Company NameAlexander Kennedy & Sons Limited
Company StatusActive - Proposal to Strike off
Company NumberSC009467
CategoryPrivate Limited Company
Incorporation Date17 September 1915(108 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameJohn Bowie
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1989(73 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleDry Cleaner
Correspondence AddressWindy Knowe
Killearn
Glasgow
G63 9NE
Scotland
Director NameMr Michael James Galloway
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(80 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RolePhoto Laboratory Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Calder Close
Droitwich
Worcestershire
WR9 8DU
Director NameMr Jonathan Mark Bowie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(81 years, 8 months after company formation)
Appointment Duration26 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAvondhu Falls
Aberfoyle
Stirling
Stirlingshire
FK8 3TQ
Scotland
Director NameMr Alexander Kennedy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2001(85 years, 8 months after company formation)
Appointment Duration23 years
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address32 Kirkhouse Road
Blanefield
Glasgow
Strathclyde
G63 9BX
Scotland
Director NameMr Mark Ross
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(91 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address58 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SL
Scotland
Director NameJohn Derek Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(73 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 February 1997)
RoleAccountant
Correspondence Address23 Williamstone Court
North Berwick
East Lothian
EH39 4RQ
Scotland
Director NameAlexander Kennedy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(73 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 February 2003)
RoleDry Cleaner
Correspondence AddressSteuarthall
Stirling
FK7 7LU
Scotland
Director NameDavid Stevenson Duncan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(73 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 November 2001)
RoleDry Cleaning Director
Correspondence Address28 Solway Drive
Denny
Stirlingshire
FK6 5NS
Scotland
Secretary NameJohn Derek Brown
NationalityBritish
StatusResigned
Appointed07 July 1989(73 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 February 1997)
RoleAccountant
Correspondence Address23 Williamstone Court
North Berwick
East Lothian
EH39 4RQ
Scotland
Director NameJames Lowe
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(80 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 1999)
RoleDry Cleaner
Correspondence Address98 Tryst Park
Fairmilehead
Edinburgh
Midlothian
EH10 7HE
Scotland
Director NameDavid Philip Sutcliffe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(80 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1997)
RoleRetail Manager
Correspondence Address32 Stokesay Drive
Hazel Grove
Stockport
Cheshire
SK7 5PP
Director NameMr Ian Allison Lundie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(81 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Cresswell Place
Newton Mearns
Glasgow
G77 5FD
Scotland
Secretary NameMr Ian Allison Lundie
NationalityBritish
StatusResigned
Appointed11 March 1997(81 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Cresswell Place
Newton Mearns
Glasgow
G77 5FD
Scotland
Secretary NameMr John Doohan
NationalityBritish
StatusResigned
Appointed29 August 2000(85 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 July 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address48 Trefoil Avenue
Shawlands
Glasgow
G41 3PE
Scotland
Director NameDavid Michael Sayers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(85 years, 8 months after company formation)
Appointment Duration5 months (resigned 28 September 2001)
RoleRetail Opertations Director
Correspondence Address14 Victoria Crescent Road
Glasgow
G12 9DB
Scotland
Director NameMr John Doohan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(89 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address48 Trefoil Avenue
Shawlands
Glasgow
G41 3PE
Scotland
Secretary NameMr Matthew Gordon Hay
NationalityBritish
StatusResigned
Appointed28 July 2006(90 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2008)
RoleCompany Director
Correspondence Address2 Fraser Gardens
Kirkintilloch
Glasgow
Lanarkshire
G66 1DB
Scotland

Location

Registered AddressKpmg Llp, 191
West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£62,928,190
Net Worth£2,989,518
Cash£29,940
Current Liabilities£37,315,153

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due9 July 2017 (overdue)

Charges

15 June 2001Delivered on: 20 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 March 1999Delivered on: 9 March 1999
Persons entitled: North Lanarkshire Council

Classification: Standard security
Secured details: £15,227.
Particulars: 225 main street, bellshill.
Outstanding
4 March 1998Delivered on: 13 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
5 June 1985Delivered on: 13 June 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by the company and or/others.
Particulars: All sums due or to become due to alexander kennedy & sons LTD by the bank of scotland on the several bank accounts or any of them kept or to be kept by the said bank.
Outstanding
15 February 1972Delivered on: 28 February 1972
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 August 2017Termination of appointment of Matthew Gordon Hay as a secretary on 2 December 2008 (2 pages)
8 December 2015Order of court - dissolution void (1 page)
14 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2011Notice of automatic end of Administration (14 pages)
18 August 2011Administrator's progress report (12 pages)
19 January 2011Administrator's progress report (19 pages)
25 November 2010Notice of extension of period of Administration (1 page)
14 July 2010Administrator's progress report (20 pages)
20 January 2010Administrator's progress report (20 pages)
1 December 2009Notice of extension of period of Administration (1 page)
9 July 2009Administrator's progress report (22 pages)
28 January 2009Statement of administrator's proposal (69 pages)
9 December 2008Appointment of an administrator (3 pages)
8 December 2008Registered office changed on 08/12/2008 from 1 dowanside lane, (235 byres road), glasgow G12 9BZ (1 page)
25 June 2008Return made up to 25/06/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
1 August 2007Return made up to 06/07/07; no change of members (8 pages)
31 January 2007Full accounts made up to 31 March 2006 (16 pages)
10 October 2006New director appointed (2 pages)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006Return made up to 06/07/06; full list of members (8 pages)
1 August 2006New secretary appointed (2 pages)
3 February 2006Full accounts made up to 31 March 2005 (16 pages)
5 August 2005Return made up to 06/07/05; full list of members (8 pages)
2 June 2005New director appointed (2 pages)
30 January 2005Full accounts made up to 31 March 2004 (15 pages)
16 July 2004Return made up to 06/07/04; full list of members (8 pages)
11 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Director's particulars changed (1 page)
4 August 2003Return made up to 06/07/03; full list of members (8 pages)
20 May 2003Director resigned (1 page)
16 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
15 July 2002Return made up to 06/07/02; full list of members (8 pages)
14 January 2002Director resigned (1 page)
5 November 2001Director resigned (1 page)
2 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2001Full accounts made up to 31 December 2000 (15 pages)
20 June 2001Partic of mort/charge * (5 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
23 October 2000Secretary resigned;director resigned (1 page)
23 October 2000New secretary appointed (1 page)
24 August 2000Director's particulars changed (1 page)
8 August 2000Full accounts made up to 31 December 1999 (14 pages)
14 April 2000Director's particulars changed (1 page)
15 December 1999Director's particulars changed (2 pages)
4 August 1999Full accounts made up to 31 December 1998 (13 pages)
4 August 1999Return made up to 06/07/99; no change of members (6 pages)
9 March 1999Partic of mort/charge * (5 pages)
23 February 1999Director resigned (1 page)
28 July 1998Return made up to 06/07/98; full list of members (8 pages)
28 July 1998Full accounts made up to 31 December 1997 (14 pages)
5 June 1998Secretary's particulars changed;director's particulars changed (1 page)
13 March 1998Partic of mort/charge * (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
28 July 1997Return made up to 06/07/97; no change of members (6 pages)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 May 1997New director appointed (2 pages)
18 March 1997Secretary resigned;director resigned (1 page)
18 March 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Director resigned (1 page)
30 July 1996Full accounts made up to 31 December 1995 (13 pages)
30 July 1996Return made up to 06/07/96; full list of members (8 pages)
31 January 1996New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
27 July 1995Full accounts made up to 31 December 1994 (14 pages)