Company NameKimble's Chocolates Limited
Company StatusDissolved
Company NumberSC236820
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 6 months ago)
Dissolution Date13 April 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Kimble
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address22 Overlee Road
Clarkston
Glasgow
G76 8BU
Scotland
Director NameMrs Joyce Wilson Kimble
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address22 Overlee Road
Clarkston
Glasgow
G76 8BU
Scotland
Secretary NameMrs Joyce Wilson Kimble
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Overlee Road
Clarkston
Glasgow
G76 8BU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSuite 148, Central Chambers 11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1John Kimble
50.00%
Ordinary
100 at £1Joyce Kimble
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,613
Cash£37,014
Current Liabilities£91,109

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 May 2010Delivered on: 19 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 April 2022Final Gazette dissolved following liquidation (1 page)
13 January 2022Final account prior to dissolution in CVL (13 pages)
23 March 2020Registered office address changed from Paterson & Co 223 Ayr Road, Newton Mearns Glasgow Renfrewshire G77 6AH to Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 23 March 2020 (2 pages)
18 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-13
(1 page)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
(5 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
1 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(5 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(5 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(5 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(5 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for John Kimble on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Joyce Wilson Kimble on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Joyce Wilson Kimble on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Joyce Wilson Kimble on 1 August 2010 (2 pages)
6 October 2010Director's details changed for John Kimble on 1 August 2010 (2 pages)
6 October 2010Director's details changed for John Kimble on 1 August 2010 (2 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 October 2008Return made up to 13/09/08; full list of members (4 pages)
9 October 2008Return made up to 13/09/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 October 2007Return made up to 13/09/07; no change of members (7 pages)
5 October 2007Return made up to 13/09/07; no change of members (7 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 September 2006Return made up to 13/09/06; full list of members (7 pages)
28 September 2006Return made up to 13/09/06; full list of members (7 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 October 2005Return made up to 13/09/05; full list of members (7 pages)
3 October 2005Return made up to 13/09/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 October 2004Return made up to 13/09/04; full list of members (7 pages)
27 October 2004Return made up to 13/09/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 June 2004Registered office changed on 17/06/04 from: 22 overlee road clarkston glasgow G76 8BU (1 page)
17 June 2004Registered office changed on 17/06/04 from: 22 overlee road clarkston glasgow G76 8BU (1 page)
30 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
13 September 2002Incorporation (16 pages)
13 September 2002Incorporation (16 pages)