Company NameKOOL Kidz After School Care
Company StatusDissolved
Company NumberSC460036
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 September 2013(10 years, 7 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Lindsay Ann Blacker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Suite 411
Glasgow
G2 6HJ
Scotland
Director NameAlexandra Agnes Gourlay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Suite 411
Glasgow
G2 6HJ
Scotland

Location

Registered Address50 Wellington Street
Suite 411
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
23 November 2022Application to strike the company off the register (1 page)
12 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
6 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
5 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
17 March 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
10 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
19 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 25 September 2015 no member list (2 pages)
8 October 2015Annual return made up to 25 September 2015 no member list (2 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
13 November 2014Annual return made up to 25 September 2014 no member list (2 pages)
13 November 2014Annual return made up to 25 September 2014 no member list (2 pages)
9 October 2014Director's details changed for Alexandra Agnes Gourlay on 1 October 2013 (2 pages)
9 October 2014Director's details changed for Alexandra Agnes Gourlay on 1 October 2013 (2 pages)
9 October 2014Director's details changed for Alexandra Agnes Gourlay on 1 October 2013 (2 pages)
9 October 2014Director's details changed for Lindsay Ann Blacker on 1 October 2013 (2 pages)
9 October 2014Director's details changed for Lindsay Ann Blacker on 1 October 2013 (2 pages)
9 October 2014Director's details changed for Lindsay Ann Blacker on 1 October 2013 (2 pages)
3 December 2013Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ on 3 December 2013 (1 page)
25 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)