Company NameKobayashi Dynamic Solutions Limited
Company StatusDissolved
Company NumberSC423584
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date13 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Kumaresan Arumugam
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityMalaysian
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleEnergy Industry Professional
Country of ResidenceEngland
Correspondence Address9 Worcester Drive Chiswick
London
W4 1AB

Location

Registered Address8 Concraig Place
Kingswells
Aberdeen
AB15 8LH
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill

Shareholders

10 at £1Kumaresan Arumugam
100.00%
Ordinary

Financials

Year2014
Net Worth£40,730
Cash£23,155
Current Liabilities£22,683

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2018Final Gazette dissolved following liquidation (1 page)
13 February 2018INSOLVENCY:4.26(Scot) Creditors Voluntary Liquidation (18 pages)
13 February 2018Notice of final meeting of creditors (15 pages)
6 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-07
(1 page)
6 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-07
(1 page)
22 January 2016Director's details changed for Mr Kumaresan Arumugam on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Kumaresan Arumugam on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Kumaresan Arumugam on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Kumaresan Arumugam on 22 January 2016 (2 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(3 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(3 pages)
21 December 2015Registered office address changed from 169 Headland Court Aberdeen AB10 7HZ to 8 Concraig Place Kingswells Aberdeen AB15 8LH on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 169 Headland Court Aberdeen AB10 7HZ to 8 Concraig Place Kingswells Aberdeen AB15 8LH on 21 December 2015 (1 page)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10
(3 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10
(3 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Registered office address changed from 34 Mid Stocket Road Aberdeen AB15 5JJ Scotland to 169 Headland Court Aberdeen AB10 7HZ on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 34 Mid Stocket Road Aberdeen AB15 5JJ Scotland to 169 Headland Court Aberdeen AB10 7HZ on 16 October 2014 (1 page)
9 May 2014Registered office address changed from 169 Headland Court Aberdeen Aberdeenshire AB10 7HZ on 9 May 2014 (1 page)
9 May 2014Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
9 May 2014Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
9 May 2014Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
9 May 2014Registered office address changed from 169 Headland Court Aberdeen Aberdeenshire AB10 7HZ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 169 Headland Court Aberdeen Aberdeenshire AB10 7HZ on 9 May 2014 (1 page)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(3 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 August 2013Director's details changed for Mr Kumaresan Arumugam on 1 May 2013 (2 pages)
12 August 2013Director's details changed for Mr Kumaresan Arumugam on 1 May 2013 (2 pages)
12 August 2013Director's details changed for Mr Kumaresan Arumugam on 1 May 2013 (2 pages)
24 June 2013Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS Scotland on 24 June 2013 (1 page)
24 June 2013Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS Scotland on 24 June 2013 (1 page)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
30 April 2013Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
30 April 2013Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
30 April 2013Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
31 July 2012Director's details changed for Mr Kumaresan Arumugam on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Kumaresan Arumugam on 31 July 2012 (2 pages)
29 June 2012Director's details changed for Mr Kumaresan Arumugam on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Kumaresan Arumugam on 29 June 2012 (2 pages)
14 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
14 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)