Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ke 2013 Limited
Ke 2013 Limited is a dissolved company incorporated on 6 October 1997 with the registered office located in Edinburgh, City of Edinburgh. Ke 2013 Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 January 2018
(7 years ago)
Was
20 years old
at the time of dissolution
Following
liquidation
Company No
SC179394
Private limited company
Scottish Company
Age
28 years
Incorporated
6 October 1997
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ke 2013 Limited
Contact
Update Details
Address
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Same address for the past
9 years
Companies in EH12 5HD
Telephone
Unreported
Email
Available in Endole App
Website
Lochayhomes.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
-
William George Ritchie Thomson
Director • Chartered Accountant • British • Lives in Scotland • Born in May 1950
Miss Catriona Ishbel Maclean
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lochay Group Limited
William George Ritchie Thomson is a mutual person.
Active
Lochay Properties Limited
William George Ritchie Thomson is a mutual person.
Active
Lochay Homes Limited
William George Ritchie Thomson is a mutual person.
Active
Loch Esk Limited
William George Ritchie Thomson is a mutual person.
Active
Westmarch Barrhead LLP
William George Ritchie Thomson is a mutual person.
Active
Lochay Harmony LLP
William George Ritchie Thomson is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£4K
Decreased by £93K (-96%)
Turnover
£1.53M
Increased by £1.13M (+277%)
Employees
Unreported
Same as previous period
Total Assets
£3.95M
Decreased by £3.32M (-46%)
Total Liabilities
-£7.78M
Decreased by £1.5M (-16%)
Net Assets
-£3.83M
Decreased by £1.82M (+90%)
Debt Ratio (%)
197%
Increased by 69.15% (+54%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 23 Jan 2018
Registered Address Changed
9 Years Ago on 26 Nov 2015
Confirmation Submitted
10 Years Ago on 5 Nov 2015
Confirmation Submitted
11 Years Ago on 20 Oct 2014
Charge Satisfied
11 Years Ago on 17 Oct 2014
Full Accounts Submitted
11 Years Ago on 2 Oct 2014
Charge Satisfied
11 Years Ago on 21 Jun 2014
Miss Catriona Ishbel Maclean Appointed
11 Years Ago on 25 Feb 2014
Ian Stewart Resigned
11 Years Ago on 25 Feb 2014
Charge Satisfied
11 Years Ago on 4 Feb 2014
Get Alerts
Get Credit Report
Discover Ke 2013 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 23 Jan 2018
Return of final meeting of voluntary winding up
Submitted on 23 Oct 2017
Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 26 November 2015
Submitted on 26 Nov 2015
Resolutions
Submitted on 26 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Submitted on 5 Nov 2015
Annual return made up to 6 October 2014 with full list of shareholders
Submitted on 20 Oct 2014
Satisfaction of charge 11 in full
Submitted on 17 Oct 2014
Total exemption full accounts made up to 31 December 2013
Submitted on 2 Oct 2014
Satisfaction of charge 9 in full
Submitted on 21 Jun 2014
Termination of appointment of Ian Stewart as a secretary
Submitted on 25 Feb 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs