Company NameKengsglen Limited
Company StatusDissolved
Company NumberSC447580
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

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

Director

Director NameMr Kashiram Bhandari
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Carrick Gate
Glenrothes
Fife
KY7 5NT
Scotland

Contact

Telephone01592 759814
Telephone regionKirkcaldy

Location

Registered Address2a Carrick Gate
Glenrothes
Fife
KY7 5NT
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

2 at £1Kashiram Bhandari
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,227
Cash£3,853
Current Liabilities£11,747

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
16 November 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 November 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 November 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
16 November 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
14 November 2017Administrative restoration application (3 pages)
14 November 2017Administrative restoration application (3 pages)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Registered office address changed from 2a Church Street Glenrothes Fife KY7 5ND Scotland on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 2a Church Street Glenrothes Fife KY7 5ND Scotland on 13 May 2014 (1 page)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
9 July 2013Registered office address changed from Shimla Palace Central Park High Street Cowdenbeath Fife KY4 9QQ Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Shimla Palace Central Park High Street Cowdenbeath Fife KY4 9QQ Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Shimla Palace Central Park High Street Cowdenbeath Fife KY4 9QQ Scotland on 9 July 2013 (1 page)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)