Company NameDecourcy's Kitchen Company Limited
Company StatusDissolved
Company NumberSC402956
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date20 March 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Stephen Paul McCusker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Decourcy's Arcade
5 Cresswell Lane
Glasgow
G12 8AA
Scotland
Director NameMr Kevin Martin O'Kane
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Decourcy's Arcade
5 Cresswell Lane
Glasgow
G12 8AA
Scotland
Secretary NameMr Kevin Martin O'Kane
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address28 Johnstone Drive
Glasgow
G73 2PT
Scotland
Director NameMr Paul Gordon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Decourcy's Arcade
5 Cresswell Lane
Glasgow
G12 8AA
Scotland
Secretary NameMr Paul Gordon
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 Belvidere Gate
Glasgow
G31 4QJ
Scotland

Location

Registered AddressUnit 9 5-21 Cresswell Lane
Glasgow
G12 8AA
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Kevin Martin O'kane
50.00%
Ordinary
1 at £1Stephen Mccusker
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

20 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
10 May 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Registered office address changed from Unit 9 Decourcy's Arcade 5 Cresswell Lane Glasgow G12 8AA Scotland on 18 December 2012 (2 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 2
(5 pages)
11 September 2012Director's details changed for Mr Stephen Paul Mccusker on 11 September 2012 (2 pages)
7 September 2012Termination of appointment of Paul Gordon as a secretary on 7 September 2012 (1 page)
7 September 2012Termination of appointment of Paul Gordon as a director on 7 September 2012 (1 page)
7 September 2012Termination of appointment of Paul Gordon as a director on 7 September 2012 (1 page)
7 September 2012Termination of appointment of Paul Gordon as a secretary on 7 September 2012 (1 page)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)