Company NameKb Lettings (Scotland) Ltd.
Company StatusDissolved
Company NumberSC344264
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Kathryn Clare Brady
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Greystone Farm
Lesmahagow
Lanark
ML11 0HL
Scotland
Secretary NameJannette Sweeney
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleSecretary
Correspondence Address58 Hillend Road
Glasgow
G22 6NY
Scotland
Director NameAndrew Thomas Haigh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilgraston House
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressC/O Dm McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Miss Kathryn Brady
100.00%
Ordinary

Financials

Year2014
Net Worth£165
Cash£4,722
Current Liabilities£32,129

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2015Annual return made up to 12 June 2015
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 12 June 2015
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015Annual return made up to 12 June 2014
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 12 June 2014
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 5 August 2013 (1 page)
5 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
5 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 July 2012Director's details changed for Miss Kathryn Brady on 1 October 2011 (2 pages)
10 July 2012Director's details changed for Miss Kathryn Brady on 1 October 2011 (2 pages)
10 July 2012Director's details changed for Miss Kathryn Brady on 1 October 2011 (2 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
15 July 2010Director's details changed for Miss Kathryn Brady on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Miss Kathryn Brady on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Miss Kathryn Brady on 1 October 2009 (2 pages)
9 June 2010Termination of appointment of Andrew Haigh as a director (1 page)
9 June 2010Termination of appointment of Andrew Haigh as a director (1 page)
29 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 July 2009Return made up to 12/06/09; full list of members (3 pages)
21 July 2009Return made up to 12/06/09; full list of members (3 pages)
6 April 2009Appointment terminated secretary jannette sweeney (1 page)
6 April 2009Appointment terminated secretary jannette sweeney (1 page)
13 October 2008Director appointed andrew thomas haigh (2 pages)
13 October 2008Director appointed andrew thomas haigh (2 pages)
9 July 2008Director appointed kathryn brady (1 page)
9 July 2008Director appointed kathryn brady (1 page)
9 July 2008Secretary appointed jannette sweeney (1 page)
9 July 2008Secretary appointed jannette sweeney (1 page)
23 June 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
23 June 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
23 June 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
23 June 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
23 June 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
23 June 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
12 June 2008Incorporation (15 pages)
12 June 2008Incorporation (15 pages)