Company NameKitchens, Doors & Floors Ltd.
Company StatusDissolved
Company NumberSC325523
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Alexander Gordon Gow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address8 Laurie Terrace
Thurso
Caithness
KW14 8NR
Scotland
Director NameMr Angela Lockhart
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleEnvironmental Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Lea
Bridge Street
Halkirk
Caithness
KW12 6XY
Scotland
Director NameMr Paul Lockhart
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Lee
Bridge Street
Halkirk
Caithness
KW12 6XY
Scotland
Secretary NameMr Angela Lockhart
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleEnvironmental Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Lea
Bridge Street
Halkirk
Caithness
KW12 6XY
Scotland
Director NameMartin Kevin Stephen Bain
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleJoiner
Correspondence AddressBayfield
Church Lane
Halkirk
Caithness
KW12 6YA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekitchensdoorsfloors.co.uk

Location

Registered AddressVictoria Buildings
High St
Tain
Ross Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

134 at £1Alexander Gordon Gow
33.50%
Ordinary
133 at £1Angela Lockhart
33.25%
Ordinary
133 at £1Paul Lockhart
33.25%
Ordinary

Financials

Year2014
Net Worth-£65,071
Current Liabilities£101,339

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End05 March

Charges

18 March 2010Delivered on: 26 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 sinclair street halkirk caithness cth 2421.
Outstanding
18 January 2010Delivered on: 28 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
5 July 2018Application to strike the company off the register (3 pages)
25 April 2018Previous accounting period shortened from 30 June 2018 to 5 March 2018 (1 page)
5 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
17 March 2017Micro company accounts made up to 30 June 2016 (1 page)
17 March 2017Micro company accounts made up to 30 June 2016 (1 page)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 400
(7 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 400
(7 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 400
(6 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 400
(6 pages)
25 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
25 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 400
(6 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 400
(6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
2 July 2010Director's details changed for Alexander Gordon Gow on 14 June 2010 (2 pages)
2 July 2010Director's details changed for Paul Lockhart on 14 June 2010 (2 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Angela Lockhart on 14 June 2010 (2 pages)
2 July 2010Director's details changed for Alexander Gordon Gow on 14 June 2010 (2 pages)
2 July 2010Director's details changed for Paul Lockhart on 14 June 2010 (2 pages)
2 July 2010Director's details changed for Angela Lockhart on 14 June 2010 (2 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2009Appointment terminated director martin bain (1 page)
12 August 2009Appointment terminated director martin bain (1 page)
5 July 2009Return made up to 14/06/09; full list of members (5 pages)
5 July 2009Return made up to 14/06/09; full list of members (5 pages)
19 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
19 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
24 June 2008Return made up to 14/06/08; full list of members (5 pages)
24 June 2008Return made up to 14/06/08; full list of members (5 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Registered office changed on 02/07/07 from: victoria buildings, high street tain ross-shire IV19 1AE (1 page)
2 July 2007Ad 14/06/07--------- £ si 399@1=399 £ ic 1/400 (2 pages)
2 July 2007New director appointed (3 pages)
2 July 2007New secretary appointed;new director appointed (1 page)
2 July 2007Registered office changed on 02/07/07 from: victoria buildings, high street tain ross-shire IV19 1AE (1 page)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New secretary appointed;new director appointed (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Ad 14/06/07--------- £ si 399@1=399 £ ic 1/400 (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 June 2007Incorporation (17 pages)
14 June 2007Incorporation (17 pages)