jamjax Consultancy Ltd 2014-05-07
  • G8 Design Ltd 2012-01-25
  • Star Design And Build Limited 2009-03-31
  • Hms (768) Limited 2009-03-16

Financial data based on annual reports

Company staff

Craig C.

Role: Director

Appointed: 22 September 2014

Latest update: 11 May 2023

Craig C.

Role: Secretary

Appointed: 26 March 2009

Latest update: 11 May 2023

People with significant control

Craig C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 01 January 2020
Confirmation statement last made up date 18 December 2018
Annual Accounts 19th January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19th January 2016
Annual Accounts 30th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, March 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 Wingate Place Main Street Kippen

Post code:

FK8 3DW

City / Town:

Stirling

HQ address,
2016

Address:

77 Admiral Street

Post code:

G41 1HP

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies