Company NameKenneth Macleod (Shawbost) Limited
Company StatusDissolved
Company NumberSC018840
CategoryPrivate Limited Company
Incorporation Date17 December 1935(88 years, 4 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr John Brian Haggas
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(71 years after company formation)
Appointment Duration9 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kenneth Mackenzie Ltd
Sandwick Road
Stornoway
Isle Of Lewis
HS1 2SJ
Scotland
Secretary NameMr Andrew Philip Booth
NationalityBritish
StatusClosed
Appointed04 December 2006(71 years after company formation)
Appointment Duration9 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kenneth Mackenzie Ltd
Sandwick Road
Stornoway
Isle Of Lewis
HS1 2SJ
Scotland
Director NameMr Andrew Philip Booth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(74 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 02 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Kenneth Mackenzie Ltd
Sandwick Road
Stornoway
Isle Of Lewis
HS1 2SJ
Scotland
Director NameDonald Roderick Murray
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1988(52 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressCarnan House
North Shawbost
Isle Of Lewis
HS2 9BD
Scotland
Director NameMr Kenneth Macleod Murray
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1988(52 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnan House North Shawbost
Isle Of Lewis
HS2 9BD
Scotland
Secretary NameMr Kenneth Macleod Murray
NationalityBritish
StatusResigned
Appointed20 September 1988(52 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnan House North Shawbost
Isle Of Lewis
HS2 9BD
Scotland
Director NameJohn Stewart Thompson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(56 years, 10 months after company formation)
Appointment Duration4 days (resigned 10 October 1992)
RoleChartered Accountant
Correspondence Address9 Welburn Avenue
Leeds
West Yorkshire
LS16 5HJ

Location

Registered AddressC/O Kenneth Mackenzie Ltd
Sandwick Road
Stornoway
Isle Of Lewis
HS1 2SJ
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas

Shareholders

62.9k at £1Xangongo LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
16 November 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 62,890
(4 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 62,890
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 62,890
(4 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 62,890
(4 pages)
4 February 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
4 February 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 62,890
(4 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 62,890
(4 pages)
12 December 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
12 December 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 August 2011 (9 pages)
29 December 2011Accounts for a dormant company made up to 31 August 2011 (9 pages)
29 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
29 November 2011Director's details changed for Mr Andrew Philip Booth on 12 September 2011 (2 pages)
29 November 2011Director's details changed for Mr Andrew Philip Booth on 12 September 2011 (2 pages)
29 November 2011Director's details changed for Mr John Brian Haggas on 12 September 2011 (2 pages)
29 November 2011Secretary's details changed for Mr Andrew Philip Booth on 12 September 2011 (1 page)
29 November 2011Director's details changed for Mr John Brian Haggas on 12 September 2011 (2 pages)
29 November 2011Secretary's details changed for Mr Andrew Philip Booth on 12 September 2011 (1 page)
29 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
7 January 2011Accounts for a dormant company made up to 31 August 2010 (8 pages)
7 January 2011Accounts for a dormant company made up to 31 August 2010 (8 pages)
29 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
23 June 2010Appointment of Mr Andrew Philip Booth as a director (2 pages)
23 June 2010Appointment of Mr Andrew Philip Booth as a director (2 pages)
4 June 2010Full accounts made up to 31 August 2009 (12 pages)
4 June 2010Full accounts made up to 31 August 2009 (12 pages)
15 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
31 March 2009Full accounts made up to 31 August 2008 (17 pages)
31 March 2009Full accounts made up to 31 August 2008 (17 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
28 March 2008Full accounts made up to 31 August 2007 (20 pages)
28 March 2008Full accounts made up to 31 August 2007 (20 pages)
19 October 2007Return made up to 13/09/07; full list of members (2 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Registered office changed on 19/10/07 from: 9 north shawbost stornoway HS2 9BS (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Location of debenture register (1 page)
19 October 2007Registered office changed on 19/10/07 from: 9 north shawbost stornoway HS2 9BS (1 page)
19 October 2007Secretary's particulars changed (1 page)
19 October 2007Return made up to 13/09/07; full list of members (2 pages)
19 October 2007Location of debenture register (1 page)
19 October 2007Secretary's particulars changed (1 page)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
20 July 2007Full accounts made up to 31 August 2006 (17 pages)
20 July 2007Full accounts made up to 31 August 2006 (17 pages)
20 April 2007Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
20 April 2007Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (3 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned;director resigned (1 page)
2 November 2006Return made up to 13/09/06; full list of members (7 pages)
2 November 2006Return made up to 13/09/06; full list of members (7 pages)
20 April 2006Full accounts made up to 30 June 2005 (16 pages)
20 April 2006Full accounts made up to 30 June 2005 (16 pages)
11 October 2005Return made up to 13/09/05; full list of members (7 pages)
11 October 2005Return made up to 13/09/05; full list of members (7 pages)
21 April 2005Full accounts made up to 30 June 2004 (17 pages)
21 April 2005Full accounts made up to 30 June 2004 (17 pages)
4 November 2004Return made up to 13/09/04; full list of members (7 pages)
4 November 2004Return made up to 13/09/04; full list of members (7 pages)
22 April 2004Full accounts made up to 30 June 2003 (17 pages)
22 April 2004Full accounts made up to 30 June 2003 (17 pages)
23 September 2003Return made up to 13/09/03; full list of members (7 pages)
23 September 2003Return made up to 13/09/03; full list of members (7 pages)
25 April 2003Full accounts made up to 30 June 2002 (21 pages)
25 April 2003Full accounts made up to 30 June 2002 (21 pages)
25 October 2002£ ic 72500/62890 07/10/02 £ sr 9610@1=9610 (1 page)
25 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 October 2002£ ic 72500/62890 07/10/02 £ sr 9610@1=9610 (1 page)
25 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 September 2002Return made up to 13/09/02; full list of members (7 pages)
27 September 2002Return made up to 13/09/02; full list of members (7 pages)
30 April 2002Full accounts made up to 30 June 2001 (19 pages)
30 April 2002Full accounts made up to 30 June 2001 (19 pages)
21 September 2001Return made up to 13/09/01; full list of members (6 pages)
21 September 2001Return made up to 13/09/01; full list of members (6 pages)
5 March 2001Full accounts made up to 30 June 2000 (19 pages)
5 March 2001Full accounts made up to 30 June 2000 (19 pages)
25 September 2000Return made up to 13/09/00; no change of members (6 pages)
25 September 2000Return made up to 13/09/00; no change of members (6 pages)
27 March 2000Full accounts made up to 30 June 1999 (17 pages)
27 March 2000Full accounts made up to 30 June 1999 (17 pages)
5 November 1999Return made up to 13/09/99; no change of members (6 pages)
5 November 1999Return made up to 13/09/99; no change of members (6 pages)
12 April 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
12 April 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
5 October 1998Return made up to 13/09/98; full list of members (6 pages)
5 October 1998Return made up to 13/09/98; full list of members (6 pages)
27 January 1998Full group accounts made up to 30 June 1997 (21 pages)
27 January 1998Full group accounts made up to 30 June 1997 (21 pages)
20 October 1997Return made up to 13/09/97; change of members
  • 363(287) ‐ Registered office changed on 20/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1997Return made up to 13/09/97; change of members
  • 363(287) ‐ Registered office changed on 20/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1997Full group accounts made up to 30 June 1996 (21 pages)
18 April 1997Full group accounts made up to 30 June 1996 (21 pages)
14 October 1996Return made up to 13/09/96; change of members (6 pages)
14 October 1996Return made up to 13/09/96; change of members (6 pages)
5 July 1996Full group accounts made up to 30 June 1995 (20 pages)
5 July 1996Full group accounts made up to 30 June 1995 (20 pages)
20 September 1995Return made up to 13/09/95; full list of members (6 pages)
20 September 1995Return made up to 13/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
2 August 1994Memorandum and Articles of Association (11 pages)
2 August 1994Memorandum and Articles of Association (11 pages)
17 December 1935Incorporation (15 pages)
17 December 1935Incorporation (15 pages)