Company NameThe Kilt Shop Galashiels Limited
Company StatusDissolved
Company NumberSC319312
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dennis Booth
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address15 Leebrae
Galashiels
Selkirkshire
TD1 1QR
Scotland
Secretary NameMr Brian Michael Fox
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland
Director NameDavid Booth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2009)
RoleManaging Director
Correspondence Address34 Reidford Gardens
Drumoak
Banchory
Kincardineshire
AB31 5AW
Scotland
Director NameMr Stephen Alexander McKenzie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2008)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address148 Gilmerton Dykes Road
Edinburgh
Midlothian
EH17 8PE
Scotland
Director NameMark Wright
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 June 2009)
RoleSales Director
Correspondence Address41 Glendinning Terrace
Galashiels
Selkirkshire
TD1 2JR
Scotland

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2009
Net Worth-£162,948
Cash£864
Current Liabilities£275,873

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
27 January 2011Termination of appointment of Brian Fox as a secretary (1 page)
27 January 2011Termination of appointment of Dennis Booth as a director (1 page)
27 January 2011Termination of appointment of Dennis Booth as a director (1 page)
27 January 2011Termination of appointment of Brian Fox as a secretary (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 September 2009Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page)
24 September 2009Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page)
24 September 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2009Return made up to 22/03/09; full list of members (4 pages)
30 June 2009Appointment terminated director mark wright (1 page)
30 June 2009Appointment terminated director mark wright (1 page)
30 June 2009Return made up to 22/03/09; full list of members (4 pages)
22 May 2009Appointment terminated director david booth (1 page)
22 May 2009Appointment terminated director david booth (1 page)
10 February 2009Appointment terminated director stephen mckenzie (1 page)
10 February 2009Appointment terminated director stephen mckenzie (1 page)
9 February 2009Registered office changed on 09/02/2009 from, northlasts manor peterculter, aberdeen, AB14 0PE (1 page)
9 February 2009Registered office changed on 09/02/2009 from northlasts manor peterculter aberdeen AB14 0PE (1 page)
12 June 2008Return made up to 22/03/08; full list of members (4 pages)
12 June 2008Return made up to 22/03/08; full list of members (4 pages)
11 June 2008Ad 22/03/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
11 June 2008Ad 22/03/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
5 March 2008Registered office changed on 05/03/2008 from, 3 clairmont gardens, glasgow, G3 7LW (1 page)
5 March 2008Registered office changed on 05/03/2008 from 3 clairmont gardens glasgow G3 7LW (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
22 March 2007Incorporation (17 pages)
22 March 2007Incorporation (17 pages)