Company NameKIDS Innovations Development Limited
Company StatusDissolved
Company NumberSC409134
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Secretary NameMr John Graham Jackson
StatusClosed
Appointed05 January 2012(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 11 December 2018)
RoleCompany Director
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameMr John Graham Jackson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 11 December 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2a Beechmount Road, Lenzie
Kirkintilloch
Glasgow
G66 5AD
Scotland
Director NameMr Alexander Henry Crawford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2015(4 years, 1 month after company formation)
Appointment Duration3 years (closed 11 December 2018)
RoleTransport Consultant
Country of ResidenceScotland
Correspondence Address41 Senga Crescent
Bellshill
Lanarkshire
ML4 1JT
Scotland
Director NameMr Mohammed Urfan Moughal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2015(4 years, 1 month after company formation)
Appointment Duration3 years (closed 11 December 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address353 Renfrew Street Renfrew Street
Glasgow
G3 6UW
Scotland
Director NameMr Gordon Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameMr Alexander Henry Crawford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameMiss Riona Anne Gray
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2015)
RoleStudent
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

Contact

Websitehuggybelt.com
Email address[email protected]

Location

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

Shareholders

562 at £1Alexander Crawford
24.98%
Ordinary
375 at £1Gordon Gray
16.67%
Ordinary
375 at £1John Graham Jackson
16.67%
Ordinary
375 at £1Urfan Moughal
16.67%
Ordinary
338 at £1James Kenneth Clarke
15.02%
Ordinary
225 at £1Hugh Thomson
10.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 January 2017Confirmation statement made on 11 October 2016 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 November 2015Director's details changed for Mr Urfan Mohammed Moughal on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Urfan Mohammed Moughal as a director on 22 November 2015 (2 pages)
25 November 2015Appointment of Mr. Alexander Henry Crawford as a director on 22 November 2015 (2 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,250
(5 pages)
30 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 June 2015Appointment of Mr John Graham Jackson as a director on 15 June 2015 (2 pages)
4 June 2015Termination of appointment of Riona Anne Gray as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Riona Anne Gray as a director on 3 June 2015 (1 page)
31 December 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2,250
(3 pages)
31 December 2014Termination of appointment of Alexander Henry Crawford as a director on 20 October 2014 (1 page)
31 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,250
(5 pages)
31 December 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2,250
(3 pages)
3 November 2014Termination of appointment of Alexander Henry Crawford as a director on 20 October 2014 (1 page)
13 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 November 2013Appointment of Miss Riona Anne Gray as a director (2 pages)
12 November 2013Termination of appointment of Gordon Gray as a director (1 page)
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)
18 October 2013Termination of appointment of Kmj Ventures Limited as a director (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Appointment of Mr John Graham Jackson as a secretary (2 pages)
9 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 April 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)