Company Information for KIMBLE'S CHOCOLATES LIMITED
SUITE 148, CENTRAL CHAMBERS, 11 BOTHWELL STREET, GLASGOW, G2 6LY,
|
Company Registration Number
SC236820
Private Limited Company
Liquidation |
Company Name | |
---|---|
KIMBLE'S CHOCOLATES LIMITED | |
Legal Registered Office | |
SUITE 148, CENTRAL CHAMBERS 11 BOTHWELL STREET GLASGOW G2 6LY Other companies in G77 | |
Company Number | SC236820 | |
---|---|---|
Company ID Number | SC236820 | |
Date formed | 2002-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 07:49:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOYCE WILSON KIMBLE |
||
JOHN KIMBLE |
||
JOYCE WILSON KIMBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/03/20 FROM Paterson & Co 223 Ayr Road, Newton Mearns Glasgow Renfrewshire G77 6AH | |
LRESEX |
| |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/14 TO 31/03/15 | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE WILSON KIMBLE / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIMBLE / 01/08/2010 | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/09/08; full list of members | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 22 OVERLEE ROAD CLARKSTON GLASGOW G76 8BU | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-03-20 |
Resolution | 2020-03-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-09-30 | £ 73,595 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 94,441 |
Creditors Due After One Year | 2012-09-30 | £ 94,441 |
Creditors Due After One Year | 2011-09-30 | £ 123,152 |
Creditors Due Within One Year | 2013-09-30 | £ 112,050 |
Creditors Due Within One Year | 2012-09-30 | £ 106,195 |
Creditors Due Within One Year | 2012-09-30 | £ 106,195 |
Creditors Due Within One Year | 2011-09-30 | £ 109,205 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIMBLE'S CHOCOLATES LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 38,500 |
Cash Bank In Hand | 2012-09-30 | £ 30,907 |
Cash Bank In Hand | 2012-09-30 | £ 30,907 |
Cash Bank In Hand | 2011-09-30 | £ 42,555 |
Current Assets | 2013-09-30 | £ 81,910 |
Current Assets | 2012-09-30 | £ 76,426 |
Current Assets | 2012-09-30 | £ 76,426 |
Current Assets | 2011-09-30 | £ 79,493 |
Debtors | 2013-09-30 | £ 27,910 |
Debtors | 2012-09-30 | £ 30,596 |
Debtors | 2012-09-30 | £ 30,596 |
Debtors | 2011-09-30 | £ 22,202 |
Stocks Inventory | 2013-09-30 | £ 15,500 |
Stocks Inventory | 2012-09-30 | £ 14,923 |
Stocks Inventory | 2012-09-30 | £ 14,923 |
Stocks Inventory | 2011-09-30 | £ 14,736 |
Tangible Fixed Assets | 2013-09-30 | £ 87,091 |
Tangible Fixed Assets | 2012-09-30 | £ 106,724 |
Tangible Fixed Assets | 2012-09-30 | £ 106,724 |
Tangible Fixed Assets | 2011-09-30 | £ 129,856 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as KIMBLE'S CHOCOLATES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | KIMBLE'S CHOCOLATES LIMITED | Event Date | 2020-03-20 |
Company Number: SC236820 Name of Company: KIMBLE'S CHOCOLATES LIMITED Nature of Business: Cafe Type of Liquidation: Creditors Registered office: 223 Ayr Road, Newton Mearns, Glasgow, G77 6AH Principal… | |||
Initiating party | Event Type | Resolution | |
Defending party | KIMBLE'S CHOCOLATES LIMITED | Event Date | 2020-03-20 |
KIMBLE'S CHOCOLATES LIMITED Company Number: SC236820 Registered office: 223 Ayr Road, Newton Mearns, Glasgow, G77 6AH Principal trading address: Unit 335 Upper Mall, St Enoch Centre, Glasgow G1 4BW At… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |