Company NameKirk & Coubrough Ltd
Company StatusDissolved
Company NumberSC461879
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameR R K Properties Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Julie Coubrough
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 05 January 2021)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address23 West Portland Street
Troon
Ayrshire
KA10 6AB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Robert Kirk
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address2 Park Road
Saltcoats
Ayrshire
KA21 5DH
Scotland
Director NameMrs Susan Kirk
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 October 2015)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address23 West Portland Street
Troon
Ayrshire
KA10 6AB
Scotland
Director NameMr Robert Kirk
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2017)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressBluebell Lodge Old Glasgow Road
Kilwinning
Ayrshire
KA13 7QJ
Scotland

Location

Registered Address23 West Portland Street
Troon
Ayrshire
KA10 6AB
Scotland
ConstituencyCentral Ayrshire
WardTroon

Shareholders

50 at £0.01Julie Coubrough
50.00%
Ordinary
50 at £0.01Robert Kirk
50.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
10 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
25 April 2018Cessation of Robert Kirk as a person with significant control on 17 April 2018 (1 page)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 May 2017Termination of appointment of Robert Kirk as a director on 25 April 2017 (1 page)
11 May 2017Termination of appointment of Robert Kirk as a director on 25 April 2017 (1 page)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
14 October 2015Appointment of Mr Robert Kirk as a director on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Susan Kirk as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Susan Kirk as a director on 14 October 2015 (1 page)
14 October 2015Appointment of Mr Robert Kirk as a director on 14 October 2015 (2 pages)
5 August 2015Termination of appointment of Robert Kirk as a director on 1 July 2015 (1 page)
5 August 2015Termination of appointment of Robert Kirk as a director on 1 July 2015 (1 page)
5 August 2015Appointment of Mrs Susan Kirk as a director on 1 July 2015 (2 pages)
5 August 2015Appointment of Mrs Susan Kirk as a director on 1 July 2015 (2 pages)
5 August 2015Termination of appointment of Robert Kirk as a director on 1 July 2015 (1 page)
5 August 2015Appointment of Mrs Susan Kirk as a director on 1 July 2015 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Director's details changed for Robert Kirk on 17 April 2015 (2 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Registered office address changed from Bluebell Lodge Old Glasgow Road Kilwinning Ayrshire KA13 7QJ to 23 West Portland Street Troon Ayrshire KA10 6AB on 17 April 2015 (1 page)
17 April 2015Appointment of Ms Julie Coubrough as a director on 1 April 2015 (2 pages)
17 April 2015Company name changed r r k properties LTD\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
17 April 2015Appointment of Ms Julie Coubrough as a director on 1 April 2015 (2 pages)
17 April 2015Registered office address changed from Bluebell Lodge Old Glasgow Road Kilwinning Ayrshire KA13 7QJ to 23 West Portland Street Troon Ayrshire KA10 6AB on 17 April 2015 (1 page)
17 April 2015Company name changed r r k properties LTD\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
17 April 2015Appointment of Ms Julie Coubrough as a director on 1 April 2015 (2 pages)
17 April 2015Director's details changed for Robert Kirk on 17 April 2015 (2 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
5 November 2013Appointment of Robert Kirk as a director (3 pages)
5 November 2013Appointment of Robert Kirk as a director (3 pages)
23 October 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
23 October 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
21 October 2013Incorporation (22 pages)
21 October 2013Incorporation (22 pages)