Company NameKYLE Kare Mobility Limited
Company StatusDissolved
Company NumberSC454401
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMrs Cheryl Norma McIntosh
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Pine Brae
Ayr
KA7 3LY
Scotland

Contact

Websitekylecaremobility.com
Email address[email protected]
Telephone01292 619116
Telephone regionAyr

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Cheryl Noarman Mcintosh
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,912
Cash£4,798
Current Liabilities£67,934

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

28 October 2013Delivered on: 29 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 February 2019Bona Vacantia disclaimer (1 page)
18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
26 June 2018Application to strike the company off the register (3 pages)
9 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 30 November 2016 (15 pages)
4 April 2017Total exemption full accounts made up to 30 November 2016 (15 pages)
24 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 October 2014Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
1 October 2014Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
29 October 2013Registration of charge 4544010001 (8 pages)
29 October 2013Registration of charge 4544010001 (8 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 100
(22 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 100
(22 pages)