Company NameKosher Kitchens (Glasgow) Limited
Company StatusDissolved
Company NumberSC433425
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Alan William Aitken
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address516 Lanark Road West
Balerno
Edinburgh
EH14 7DH
Scotland
Director NameMr Martin Andrew Howie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 25 September 2018)
RoleCatering Manager
Country of ResidenceScotland
Correspondence Address16 Madoch Square
St Madoes
Perth
PH2 7TN
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed26 September 2012(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Telephone0141 6387212
Telephone regionGlasgow

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Alan William Aitken
51.00%
Ordinary
34 at £1Martin Andrew Howie
34.00%
Ordinary
15 at £1Gary Duncan
15.00%
Ordinary

Financials

Year2014
Net Worth-£8,405
Cash£122
Current Liabilities£8,527

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
28 June 2018Application to strike the company off the register (3 pages)
29 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
5 October 2017Change of details for Mr Alan William Aitken as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Change of details for Mr Alan William Aitken as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Change of details for Mr Alan William Aitken as a person with significant control on 26 September 2017 (2 pages)
5 October 2017Change of details for Mr Alan William Aitken as a person with significant control on 26 September 2017 (2 pages)
24 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 October 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
(3 pages)
20 October 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
(3 pages)
20 October 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(4 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
10 February 2014Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
28 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
(4 pages)
28 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
(4 pages)
2 September 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 10
(3 pages)
2 September 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 10
(3 pages)
7 December 2012Appointment of Mr Martin Andrew Howie as a director (2 pages)
7 December 2012Appointment of Mr Alan William Aitken as a director (2 pages)
7 December 2012Appointment of Mr Alan William Aitken as a director (2 pages)
7 December 2012Termination of appointment of P & W Directors Limited as a director (1 page)
7 December 2012Appointment of Mr Martin Andrew Howie as a director (2 pages)
7 December 2012Termination of appointment of James Stark as a director (1 page)
7 December 2012Termination of appointment of P & W Directors Limited as a director (1 page)
7 December 2012Termination of appointment of James Stark as a director (1 page)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)