Company NameK1 Yarns Ltd
Company StatusDissolved
Company NumberSC287245
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date12 July 2016 (7 years, 9 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 NameDr Michael Francis Olson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleScientist
Country of ResidenceScotland
Correspondence AddressFlat 1
11 Buckingham Street
Glasgow
Lanarkshire
G12 8DL
Scotland
Director NameDr Mary-Jo Katharine Walker
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleRetail Merchant
Country of ResidenceScotland
Correspondence AddressFlat 1
11 Buckingham Street
Glasgow
Lanarkshire
G12 8DL
Scotland
Secretary NameDr Michael Francis Olson
NationalityCanadian
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleScientist
Country of ResidenceScotland
Correspondence AddressFlat 1
11 Buckingham Street
Glasgow
Lanarkshire
G12 8DL
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.k1yarns.co.uk/
Telephone0131 2267472
Telephone regionEdinburgh

Location

Registered Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr Mary-jo Katharine Walker
50.00%
Ordinary
1 at £1Dr Michael Francis Olson
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

26 November 2007Delivered on: 28 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(6 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(6 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(6 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(6 pages)
21 July 2013Register inspection address has been changed (1 page)
21 July 2013Register(s) moved to registered inspection location (1 page)
21 July 2013Registered office address changed from C/O Michael Olson 11 Buckingham Street Flat 1 Glasgow G12 8DL Scotland on 21 July 2013 (1 page)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
28 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
24 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 August 2010Registered office address changed from 89 West Bow Edinburgh EH1 2JP Scotland on 1 August 2010 (1 page)
1 August 2010Director's details changed for Dr Mary-Jo Katharine Walker on 7 July 2010 (2 pages)
1 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
1 August 2010Director's details changed for Dr Michael Francis Olson on 7 July 2010 (2 pages)
1 August 2010Registered office address changed from 89 West Bow Edinburgh EH1 2JP Scotland on 1 August 2010 (1 page)
1 August 2010Director's details changed for Dr Mary-Jo Katharine Walker on 7 July 2010 (2 pages)
1 August 2010Registered office address changed from C/O Michael Olson 11 Buckingham Street Flat 1 Glasgow G12 8DL Scotland on 1 August 2010 (1 page)
1 August 2010Registered office address changed from C/O Michael Olson 11 Buckingham Street Flat 1 Glasgow G12 8DL Scotland on 1 August 2010 (1 page)
1 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
1 August 2010Director's details changed for Dr Michael Francis Olson on 7 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 January 2010Registered office address changed from 136 Queen Margaret Drive Glasgow G20 8NY on 10 January 2010 (1 page)
24 July 2009Return made up to 07/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 August 2008Return made up to 07/07/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 November 2007Partic of mort/charge * (3 pages)
24 July 2007Registered office changed on 24/07/07 from: flat 1 11 buckingham street glasgow G12 8DL (1 page)
24 July 2007Return made up to 07/07/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 August 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2005New director appointed (1 page)
28 July 2005New secretary appointed;new director appointed (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
7 July 2005Incorporation (9 pages)