Company NameKIDS Ip Limited
Company StatusDissolved
Company NumberSC409129
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Alexander Henry Crawford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameMr Gordon Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Secretary NameMr John Jackson
StatusClosed
Appointed18 October 2012(1 year after company formation)
Appointment Duration8 years, 5 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameKenneth Clark
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 23 March 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
Lanarkshire
G3 7RH
Scotland
Director NameMr John Graham Jackson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 23 March 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
Lanarkshire
G3 7RH
Scotland
Director NameM Urfan Moughal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 23 March 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
Lanarkshire
G3 7RH
Scotland
Director NameMiss Riona Anne Gray
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameKMJ Ventures Limited (Corporation)
StatusResigned
Appointed11 October 2011(same day as company formation)
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland

Location

Registered Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

225 at £1Alexander Crawford
22.50%
Ordinary
225 at £1Hugh Thomson
22.50%
Ordinary
200 at £1James Kenneth Clarke
20.00%
Ordinary
117 at £1Gordon Gray
11.70%
Ordinary
117 at £1Urfan Moughal
11.70%
Ordinary
116 at £1John Graham Jackson
11.60%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
9 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 December 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 December 2015Appointment of Kenneth Clark as a director on 1 October 2014 (3 pages)
24 December 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 December 2015Annual return made up to 11 October 2015
Statement of capital on 2015-12-24
  • GBP 100
(17 pages)
24 December 2015Termination of appointment of Riona Anne Gray as a director on 1 October 2014 (1 page)
24 December 2015Appointment of M Urfan Moughal as a director on 1 October 2014 (2 pages)
24 December 2015Appointment of Mr John Graham Jackson as a director on 1 October 2014 (2 pages)
24 December 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(16 pages)
23 December 2015Administrative restoration application (2 pages)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2014Accounts made up to 31 October 2013 (2 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(5 pages)
11 October 2013Appointment of Miss Riona Anne Gray as a director on 11 October 2013 (2 pages)
11 October 2013Termination of appointment of Kmj Ventures Limited as a director on 11 October 2013 (1 page)
13 February 2013Accounts made up to 31 October 2012 (2 pages)
19 October 2012Appointment of Mr John Jackson as a secretary on 18 October 2012 (1 page)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)