Company NameKail-Yard Ltd
Company StatusDissolved
Company NumberSC447502
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date5 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Iqbal Kaur
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed01 May 2013(2 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (closed 05 March 2018)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address2nd Floor 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Donald Murdo Macaskill Orr
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Milgarholm Avenue
Irvine
KA12 0EJ
Scotland

Location

Registered Address2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 March 2018Final Gazette dissolved following liquidation (1 page)
5 December 2017Notice of final meeting of creditors (4 pages)
5 December 2017Notice of final meeting of creditors (4 pages)
4 July 2016Court order notice of winding up (1 page)
4 July 2016Notice of winding up order (1 page)
4 July 2016Court order notice of winding up (1 page)
4 July 2016Notice of winding up order (1 page)
6 November 2015Registered office address changed from 2B Montgomerie Street Tarbolton Ayrshire KA5 5PR to 2nd Floor 48 West George Street Glasgow G2 1BP on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from 2B Montgomerie Street Tarbolton Ayrshire KA5 5PR to 2nd Floor 48 West George Street Glasgow G2 1BP on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from 2B Montgomerie Street Tarbolton Ayrshire KA5 5PR to 2nd Floor 48 West George Street Glasgow G2 1BP on 6 November 2015 (2 pages)
7 October 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
28 August 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015First Gazette notice for compulsory strike-off (1 page)
27 August 2015Appointment of a provisional liquidator (1 page)
27 August 2015Appointment of a provisional liquidator (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
10 October 2013Registered office address changed from 46 Milgarholm Avenue Irvine KA12 0EJ United Kingdom on 10 October 2013 (3 pages)
10 October 2013Registered office address changed from 46 Milgarholm Avenue Irvine KA12 0EJ United Kingdom on 10 October 2013 (3 pages)
19 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2
(3 pages)
19 June 2013Director's details changed for Mrs Iqubal Kaur on 1 June 2013 (2 pages)
19 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2
(3 pages)
19 June 2013Director's details changed for Mrs Iqubal Kaur on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mrs Iqubal Kaur on 1 June 2013 (2 pages)
19 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2
(3 pages)
14 May 2013Appointment of Mrs Iqubal Kaur as a director (2 pages)
14 May 2013Termination of appointment of Donald Orr as a director (1 page)
14 May 2013Appointment of Mrs Iqubal Kaur as a director (2 pages)
14 May 2013Termination of appointment of Donald Orr as a director (1 page)
12 April 2013Incorporation (21 pages)
12 April 2013Incorporation (21 pages)