Company NameKobic Limited
Company StatusDissolved
Company NumberSC081524
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 2 months ago)
Dissolution Date10 August 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDr Robert Eric Lister
Date of BirthMay 1932 (Born 91 years ago)
NationalityEnglish
StatusClosed
Appointed30 June 1995(12 years, 5 months after company formation)
Appointment Duration26 years, 1 month (closed 10 August 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMrs Lesley Anita Willner
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1999(16 years, 2 months after company formation)
Appointment Duration22 years, 4 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Belgrave Gardens
Oakwood
London
N14 4TS
Secretary NameDr Lesley Anita Willner
NationalityBritish
StatusClosed
Appointed04 September 2014(31 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 10 August 2021)
RoleCompany Director
Correspondence Address4 Mynchen Road
Beaconsfield
Bucks
HP9 2AS
Director NameEric Wilfred Dunkley
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressBurncroft
Thorntonhall
Glasgow
G74 5AE
Scotland
Secretary NameEric Wilfred Dunkley
NationalityBritish
StatusResigned
Appointed14 December 1988(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressBurncroft
Thorntonhall
Glasgow
G74 5AE
Scotland
Director NameMrs Helen Connell Lister
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Mynchen Road
Beaconsfield
Buckinghamshire
HP9 2AS
Secretary NameDr Robert Eric Lister
NationalityEnglish
StatusResigned
Appointed30 June 1995(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mynchen Road
Beaconsfield
Buckinghamshire
HP9 2AS
Director NameKevin Lister
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1999(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklyn
Park Road Crescent
Nailsworth
Gloucestershire
GL6 0HZ
Wales
Secretary NameMrs Deirdre Lister
NationalityBritish
StatusResigned
Appointed28 March 1999(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrooklyn
Park Road Crescent
Nailsworth
Gloucestershire
GL6 0HZ
Wales
Secretary NameMrs Helen Connell Lister
NationalityBritish
StatusResigned
Appointed10 September 2000(17 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Location

Registered AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

40 at £1Dr Robert Eric Lister
50.00%
Ordinary
39 at £1Executors Of Helen Connell Lister
48.75%
Ordinary
1 at £1Dr Lesley Anita Willner
1.25%
Ordinary

Financials

Year2014
Net Worth£435
Cash£19,054
Current Liabilities£20,019

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Notification of Robert Eric Lister as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 80
(6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Termination of appointment of Helen Connell Lister as a secretary on 11 July 2014 (1 page)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 80
(4 pages)
22 September 2014Appointment of Dr Lesley Anita Willner as a secretary on 4 September 2014 (3 pages)
22 September 2014Appointment of Dr Lesley Anita Willner as a secretary on 4 September 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 80
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW on 8 July 2013 (1 page)
8 July 2013Registered office address changed from , C/O Graham & Company, 3 Stewart Street, Milngavie, Glasgow, G62 6BW on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW on 8 July 2013 (1 page)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 80
(4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Secretary's details changed for Mrs Helen Connell Lister on 19 June 2010 (1 page)
30 June 2010Director's details changed for Doctor Robert Eric Lister on 19 June 2010 (2 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Return made up to 19/06/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Return made up to 19/06/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 19/06/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Return made up to 19/06/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 June 2003Return made up to 19/06/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 June 2002Return made up to 19/06/02; full list of members (7 pages)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
13 November 2001Director resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Return made up to 24/06/01; full list of members (7 pages)
10 July 2001Registered office changed on 10/07/01 from: 28 colquhoun drive bearsden glasgow G61 4NQ (1 page)
13 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
11 July 2000Return made up to 24/06/00; full list of members (7 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Return made up to 24/06/99; full list of members (6 pages)
28 July 1999Director resigned (1 page)
28 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
25 June 1998Return made up to 24/06/98; no change of members (4 pages)
10 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 July 1997Return made up to 24/06/97; no change of members (4 pages)
22 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 July 1996Return made up to 24/06/96; full list of members (6 pages)
21 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)