Company NameKYLE Entertainments Limited
Company StatusDissolved
Company NumberSC226150
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 5 months ago)
Dissolution Date10 October 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameDavid McCulloch Charles
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address19 Britannia Way
Renfrew
PA4 0NA
Scotland
Director NameMichelle Charles
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 December 2002)
RoleCompany Director
Correspondence Address19 Hutton Drive
Govan
Glasgow
Strathclyde
G51 4RR
Scotland
Secretary NameCampbell Ewen Kelly
NationalityBritish
StatusResigned
Appointed21 January 2002(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 December 2002)
RoleCompany Director
Correspondence Address33 Beech Avenue
The Pastures
East Cramlington
NE23 6XS
Director NameGary Charles
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 2007)
RolePublican
Correspondence Address4 Hercules Way
Renfrew
PA4 0NN
Scotland
Secretary NameLaura Dempsey
NationalityBritish
StatusResigned
Appointed10 December 2002(1 year after company formation)
Appointment Duration7 years (resigned 01 January 2010)
RoleCompany Director
Correspondence Address4 Hercules Way
Renfrew
Glasgow
Strathclyde
PA4 0NN
Scotland
Director NameMr Craig Charles
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2010)
RolePublic House
Country of ResidenceScotland
Correspondence Address19 Britania Way
Renfrew
Renfrewshire
PA4 0NA
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered Address1209 Govan Road
Govan
Glasgow
G51 4PW
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at 1David Mcculloch Charles
50.00%
Ordinary
1 at 1Gary Charles
50.00%
Ordinary

Financials

Year2014
Turnover£195,631
Gross Profit£92,694
Net Worth£34,163
Cash£17,043
Current Liabilities£14,272

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
1 February 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2011First Gazette notice for voluntary strike-off (1 page)
22 October 2011Voluntary strike-off action has been suspended (1 page)
9 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010Voluntary strike-off action has been suspended (1 page)
29 June 2010Termination of appointment of David Charles as a director (2 pages)
29 June 2010Termination of appointment of Laura Dempsey as a secretary (2 pages)
29 June 2010Termination of appointment of Craig Charles as a director (2 pages)
28 June 2010Application to strike the company off the register (3 pages)
19 January 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
(14 pages)
20 December 2009Annual return made up to 10 December 2008 with a full list of shareholders (10 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 April 2008Return made up to 10/12/07; full list of members (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
18 June 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
7 March 2007Return made up to 10/12/06; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 August 2006Director's particulars changed (1 page)
13 February 2006Return made up to 10/12/05; full list of members (8 pages)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 January 2005Return made up to 10/12/04; full list of members (7 pages)
9 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 February 2004Return made up to 10/12/03; full list of members (6 pages)
3 December 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 January 2002New director appointed (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
10 December 2001Incorporation (16 pages)