Company NameThe Kids Menu (UK) Ltd
Company StatusDissolved
Company NumberSC350177
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Brian Stuart Tiffoney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address8 Gotter Bank
Quarrers Village
Bridge Of Weir
PA11 3NX
Scotland
Secretary NameMrs Lynn Tiffoney
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Gotter Bank
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3NX
Scotland
Director NameMrs Lynn Tiffoney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 June 2016)
RoleCabin Crew
Country of ResidenceScotland
Correspondence AddressPavilion 8 315 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland

Contact

Websitewww.thekidsmenu.co.uk/
Email address[email protected]
Telephone0141 2481150
Telephone regionGlasgow

Location

Registered AddressPavilion 8 315 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

500 at £1Brian Stuart Tiffoney
50.00%
Ordinary
500 at £1Lynn Tiffoney
50.00%
Ordinary

Accounts

Latest Accounts30 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
22 August 2022Application to strike the company off the register (3 pages)
15 December 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 30 October 2020 (3 pages)
27 January 2021Micro company accounts made up to 30 October 2019 (3 pages)
15 January 2021Confirmation statement made on 21 October 2020 with no updates (3 pages)
29 October 2020Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 December 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 December 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
21 September 2016Termination of appointment of Lynn Tiffoney as a director on 1 June 2016 (1 page)
21 September 2016Termination of appointment of Lynn Tiffoney as a secretary on 1 June 2016 (1 page)
21 September 2016Termination of appointment of Lynn Tiffoney as a director on 1 June 2016 (1 page)
21 September 2016Termination of appointment of Lynn Tiffoney as a secretary on 1 June 2016 (1 page)
29 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
3 June 2016Appointment of Mrs Lynn Tiffoney as a director on 1 January 2016 (2 pages)
3 June 2016Appointment of Mrs Lynn Tiffoney as a director on 1 January 2016 (2 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
1 February 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Registered office address changed from 1st Floor 76 Lancefield Quay Glasgow Scotland G3 8HP to Pavilion 8 315 Govan Road Watermark Business Park Glasgow G51 2SE on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Watermark Business Park Pavilion 8 315 Govan Road Glasgow Scotland G51 2SE Scotland to Pavilion 8 315 Govan Road Watermark Business Park Glasgow G51 2SE on 1 February 2016 (1 page)
1 February 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Registered office address changed from 1st Floor 76 Lancefield Quay Glasgow Scotland G3 8HP to Pavilion 8 315 Govan Road Watermark Business Park Glasgow G51 2SE on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Watermark Business Park Pavilion 8 315 Govan Road Glasgow Scotland G51 2SE Scotland to Pavilion 8 315 Govan Road Watermark Business Park Glasgow G51 2SE on 1 February 2016 (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
6 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
8 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
8 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from 23 Westminster Terrace Glasgow Lanarkshire G3 7RU United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 23 Westminster Terrace Glasgow Lanarkshire G3 7RU United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 23 Westminster Terrace Glasgow Lanarkshire G3 7RU United Kingdom on 5 March 2012 (1 page)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Brian Stuart Tiffoney on 21 October 2009 (2 pages)
12 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Brian Stuart Tiffoney on 21 October 2009 (2 pages)
21 October 2008Incorporation (9 pages)
21 October 2008Incorporation (9 pages)