Company NameKosbar Projects Limited
Company StatusDissolved
Company NumberSC429645
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date10 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameSuzanne Marjory Currie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 4 Earls Court Earls Gate Business Par
Grangemouth
FK3 8ZE
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Suzanne Marjory Currie
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,247
Cash£4
Current Liabilities£23,351

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

10 October 2019Final Gazette dissolved following liquidation (1 page)
10 July 2019Final account prior to dissolution in a winding-up by the court (10 pages)
11 April 2017Registered office address changed from First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland to 25 Bothwell Street Glasgow G2 6NL on 11 April 2017 (2 pages)
11 April 2017Notice of winding up order (1 page)
11 April 2017Notice of winding up order (1 page)
11 April 2017Court order notice of winding up (1 page)
11 April 2017Registered office address changed from First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland to 25 Bothwell Street Glasgow G2 6NL on 11 April 2017 (2 pages)
11 April 2017Court order notice of winding up (1 page)
16 February 2017Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland to First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 16 February 2017 (1 page)
16 February 2017Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland to First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 16 February 2017 (1 page)
4 November 2016Director's details changed for Suzanne Marjory Currie on 4 November 2016 (2 pages)
4 November 2016Director's details changed for Suzanne Marjory Currie on 4 November 2016 (2 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
30 March 2016Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL on 30 March 2016 (1 page)
15 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Director's details changed for Suzanne Marjory Currie on 1 August 2014 (2 pages)
12 August 2014Director's details changed for Suzanne Marjory Currie on 1 August 2014 (2 pages)
12 August 2014Director's details changed for Suzanne Marjory Currie on 1 August 2014 (2 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 9 September 2013 (1 page)
9 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 9 September 2013 (1 page)
3 August 2012Incorporation (22 pages)
3 August 2012Incorporation (22 pages)