Company NameKibble Garden Decor Ltd
Company StatusDissolved
Company NumberSC417362
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Dissolution Date20 January 2021 (3 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMs Jamila Mary Stone
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2020(7 years, 10 months after company formation)
Appointment Duration1 year (closed 20 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Mark Douglas Kibble
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressGalaview Bungalow Falahill Farm
Heriot
EH38 5YG
Scotland

Location

Registered AddressExchange Place
3 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Mark Douglas Kibble
100.00%
Ordinary

Financials

Year2014
Net Worth-£131,529
Cash£6,911
Current Liabilities£16,418

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Charges

28 February 2018Delivered on: 6 March 2018
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding

Filing History

17 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(3 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 April 2015Annual return made up to 20 February 2015
Statement of capital on 2015-04-17
  • GBP 10
(14 pages)
8 April 2015Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(3 pages)
27 March 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 March 2015Administrative restoration application (4 pages)
10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 June 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 10
(3 pages)
20 February 2012Incorporation (22 pages)