Company NameKilbowie75 Limited
Company StatusDissolved
Company NumberSC492327
CategoryPrivate Limited Company
Incorporation Date1 December 2014(9 years, 4 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lokkit Cheung
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed04 August 2015(8 months after company formation)
Appointment Duration1 year, 5 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Marchbank Gardens
Paisley
Renfrewshire
PA1 3JD
Scotland
Secretary NameMr Lokkit Cheung
NationalityScottish
StatusClosed
Appointed04 August 2015(8 months after company formation)
Appointment Duration1 year, 5 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Marchbank Gardens
Paisley
Renfrewshire
PA1 3JD
Scotland
Director NameMr Steven McColl
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E, Moncrieffe Bs, Friarton Road
Perth
PH2 8DY
Scotland
Secretary NameSteven McColl
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E, Moncrieffe Bs, Friarton Road
Perth
PH2 8DY
Scotland

Location

Registered AddressFlat E, Moncrieffe Bs
Friarton Road
Perth
PH2 8DY
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1 at £1Lokkit Cheung
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2015Appointment of Mr Lokkit Cheung as a director on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Steven Mccoll as a secretary on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Steven Mccoll as a director on 4 August 2015 (1 page)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Termination of appointment of Steven Mccoll as a secretary on 4 August 2015 (1 page)
4 August 2015Appointment of Mr Lokkit Cheung as a director on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Steven Mccoll as a director on 4 August 2015 (1 page)
4 August 2015Appointment of Mr Lokkit Cheung as a secretary on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr Lokkit Cheung as a director on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Steven Mccoll as a secretary on 4 August 2015 (1 page)
4 August 2015Appointment of Mr Lokkit Cheung as a secretary on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr Lokkit Cheung as a secretary on 4 August 2015 (2 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Termination of appointment of Steven Mccoll as a director on 4 August 2015 (1 page)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 1
(37 pages)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 1
(37 pages)