Company NameKained Partnership Limited
Company StatusDissolved
Company NumberSC443121
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Scott John Arnot
Date of BirthJuly 1980 (Born 43 years ago)
NationalityScottish
StatusClosed
Appointed19 February 2013(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brechin Cole-Hamilton & Co 34 West George Stre
Glasgow
G2 1DG
Scotland
Director NameMr Christopher Robert Black
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Maurice Howard Clark
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence AddressC/O. Brechin Cole-Hamilton & Co 34 West George Str
Glasgow
G2 1DG
Scotland
Director NameMr Graham Kenneth Suttle
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence AddressC/O. Brechin Cole-Hamilton & Co 34 West George Str
Glasgow
G2 1DG
Scotland

Location

Registered AddressC/O. Brechin Cole-Hamilton & Co
34 West George Street
Glasgow
G2 1DG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

75 at £1Kained (Holdings) LTD
75.00%
Ordinary
25 at £1Christopher Robert Black
25.00%
Ordinary

Financials

Year2014
Net Worth-£11,939
Current Liabilities£12,454

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

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)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 February 2014Director's details changed for Mr Maurice Howard Clark on 28 January 2014 (2 pages)
21 February 2014Director's details changed for Mr Scott John Arnot on 30 January 2014 (2 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Director's details changed for Mr Maurice Howard Clark on 28 January 2014 (2 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Director's details changed for Mr Scott John Arnot on 30 January 2014 (2 pages)
28 February 2013Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
28 February 2013Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
19 February 2013Incorporation (24 pages)
19 February 2013Incorporation (24 pages)