Company NameA - Z Building Repairs Ltd
Company StatusDissolved
Company NumberSC410744
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameK & S Building Services (Scotland) Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Karl Martin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holmes Farm Lane
Broxburn
West Lothian
EH52 5LA
Scotland
Director NameMrs Avril Martin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(4 days after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holmes Farm Lane
Broxburn
West Lothian
EH52 5LA
Scotland

Contact

Websiteksbuildingandjoinery.co.uk
Telephone07 968492297
Telephone regionMobile

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Karl Martin
60.00%
Ordinary
40 at £1Avril Martin
40.00%
Ordinary

Financials

Year2014
Net Worth-£23,040
Current Liabilities£62,408

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

5 February 2014Delivered on: 6 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 November 2017Notice of final meeting of creditors (3 pages)
2 June 2016Registered office address changed from 272 Bath Street Glasgow Glasgow G2 4JR Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 2 June 2016 (2 pages)
28 April 2016Notice of winding up order (1 page)
28 April 2016Court order notice of winding up (1 page)
1 February 2016Registered office address changed from 4 Holmes Farm Lane Broxburn West Lothian EH52 5LA to 272 Bath Street Glasgow Glasgow G2 4JR on 1 February 2016 (1 page)
1 February 2016Company name changed k & s building services (scotland) LTD\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08
(3 pages)
29 January 2016Termination of appointment of Avril Martin as a director on 29 January 2016 (1 page)
30 December 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 February 2014Registration of charge 4107440001 (8 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
9 March 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
11 November 2011Appointment of Mrs Avril Martin as a director (2 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)