Company NameKMB (Scotland) Limited
Company StatusDissolved
Company NumberSC254082
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn McAnea
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(same day as company formation)
RoleDirector/Builder
Correspondence Address16 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Secretary NamePatricia McAnea
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Colquhoun Drive
Bearsden
Glasgow
Lanarkshire
G61 4NQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Pieri Graham
98 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£7,396
Cash£8
Current Liabilities£39,939

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
11 January 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2009Compulsory strike-off action has been suspended (1 page)
18 November 2009Compulsory strike-off action has been suspended (1 page)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2009Appointment terminated secretary patricia mcanea (1 page)
7 August 2009Appointment terminated secretary patricia mcanea (1 page)
27 August 2008Return made up to 11/08/08; no change of members (6 pages)
27 August 2008Return made up to 11/08/08; no change of members (6 pages)
17 April 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
17 April 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
7 September 2007Return made up to 11/08/07; no change of members (6 pages)
7 September 2007Return made up to 11/08/07; no change of members (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 February 2007Return made up to 11/08/06; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
(6 pages)
28 February 2007Return made up to 11/08/06; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
(6 pages)
31 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 November 2005Return made up to 11/08/05; full list of members (6 pages)
4 November 2005Return made up to 11/08/05; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 August 2004Return made up to 11/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(6 pages)
10 August 2004Return made up to 11/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(6 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
11 August 2003Incorporation (17 pages)
11 August 2003Incorporation (17 pages)