Company NameKylebrook Limited
Company StatusDissolved
Company NumberSC408108
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 6 months ago)
Dissolution Date5 May 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMartin Bandoni
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(2 months after company formation)
Appointment Duration4 years, 5 months (closed 05 May 2016)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address595 Mosspark Boulevard
Glasgow
G52 1SB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(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 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£6,641
Cash£22,312
Current Liabilities£34,554

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 May 2016Final Gazette dissolved following liquidation (1 page)
5 May 2016Final Gazette dissolved following liquidation (1 page)
5 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2016Order of court for early dissolution (1 page)
5 February 2016Order of court for early dissolution (1 page)
30 March 2015Registered office address changed from 25 Daisy Street Glasgow G42 8JN to 7Th Floor 90 St. Vincent Street Glasgow G2 5UB on 30 March 2015 (2 pages)
30 March 2015Notice of winding up order (1 page)
30 March 2015Court order notice of winding up (1 page)
30 March 2015Court order notice of winding up (1 page)
30 March 2015Registered office address changed from 25 Daisy Street Glasgow G42 8JN to 7Th Floor 90 St. Vincent Street Glasgow G2 5UB on 30 March 2015 (2 pages)
30 March 2015Notice of winding up order (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 June 2013Previous accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
5 June 2013Previous accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
6 February 2012Appointment of Martin Bandoni as a director (3 pages)
6 February 2012Appointment of Martin Bandoni as a director (3 pages)
23 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
23 November 2011Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 23 November 2011 (2 pages)
23 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
23 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 November 2011Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 23 November 2011 (2 pages)
23 September 2011Incorporation (22 pages)
23 September 2011Incorporation (22 pages)