Company NameKBAD Limited
Company StatusDissolved
Company NumberSC368430
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kerr John Sutherland Blyth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address1a Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr Ross John Ward Blyth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address1a Belford Road
Edinburgh
EH4 3BL
Scotland
Secretary NameMs Jennifer Dunseath
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address1a Belford Road
Edinburgh
EH4 3BL
Scotland

Contact

Websitekbad.co.uk
Telephone0131 7182035
Telephone regionEdinburgh

Location

Registered Address1a Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

1 at £1Kerr John Sutherland Blyth
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,412
Current Liabilities£39,760

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
22 April 2015Application to strike the company off the register (3 pages)
27 March 2015Satisfaction of charge 1 in full (1 page)
27 March 2015Satisfaction of charge 1 in full (1 page)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
18 November 2013Director's details changed for Mr Ross John Ward Blyth on 1 May 2013 (2 pages)
18 November 2013Director's details changed for Mr Ross John Ward Blyth on 1 May 2013 (2 pages)
18 November 2013Director's details changed for Mr Kerr John Sutherland Blyth on 1 May 2013 (2 pages)
18 November 2013Secretary's details changed for Ms Jennifer Dunseath on 1 May 2013 (1 page)
18 November 2013Secretary's details changed for Ms Jennifer Dunseath on 1 May 2013 (1 page)
18 November 2013Director's details changed for Mr Kerr John Sutherland Blyth on 1 May 2013 (2 pages)
18 November 2013Secretary's details changed for Ms Jennifer Dunseath on 1 May 2013 (1 page)
18 November 2013Director's details changed for Mr Kerr John Sutherland Blyth on 1 May 2013 (2 pages)
18 November 2013Director's details changed for Mr Ross John Ward Blyth on 1 May 2013 (2 pages)
25 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 June 2013Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland on 10 June 2013 (2 pages)
4 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
11 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2010Current accounting period shortened from 30 November 2010 to 31 August 2010 (3 pages)
12 February 2010Current accounting period shortened from 30 November 2010 to 31 August 2010 (3 pages)
12 November 2009Incorporation (24 pages)
12 November 2009Incorporation (24 pages)