Company NameKCL (Glasgow) Ltd.
Company StatusDissolved
Company NumberSC421613
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kau Lai
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn M Taylor & Co 9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMrs Siu Ying Lai
NationalityBritish
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressJohn M Taylor & Co 9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(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
Appointed11 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kau Lai
100.00%
Ordinary

Financials

Year2014
Net Worth£5,521
Cash£11,013
Current Liabilities£7,332

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

10 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
12 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 100
(6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
25 April 2012Appointment of Mr Kau Lai as a director (3 pages)
25 April 2012Appointment of Mrs Siu Ying Lai as a secretary (3 pages)
20 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
11 April 2012Incorporation (22 pages)