Edinburgh
EH4 3BL
Scotland
Director Name | Mr Ross John Ward Blyth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 1a Belford Road Edinburgh EH4 3BL Scotland |
Secretary Name | Ms Jennifer Dunseath |
---|---|
Status | Closed |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Belford Road Edinburgh EH4 3BL Scotland |
Website | kbad.co.uk |
---|---|
Telephone | 0131 7182035 |
Telephone region | Edinburgh |
Registered Address | 1a Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
1 at £1 | Kerr John Sutherland Blyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,412 |
Current Liabilities | £39,760 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Application to strike the company off the register (3 pages) |
27 March 2015 | Satisfaction of charge 1 in full (1 page) |
27 March 2015 | Satisfaction of charge 1 in full (1 page) |
24 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
18 November 2013 | Director's details changed for Mr Ross John Ward Blyth on 1 May 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Ross John Ward Blyth on 1 May 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Kerr John Sutherland Blyth on 1 May 2013 (2 pages) |
18 November 2013 | Secretary's details changed for Ms Jennifer Dunseath on 1 May 2013 (1 page) |
18 November 2013 | Secretary's details changed for Ms Jennifer Dunseath on 1 May 2013 (1 page) |
18 November 2013 | Director's details changed for Mr Kerr John Sutherland Blyth on 1 May 2013 (2 pages) |
18 November 2013 | Secretary's details changed for Ms Jennifer Dunseath on 1 May 2013 (1 page) |
18 November 2013 | Director's details changed for Mr Kerr John Sutherland Blyth on 1 May 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Ross John Ward Blyth on 1 May 2013 (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 June 2013 | Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland on 10 June 2013 (2 pages) |
4 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
11 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2010 | Current accounting period shortened from 30 November 2010 to 31 August 2010 (3 pages) |
12 February 2010 | Current accounting period shortened from 30 November 2010 to 31 August 2010 (3 pages) |
12 November 2009 | Incorporation (24 pages) |
12 November 2009 | Incorporation (24 pages) |