Company NameKings Court Galleries (Falkirk) Limited
Company StatusDissolved
Company NumberSC254922
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)
Previous NameThe Picture Shop (Scotland) Ltd.

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 NameCatherine Gibb
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Torridon Walk
Livingston
West Lothian
EH54 5AT
Scotland
Director NameKenneth Gibb
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Torridon Walk
Livingston
West Lothian
EH54 5AT
Scotland
Secretary NameKenneth Gibb
NationalityBritish
StatusClosed
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Torridon Walk
Livingston
West Lothian
EH54 5AT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.kingscourtgallery.co.uk
Email address[email protected]
Telephone0121 4446118
Telephone regionBirmingham

Location

Registered Address5 Kings Court
Falkirk
FK1 1PG
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Catherine Gibb
50.00%
Ordinary
1 at £1Kenneth Gibb
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Director's details changed for Kenneth Gibb on 1 September 2014 (2 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
1 September 2014Director's details changed for Kenneth Gibb on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Catherine Gibb on 1 September 2014 (2 pages)
1 September 2014Secretary's details changed for Kenneth Gibb on 1 September 2014 (1 page)
1 September 2014Director's details changed for Catherine Gibb on 1 September 2014 (2 pages)
1 September 2014Secretary's details changed for Kenneth Gibb on 1 September 2014 (1 page)
29 August 2014Application to strike the company off the register (3 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders (5 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
30 August 2010Director's details changed for Catherine Gibb on 1 October 2009 (2 pages)
30 August 2010Director's details changed for Kenneth Gibb on 1 October 2009 (2 pages)
30 August 2010Director's details changed for Catherine Gibb on 1 October 2009 (2 pages)
30 August 2010Director's details changed for Kenneth Gibb on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
1 September 2009Registered office changed on 01/09/2009 from suite 2 2 lint riggs falkirk central FK1 1DG (1 page)
27 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 October 2008Return made up to 28/08/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 September 2007Return made up to 28/08/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 May 2007Registered office changed on 15/05/07 from: suite 2 2 lint riggs falkirk FK1 1DG (1 page)
2 March 2007Registered office changed on 02/03/07 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page)
29 August 2006Return made up to 28/08/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 August 2005Return made up to 28/08/05; full list of members (3 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 October 2004Return made up to 28/08/04; full list of members (7 pages)
12 May 2004Partic of mort/charge * (7 pages)
3 December 2003New secretary appointed;new director appointed (2 pages)
3 December 2003New director appointed (2 pages)
2 December 2003Ad 28/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2003Company name changed the picture shop (scotland) LTD.\certificate issued on 01/12/03 (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned (1 page)
28 August 2003Incorporation (15 pages)