Company NameKuchenhut Scotland Limited
Company StatusDissolved
Company NumberSC447402
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date16 February 2021 (3 years, 2 months ago)
Previous NameKuchenhut Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMrs Carron Windsor
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Block 11, Muirhead Michelston Industrial E
Kirkcaldy
KY1 3PE
Scotland
Director NameMr Stephen Edward Windsor
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3, Block 11, Muirhead Mitchelston Industrial
Kirkcaldy
KY1 3PE
Scotland

Location

Registered AddressGcrr Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Carron Windsor
50.00%
Ordinary
1 at £1Stephen Edward Windsor
50.00%
Ordinary

Financials

Year2014
Net Worth£16,577
Cash£14,345
Current Liabilities£96,748

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 February 2021Final Gazette dissolved following liquidation (1 page)
16 November 2020Final account prior to dissolution in a winding-up by the court (4 pages)
25 September 2018Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Gcrr Third Floor 65 Bath Street Glasgow G2 2BX on 25 September 2018 (1 page)
25 September 2018Court order notice of winding up (1 page)
25 September 2018Notice of winding up order (1 page)
12 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
14 August 2017Director's details changed for Mr Stephen Edward Windsor on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mrs Carron Windsor on 14 August 2017 (2 pages)
14 August 2017Change of details for Mr Stephen Edward Windsor as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Mrs Carron Windsor as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Mrs Carron Windsor as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mrs Carron Windsor on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Stephen Edward Windsor on 14 August 2017 (2 pages)
14 August 2017Change of details for Mr Stephen Edward Windsor as a person with significant control on 14 August 2017 (2 pages)
2 May 2017Director's details changed for Mrs Carron Windsor on 5 April 2016 (2 pages)
2 May 2017Director's details changed for Mrs Carron Windsor on 5 April 2016 (2 pages)
28 April 2017Director's details changed for Mrs Carron Windsor on 5 April 2016 (2 pages)
28 April 2017Director's details changed for Mrs Carron Windsor on 5 April 2016 (2 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
28 April 2017Director's details changed for Mrs Carron Windsor on 5 April 2016 (2 pages)
28 April 2017Director's details changed for Mr Stephen Edward Windsor on 5 April 2016 (2 pages)
28 April 2017Director's details changed for Mrs Carron Windsor on 5 April 2016 (2 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
28 April 2017Director's details changed for Mr Stephen Edward Windsor on 5 April 2016 (2 pages)
18 April 2017Registered office address changed from 8 Mitchell Street Leven Fife KY8 4HJ to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 8 Mitchell Street Leven Fife KY8 4HJ to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 April 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-02
(3 pages)
2 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-02
(3 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
11 April 2013Incorporation (22 pages)
11 April 2013Incorporation (22 pages)