Company NameKGB Marketing Limited
DirectorKenneth Gordon Barbour
Company StatusActive
Company NumberSC303969
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameKenneth Gordon Barbour
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing James V1 Business Centre Friarton Road
Perth
PH2 8DY
Scotland
Secretary NameMr Kenneth Gordon Barbour
StatusCurrent
Appointed01 January 2013(6 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressKing James V1 Business Centre Friarton Road
Perth
PH2 8DY
Scotland
Director NameRuth Barbour
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleNursery Manager
Correspondence Address3 Sandport Gait
Kinross
KY13 7FB
Scotland
Secretary NameMr Charles McGourty
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lathro Park
Kinross
Fife
KY13 8RU
Scotland

Contact

Websitekgbmarketing.co.uk
Telephone01738 701111
Telephone regionPerth

Location

Registered AddressKing James V1 Business Centre
Friarton Road
Perth
PH2 8DY
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1000 at £1Kenneth Gordon Barbour
100.00%
Ordinary

Financials

Year2014
Net Worth£71,382
Cash£91,193
Current Liabilities£26,133

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 4 weeks ago)
Next Return Due28 June 2024 (1 month, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
21 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
6 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
28 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
12 April 2021Director's details changed for Kenneth Gordon Barbour on 23 March 2021 (2 pages)
14 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
21 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
8 July 2017Registered office address changed from 3 Sandport Gait Kinross Tayside KY13 8BQ to King James V1 Business Centre Friarton Road Perth PH2 8DY on 8 July 2017 (1 page)
8 July 2017Registered office address changed from 3 Sandport Gait Kinross Tayside KY13 8BQ to King James V1 Business Centre Friarton Road Perth PH2 8DY on 8 July 2017 (1 page)
8 July 2017Notification of Kenneth Barbour as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Kenneth Barbour as a person with significant control on 6 April 2016 (2 pages)
29 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(6 pages)
10 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(3 pages)
30 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(3 pages)
30 May 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
30 May 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
28 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Appointment of Mr Kenneth Gordon Barbour as a secretary (1 page)
16 October 2013Termination of appointment of Charles Mcgourty as a secretary (1 page)
16 October 2013Appointment of Mr Kenneth Gordon Barbour as a secretary (1 page)
16 October 2013Termination of appointment of Charles Mcgourty as a secretary (1 page)
16 October 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(3 pages)
16 October 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(3 pages)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Registered office address changed from 16 Lathro Park Kinross KY13 8RU on 27 March 2013 (3 pages)
27 March 2013Registered office address changed from 16 Lathro Park Kinross KY13 8RU on 27 March 2013 (3 pages)
23 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
13 May 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
20 July 2010Director's details changed for Kenneth Gordon Barbour on 13 June 2010 (2 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
20 July 2010Termination of appointment of Ruth Barbour as a director (1 page)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Kenneth Gordon Barbour on 13 June 2010 (2 pages)
20 July 2010Termination of appointment of Ruth Barbour as a director (1 page)
10 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 September 2009Return made up to 14/06/09; full list of members (4 pages)
29 September 2009Return made up to 14/06/09; full list of members (4 pages)
26 June 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
26 June 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
11 July 2008Return made up to 14/06/08; full list of members
  • 363(287) ‐ Registered office changed on 11/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2008Return made up to 14/06/08; full list of members
  • 363(287) ‐ Registered office changed on 11/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 April 2008Registered office changed on 18/04/2008 from 3 rannoch place kinross tayside KY13 8BQ (1 page)
18 April 2008Registered office changed on 18/04/2008 from 3 rannoch place kinross tayside KY13 8BQ (1 page)
13 August 2007Return made up to 14/06/07; full list of members (9 pages)
13 August 2007Return made up to 14/06/07; full list of members (9 pages)
14 June 2006Incorporation (13 pages)
14 June 2006Incorporation (13 pages)