Company NameK L Bishopbriggs Limited
Company StatusDissolved
Company NumberSC309439
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kin Wa Li
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(8 months after company formation)
Appointment Duration8 years, 9 months (closed 15 March 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Cedar Walk
Carfin
Lanarkshire
ML1 5GZ
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed15 June 2007(8 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 15 March 2016)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address181 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2LS
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

1 at £1Kin Wa Li
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,221
Cash£24,995
Current Liabilities£44,288

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015Voluntary strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Voluntary strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
4 January 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
20 January 2012First Gazette notice for voluntary strike-off (1 page)
9 January 2012Application to strike the company off the register (4 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
(4 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Whitelaw Wells on 29 September 2010 (2 pages)
13 August 2010Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 August 2010 (1 page)
14 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 October 2008Return made up to 29/09/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
26 October 2007Return made up to 29/09/07; full list of members (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
29 September 2006Incorporation (15 pages)