Company NameKMV Distributors Limited
Company StatusLiquidation
Company NumberSC094644
CategoryPrivate Limited Company
Incorporation Date9 August 1985(38 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDerek S Cumming
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 February 1993)
RoleChartered Accountant
Correspondence Address37 Raithhill
Alloway
Ayr
Ayrshire
KA7 4UF
Scotland
Director NameDouglas J Dodds
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 1993)
RoleTraffic Director
Correspondence Address25 Fullarton Drive
Troon
Ayrshire
KA10 6LE
Scotland
Director NameJames Dodds
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1990)
RoleGraduate Mechanical Engineer
Correspondence AddressShawhill Farm
Hurlford
Kilmarnock
KA1 5HJ
Scotland
Director NameNorman Robert Dodds
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(4 years, 1 month after company formation)
Appointment Duration12 months (resigned 05 September 1990)
RoleGarage And Omnibus Proprietor
Correspondence Address3 Eglinton Drive
Troon
Ayrshire
KA10 6LG
Scotland
Director NameSadie Hill Laird Stevenson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 1993)
RoleCommercial Director
Correspondence Address19 Mount Charles Crescent
Ayr
Strathclyde
Secretary NameDerek S Cumming
NationalityBritish
StatusResigned
Appointed08 September 1989(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address37 Raithhill
Alloway
Ayr
Ayrshire
KA7 4UF
Scotland
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1990(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Director NameDodds Holdings Limited (Corporation)
Date of BirthDecember 1963 (Born 60 years ago)
StatusResigned
Appointed14 May 1993(7 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 June 1993)
Correspondence Address75 Templehill
Troon
Ayrshire
KA10 6BQ
Scotland

Location

Registered AddressC/O McLure Naismith Anderson &
Gardiner, 292 St Vincent Street
Glasgow
G2 5TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1992
Net Worth£144,956
Current Liabilities£707,895

Accounts

Latest Accounts31 March 1992 (32 years ago)
Next Accounts Due31 January 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due22 September 2016 (overdue)

Filing History

21 June 1999Statement of receipts and payments (3 pages)
21 June 1999Statement of receipts and payments (3 pages)
21 June 1999Statement of receipts and payments (3 pages)
21 June 1999Statement of receipts and payments (3 pages)
7 April 1998Statement of receipts and payments (3 pages)
7 April 1998Statement of receipts and payments (3 pages)
24 July 1997Statement of receipts and payments (3 pages)
24 July 1997Statement of receipts and payments (3 pages)
30 April 1997Statement of receipts and payments (3 pages)
30 April 1997Statement of receipts and payments (3 pages)
30 April 1997Statement of receipts and payments (3 pages)
30 April 1997Statement of receipts and payments (3 pages)
1 February 1996Statement of receipts and payments (3 pages)
1 February 1996Statement of receipts and payments (3 pages)