Company NameKilbucho Limited
Company StatusDissolved
Company NumberSC512175
CategoryPrivate Limited Company
Incorporation Date3 August 2015(8 years, 9 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameThomas Stodart Todd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 East Fenton Cottages East Fenton
North Berwick
East Lothian
EH39 5AH
Scotland
Secretary NameBridgette Sheila Todd
StatusClosed
Appointed03 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address5 East Road
North Berwick
EH39 4LG
Scotland

Location

Registered Address2 East Fenton Cottages
East Fenton
North Berwick
East Lothian
EH39 5AH
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
6 March 2019Application to strike the company off the register (3 pages)
4 March 2019Registered office address changed from 5 East Road North Berwick EH39 4LG United Kingdom to 2 East Fenton Cottages East Fenton North Berwick East Lothian EH39 5AH on 4 March 2019 (2 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
7 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 August 2016 (2 pages)
7 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 August 2016 (2 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
18 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 September 2015Secretary's details changed for Bridgette Sheila Gale on 3 August 2015 (1 page)
11 September 2015Secretary's details changed for Bridgette Sheila Gale on 3 August 2015 (1 page)
11 September 2015Secretary's details changed for Bridgette Sheila Gale on 3 August 2015 (1 page)
3 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-03
  • GBP 100
(23 pages)
3 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-03
  • GBP 100
(23 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)