Company NameKickabout Arena Ltd
Company StatusDissolved
Company NumberSC349145
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr Kevin Hanratty
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Easter Currie Court
Edinburgh
EH14 5PY
Scotland

Contact

Websitewww.kickaboutarena.com
Telephone0131 6606969
Telephone regionEdinburgh

Location

Registered AddressUnit 1 Mayfield Industrial Estate
Midlothian
EH22 4AD
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

1000 at £1Mr Kevin Hanratty
71.02%
Ordinary
408 at £1Christopher Shaw
28.98%
Ordinary

Financials

Year2014
Net Worth£135,868
Cash£3,805
Current Liabilities£154,191

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2013Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 11 October 2013 (1 page)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,408
(4 pages)
16 July 2013Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (16 pages)
3 July 2013Statement of capital following an allotment of shares on 7 October 2011
  • GBP 1,327
(4 pages)
3 July 2013Statement of capital following an allotment of shares on 12 April 2012
  • GBP 1,408
(4 pages)
3 July 2013Statement of capital following an allotment of shares on 7 October 2011
  • GBP 1,327
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 October 2012Accounts made up to 30 September 2011 (2 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/07/2013.
(4 pages)
18 April 2012Alterations to floating charge 2 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
4 November 2010Registered office address changed from 350a Lanark Road West Currie Edinburgh EH14 5RR on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 350a Lanark Road West Currie Edinburgh EH14 5RR on 4 November 2010 (2 pages)
4 November 2010Accounts made up to 30 September 2010 (3 pages)
24 September 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
7 May 2009Director's change of particulars / kevin hanratty / 30/04/2009 (1 page)
26 September 2008Incorporation (14 pages)