Company NameCuddly Kingdom Limited
Company StatusDissolved
Company NumberSC346293
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 1 month 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 NameMrs Vanessa Banks
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address3 Gatehead Wynd Gatehead Wynd
Bishopton
PA7 5QR
Scotland
Secretary NameMrs Rebecca Welsh
StatusClosed
Appointed05 August 2017(9 years after company formation)
Appointment Duration1 year, 7 months (closed 05 March 2019)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMrs Rebecca Inez Welsh
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Ladysmith Avenue
Kilbarchan
Renfrewshire
PA10 2AS
Scotland
Secretary NameMr Roger Mitchell
StatusResigned
Appointed09 March 2011(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 2015)
RoleCompany Director
Correspondence Address242 Bath Street
Glasgow
G2 4JP
Scotland

Contact

Websitewww.cuddlykingdom.com/
Telephone01294 824814
Telephone regionArdrossan

Location

Registered Address272 Bath Street
Glasgow
G2 4JP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

700 at £0.001Vanessa Mitchell
70.00%
Ordinary A
60 at £0.001Juliette Mitchell
6.00%
Ordinary A
60 at £0.001Roger Mitchell
6.00%
Ordinary A
180 at £0.001Rebecca Mitchell
18.00%
Ordinary A

Financials

Year2014
Net Worth£1,075
Cash£3,614
Current Liabilities£11,330

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 August 2017Appointment of Mrs Rebecca Welsh as a secretary on 5 August 2017 (2 pages)
17 August 2017Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2017-08-17
  • GBP 1
(6 pages)
17 August 2017Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2017-08-17
  • GBP 1
(6 pages)
17 August 2017Registered office address changed from Cuddly Kingdom 75 - 77 Main Street West Kilbride Ayrshire KA23 9AP to 242 Bath Street Glasgow G2 4JP on 17 August 2017 (1 page)
17 August 2017Director's details changed for Mrs Vanessa Banks on 1 November 2016 (2 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 October 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
5 July 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for Mrs Vanessa Banks on 15 June 2011 (2 pages)
30 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Registered office address changed from Unit 134 115 Abercorn Street Paisley Renfrewshire PA3 4AT United Kingdom on 11 April 2011 (1 page)
9 April 2011Appointment of Mr Roger Mitchell as a secretary (1 page)
9 April 2011Termination of appointment of Rebecca Welsh as a director (1 page)
15 February 2011Director's details changed for Mrs Rebecca Inez Welsh on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Mrs Vanessa Banks on 15 February 2011 (2 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Vanessa Mitchell on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Rebecca Inez Mitchell on 29 July 2010 (2 pages)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 November 2009Annual return made up to 29 July 2009 with a full list of shareholders (4 pages)
29 July 2008Incorporation (14 pages)