Company NameKIDS Nlp Scotland Limited
Company StatusDissolved
Company NumberSC336532
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date9 May 2017 (6 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Karen Beveridge
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleNlp Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2/1 St. Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMiss Dawn Flockhart
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleNlp Trainer
Correspondence Address9a Hampton Terrace
Edinburgh
EH12 5JD
Scotland
Director NameClaire Macpherson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleNlp Practioner / Teacher
Country of ResidenceUnited Kingdom
Correspondence Address109 Hillhouse Road
Edinburgh
EH4 7AD
Scotland
Director NameThomas Shillaw
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleRetired
Correspondence AddressJasmine
5 Hall Farm Rise
Thurnscoe
S63 0JL
Secretary NameClaire Macpherson
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Hillhouse Road
Edinburgh
EH4 7AD
Scotland

Contact

Websitewww.kbinsights.com
Telephone0131 2252012
Telephone regionEdinburgh

Location

Registered Address2/1 St. Vincent Place
Edinburgh
EH3 5BQ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

100 at £1Karen Beveridge
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Registered office address changed from 109 Hillhouse Road Edinburgh EH4 7AD on 14 December 2010 (1 page)
14 December 2010Director's details changed for Mrs Karen Beveridge on 31 October 2010 (2 pages)
14 December 2010Termination of appointment of Claire Macpherson as a secretary (1 page)
14 December 2010Termination of appointment of Claire Macpherson as a director (1 page)
18 February 2010Director's details changed for Claire Macpherson on 15 October 2009 (2 pages)
18 February 2010Director's details changed for Karen Beveridge on 15 October 2009 (2 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
13 February 2009Appointment terminated director dawn flockhart (1 page)
13 February 2009Return made up to 22/01/09; full list of members (4 pages)
15 August 2008Appointment terminated director thomas shillaw (1 page)
22 January 2008Incorporation (19 pages)