Company NameKb Access Limited
Company StatusDissolved
Company NumberSC400600
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date18 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kenneth Bryce
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCs Corporate Solutions 64 Allardice Street
Stonehaven
AB39 2AA
Scotland
Director NameJoseph Bryce
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCs Corporate Solutions 64 Allardice Street
Stonehaven
AB39 2AA
Scotland

Location

Registered AddressCs Corporate Solutions
64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

75 at £1Kenneth Bryce
75.00%
Ordinary
25 at £1Joseph Bryce
25.00%
Ordinary

Financials

Year2014
Net Worth£127
Current Liabilities£32,723

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 January 2018Final Gazette dissolved following liquidation (1 page)
18 October 2017Notice of final meeting of creditors (3 pages)
18 October 2017Notice of final meeting of creditors (3 pages)
24 February 2016Court order notice of winding up (1 page)
24 February 2016Notice of winding up order (1 page)
24 February 2016Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 24 February 2016 (2 pages)
24 February 2016Notice of winding up order (1 page)
24 February 2016Court order notice of winding up (1 page)
24 February 2016Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 24 February 2016 (2 pages)
24 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Director's details changed for Mr Kenneth Bryce on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Kenneth Bryce on 4 August 2014 (2 pages)
4 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Director's details changed for Mr Kenneth Bryce on 4 August 2014 (2 pages)
25 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
25 April 2014Appointment of Joseph Bryce as a director (3 pages)
25 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
25 April 2014Appointment of Joseph Bryce as a director (3 pages)
25 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
6 June 2013Registered office address changed from 33 Douglas Crescent Buckie Moray AB56 1NF on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from 33 Douglas Crescent Buckie Moray AB56 1NF on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from 33 Douglas Crescent Buckie Moray AB56 1NF on 6 June 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
14 May 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (3 pages)
14 May 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (3 pages)
12 October 2011Registered office address changed from 12 Mckenzie Street Findochty Buckie AB56 4PY United Kingdom on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from 12 Mckenzie Street Findochty Buckie AB56 4PY United Kingdom on 12 October 2011 (2 pages)
31 May 2011Incorporation (22 pages)
31 May 2011Incorporation (22 pages)