Company NameKPP (Scotland) Ltd
Company StatusDissolved
Company NumberSC431633
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jafar Alsayednoor
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 99 Prospecthill Circus
Glasgow
G42 0LU
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed03 September 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed03 September 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jafar Alsayednoor
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014Application to strike the company off the register (3 pages)
11 July 2014Application to strike the company off the register (3 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
21 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 100
(3 pages)
21 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 100
(3 pages)
21 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 100
(3 pages)
21 September 2012Appointment of Mr Jafar Alsayednoor as a director (2 pages)
21 September 2012Appointment of Mr Jafar Alsayednoor as a director (2 pages)
3 September 2012Termination of appointment of Cosec Limited as a secretary (1 page)
3 September 2012Termination of appointment of Cosec Limited as a director (1 page)
3 September 2012Termination of appointment of Cosec Limited as a director (1 page)
3 September 2012Termination of appointment of Cosec Limited as a secretary (1 page)
3 September 2012Termination of appointment of James Mcmeekin as a director (1 page)
3 September 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2012 (1 page)
3 September 2012Termination of appointment of James Mcmeekin as a director (1 page)
3 September 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2012 (1 page)
3 September 2012Incorporation (28 pages)
3 September 2012Incorporation (28 pages)