Company NameKIZO Limited
Company StatusDissolved
Company NumberSC462492
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 5 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Michael Murray Malcolm
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed29 October 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed29 October 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Mr Michael Murray Malcolm
49.02%
Ordinary
50 at £1Mrs Lorna Malcolm
49.02%
Ordinary
1 at £1Mr Michael Murray Malcolm
0.98%
Special A
1 at £1Mrs Lorna Malcolm
0.98%
Employee A

Financials

Year2014
Net Worth£16,659
Cash£58,473
Current Liabilities£41,814

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
30 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
28 January 2019Confirmation statement made on 29 October 2018 with updates (4 pages)
28 January 2019Registered office address changed from 12 Letham Grange Cumbernauld Glasgow G68 0HZ Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 January 2019 (1 page)
28 December 2018Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 12 Letham Grange Cumbernauld Glasgow G68 0HZ on 28 December 2018 (1 page)
29 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
1 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
31 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 November 2016Director's details changed for Mr Michael Murray Malcolm on 21 April 2016 (2 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
8 November 2016Director's details changed for Mr Michael Murray Malcolm on 21 April 2016 (2 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 29 October 2015 (22 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 29 October 2015 (22 pages)
23 November 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 102
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 102
(3 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3

Statement of capital on 2015-11-27
  • GBP 102
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/11/2015
(5 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3

Statement of capital on 2015-11-27
  • GBP 102
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/11/2015
(5 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3

Statement of capital on 2015-11-27
  • GBP 102
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/11/2015
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 April 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 3
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 3
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 3
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 3
(3 pages)
25 March 2015Director's details changed for Mr Michael Murray Malcolm on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Michael Murray Malcolm on 25 March 2015 (2 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
5 November 2013Appointment of Mr Michael Murray Malcolm as a director (2 pages)
5 November 2013Appointment of Mr Michael Murray Malcolm as a director (2 pages)
29 October 2013Termination of appointment of Cosec Limited as a director (1 page)
29 October 2013Termination of appointment of Cosec Limited as a secretary (1 page)
29 October 2013Termination of appointment of James Mcmeekin as a director (1 page)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
(29 pages)
29 October 2013Termination of appointment of James Mcmeekin as a director (1 page)
29 October 2013Termination of appointment of Cosec Limited as a secretary (1 page)
29 October 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 October 2013 (1 page)
29 October 2013Termination of appointment of Cosec Limited as a director (1 page)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
(29 pages)