Company NameKBFM Ltd.
Company StatusDissolved
Company NumberSC380846
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJoseph Shaun Kelly
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Business Centre Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Secretary NameJoseph Kelly
NationalityBritish
StatusClosed
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFountain Business Centre Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameGeorge Brown
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 East Lane
Paisley
Renfrewshire
PA1 1QA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Shareholders

76k at £1Mr Joseph Shaun Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£7,451
Current Liabilities£223,295

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Voluntary strike-off action has been suspended (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2014Voluntary strike-off action has been suspended (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
5 April 2014Voluntary strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
13 February 2014Application to strike the company off the register (6 pages)
25 September 2013Annual return made up to 23 June 2013
Statement of capital on 2013-09-25
  • GBP 76,000
(14 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 August 2012Director's details changed for Joseph Shaun Kelly on 22 August 2012 (2 pages)
22 August 2012Secretary's details changed for Joseph Kelly on 22 August 2012 (1 page)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
24 July 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 76,000
(3 pages)
24 July 2012Registered office address changed from Unit 2 Fountain Business Centre 19 Ellis Street Coatbridge ML5 3AA Scotland on 24 July 2012 (1 page)
21 June 2012Registered office address changed from 3 East Lane Paisley Renfrewshire PA1 1QA on 21 June 2012 (1 page)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 February 2012Termination of appointment of George Brown as a director (2 pages)
8 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
5 November 2010Registered office address changed from C/O Davidson Workman 16 Royal Terrace Glasgow G3 7NY United Kingdom on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from C/O Davidson Workman 16 Royal Terrace Glasgow G3 7NY United Kingdom on 5 November 2010 (2 pages)
22 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 100
(4 pages)
22 July 2010Appointment of Joseph Kelly as a director (3 pages)
22 July 2010Appointment of Joseph Kelly as a secretary (3 pages)
22 July 2010Appointment of George Brown as a director (3 pages)
24 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 June 2010Incorporation (23 pages)