Company NameK.R.N.L. Ltd.
Company StatusDissolved
Company NumberSC422780
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr John Laidlaw
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 14 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Kieran Laidlaw
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Director NameMr John Laidlaw
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(1 year, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland

Location

Registered Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Laidlaw
50.00%
Ordinary
1 at £1Kieran Laidlaw
50.00%
Ordinary

Financials

Year2014
Net Worth£12,705
Cash£1,237
Current Liabilities£21,373

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

23 December 2013Delivered on: 7 January 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

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
22 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
5 May 2017Termination of appointment of Kieran Laidlaw as a director on 1 March 2017 (1 page)
5 May 2017Appointment of Mr John Laidlaw as a director on 1 March 2017 (2 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
29 April 2015Termination of appointment of John Laidlaw as a director on 1 June 2014 (1 page)
29 April 2015Termination of appointment of John Laidlaw as a director on 1 June 2014 (1 page)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 May 2014Appointment of Mr John Laidlaw as a director (2 pages)
30 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
12 March 2014Termination of appointment of John Laidlaw as a director (1 page)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Registration of charge 4227800001 (5 pages)
10 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
6 December 2012Appointment of Mr Kieran Laidlaw as a director (2 pages)
15 May 2012Appointment of Mr John Laidlaw as a director (2 pages)
26 April 2012Termination of appointment of Susan Mcintosh as a director (1 page)
26 April 2012Termination of appointment of Peter Trainer as a director (1 page)
26 April 2012Incorporation (24 pages)
26 April 2012Termination of appointment of Peter Trainer as a secretary (1 page)