Company NameKirk Brothers Ltd
Company StatusDissolved
Company NumberSC375386
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameJohn Kirk
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address21 Westwood View
West Calder
West Lothian
EH55 8PY
Scotland
Director NameMichael Kirk
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address8 Grant Street
West Calder
West Lothian
EH55 8AG
Scotland

Contact

Telephone01506 871451
Telephone regionBathgate

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £0.5John Kirk
50.00%
Ordinary
1 at £0.5Michael Kirk
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,980
Cash£1,941
Current Liabilities£82,834

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 July 2010Delivered on: 4 August 2010
Persons entitled: Royal Bank of Scotland 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

13 November 2017Order of court for early dissolution (1 page)
6 February 2017Notice of winding up order (2 pages)
6 February 2017Court order notice of winding up (1 page)
5 December 2016Registered office address changed from 49J West End West Calder West Lothian Eh55 8 Ej to 18 Bothwell Street Glasgow G2 6NU on 5 December 2016 (2 pages)
5 December 2016Appointment of a provisional liquidator (1 page)
3 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
6 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)