Company NameL K Autos Limited
DirectorDawn Kidd
Company StatusActive - Proposal to Strike off
Company NumberSC360341
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Dawn Kidd
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Northfield Avenue
Ayr
South Ayrshire
KA8 9AN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameMrs Margaret Ann Kidd
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleSecretary
Correspondence Address30 Boydfield Avenue
Prestwick
South Ayrshire
KA9 2JJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Adam & Co.
151 High Street
Irvine
KA12 8AD
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dawn Kidd
100.00%
Ordinary

Financials

Year2014
Net Worth£11,870
Cash£17,311
Current Liabilities£15,846

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 May 2019 (4 years, 11 months ago)
Next Return Due11 June 2020 (overdue)

Filing History

14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
20 August 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
20 August 2019Termination of appointment of Margaret Ann Kidd as a secretary on 20 August 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
21 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 June 2010Director's details changed for Dawn Kidd on 28 May 2010 (2 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Margaret Ann Kidd on 28 May 2010 (1 page)
8 June 2010Director's details changed for Dawn Kidd on 28 May 2010 (2 pages)
8 June 2010Secretary's details changed for Margaret Ann Kidd on 28 May 2010 (1 page)
9 September 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 September 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2009Director appointed dawn kidd (2 pages)
3 July 2009Director appointed dawn kidd (2 pages)
3 July 2009Secretary appointed margaret ann kidd (2 pages)
3 July 2009Secretary appointed margaret ann kidd (2 pages)
1 June 2009Appointment terminated secretary brian reid LTD. (1 page)
1 June 2009Appointment terminated secretary brian reid LTD. (1 page)
1 June 2009Appointment terminated director stephen george mabbott (1 page)
1 June 2009Appointment terminated director stephen george mabbott (1 page)
1 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
1 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 May 2009Incorporation (18 pages)
28 May 2009Incorporation (18 pages)