Company NameKwikbite Ltd
DirectorRichard Keir
Company StatusActive - Proposal to Strike off
Company NumberSC426941
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameRichard Keir
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address109 Jennie Rennies Rd
Dunfermline
Fife
KY11 3BD
Scotland

Location

Registered AddressC/O Ontax Accountants Ltd Unit 4, Dewar House
Carnegie Campus, Enterprise Way
Dunfermline
Fife
KY11 8PY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Richard Keir
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,380
Cash£10,075
Current Liabilities£1,349

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2022 (2 years ago)
Next Return Due25 April 2023 (overdue)

Filing History

10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 May 2021Registered office address changed from C/O Ontax Accountants Ltd East Office, East End Park Halbeath Road Dunfermline Fife KY12 7QY Scotland to C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY on 10 May 2021 (1 page)
26 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
14 October 2019Registered office address changed from 109 Jennie Rennies Rd Dunfermline Fife KY11 3BD to C/O Ontax Accountants Ltd East Office, East End Park Halbeath Road Dunfermline Fife KY12 7QY on 14 October 2019 (1 page)
22 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50
(3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50
(3 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 50
(3 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 50
(3 pages)
12 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (2 pages)
1 August 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (2 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)