Company NameK B L (Scotland) Limited
DirectorRemo Nicoletti
Company StatusActive - Proposal to Strike off
Company NumberSC357841
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Remo Nicoletti
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address156 Main Street
Glenboig
Coatbridge
Lanarkshire
ML5 2RD
Scotland
Director NameMs Karen McCormack
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(9 years after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 Main Street
Glenboig
Coatbridge
ML5 2RD
Scotland
Director NameMrs Karen Nicoletti
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Bathlin Crescent
Moodiesburn
Glasgow
G69 0NE
Scotland

Location

Registered Address11 Jamaica Street
Aves Business Centre
Greenock
PA15 1XX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Remo Nicoletti
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,242
Cash£543
Current Liabilities£90,419

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

29 April 2019Delivered on: 2 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 July 2011Delivered on: 22 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 August 2009Delivered on: 27 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glenboig chip shop 5 glenboig road glasgow, GLA94268 and GLA19436.
Outstanding
1 June 2009Delivered on: 9 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 September 2023Registered office address changed from Unit 10, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 11 Jamaica Street Aves Business Centre Greenock PA15 1XX on 28 September 2023 (1 page)
6 September 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
8 August 2023Compulsory strike-off action has been discontinued (1 page)
7 August 2023Confirmation statement made on 7 April 2022 with no updates (3 pages)
14 September 2022Amended total exemption full accounts made up to 31 March 2017 (14 pages)
12 September 2022Amended total exemption small company accounts made up to 31 March 2011 (15 pages)
12 September 2022Amended total exemption full accounts made up to 31 March 2020 (15 pages)
9 September 2022Amended total exemption full accounts made up to 31 March 2019 (15 pages)
9 September 2022Amended total exemption small company accounts made up to 31 March 2015 (15 pages)
9 September 2022Amended total exemption small company accounts made up to 31 March 2013 (15 pages)
9 September 2022Amended total exemption full accounts made up to 31 March 2018 (15 pages)
9 September 2022Amended total exemption small company accounts made up to 31 March 2014 (14 pages)
9 September 2022Amended total exemption small company accounts made up to 31 March 2012 (15 pages)
6 July 2022Amended total exemption small company accounts made up to 31 March 2016 (15 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
23 March 2022Registered office address changed from Trident House 175 Renfrew Road P2.2 Paisley PA3 4EF Scotland to Unit 10, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 23 March 2022 (1 page)
23 March 2022Termination of appointment of Karen Nicoletti as a director on 1 December 2021 (1 page)
3 August 2021Registered office address changed from 24 Clydeview Bothwell South Lanarkshire G71 8NW to Trident House 175 Renfrew Road P2.2 Paisley PA3 4EF on 3 August 2021 (1 page)
5 June 2021Compulsory strike-off action has been discontinued (1 page)
4 June 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 June 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
22 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
23 July 2019Appointment of Mrs Karen Nicoletti as a director on 10 July 2019 (2 pages)
19 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
2 May 2019Registration of charge SC3578410004, created on 29 April 2019 (7 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
24 April 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
19 April 2019Termination of appointment of Karen Mccormack as a director on 18 April 2019 (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2018Appointment of Ms Karen Mccormack as a director on 6 April 2018 (2 pages)
20 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 August 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 June 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
10 May 2017Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 May 2017Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 October 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 1
(6 pages)
12 October 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 1
(6 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
8 July 2015Compulsory strike-off action has been suspended (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015Director's details changed for Mr Remo Nicoletti on 4 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Remo Nicoletti on 4 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Remo Nicoletti on 4 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Remo Nicoletti on 3 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Remo Nicoletti on 3 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Remo Nicoletti on 3 March 2015 (2 pages)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
15 April 2014Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
15 November 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 May 2009Ad 07/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 May 2009Ad 07/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
15 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
7 April 2009Incorporation (18 pages)
7 April 2009Incorporation (18 pages)