Company NameKIM Dalglish Florist Limited
Company StatusDissolved
Company NumberSC429503
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Kim Lorraine Dalglish
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence Address279 Holburn Street
Aberdeen
AB10 7FL
Scotland
Secretary NameAlan Millar Dalglish
StatusClosed
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address279 Holburn Street
Aberdeen
AB10 7FL
Scotland
Director NameMr Alan Millar Dalglish
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Abergeldie Road
Aberdeen
Aberdeenshire
AB10 6EL
Scotland

Contact

Websitewww.kimdalglish.com
Email address[email protected]
Telephone01224 592000
Telephone regionAberdeen

Location

Registered Address279 Holburn Street
Aberdeen
AB10 7FL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

100 at £1Kim Lorraine Dalglish
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,044
Current Liabilities£62,617

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

27 August 2013Delivered on: 28 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 July 2015Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 March 2015Appointment of Mr Alan Millar Dalglish as a director on 10 March 2015 (2 pages)
12 March 2015Appointment of Mr Alan Millar Dalglish as a director on 10 March 2015 (2 pages)
9 March 2015Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Registration of charge 4295030001 (8 pages)
28 August 2013Registration of charge 4295030001 (8 pages)
1 August 2012Incorporation
Statement of capital on 2012-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 August 2012Incorporation
Statement of capital on 2012-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)