Company NameGeorge Kidd Enterprises Limited
Company StatusDissolved
Company NumberSC038146
CategoryPrivate Limited Company
Incorporation Date7 November 1962(61 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Graham Frederick Wise
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(32 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 16 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Castleroy Road
Broughty Ferry
Dundee
Angus
DD5 2LQ
Scotland
Director NameGavin Lee Wise
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(43 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 16 February 2016)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Castleroy Road
Broughty Ferry
Dundee
Angus
DD5 2LQ
Scotland
Director NameGeorge Alan Kidd
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(26 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 October 1995)
RoleAssistant Manager
Correspondence Address12 Albert Road
West Ferry
Dundee
Angus
DD5 1AZ
Scotland
Director NameGeorge Kidd
NationalityBritish
StatusResigned
Appointed21 March 1989(26 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 1992)
RolePublican
Correspondence Address35 Lawrence Street
Broughty Ferry
Dundee
Angus
DD5 1ES
Scotland
Director NameRonald McLauchlan
NationalityBritish
StatusResigned
Appointed21 March 1989(26 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 1990)
RoleManager
Correspondence Address151 Arbroath Road
Dundee
Angus
DD4 6LP
Scotland
Secretary NameAlexander Dickson Williams
NationalityBritish
StatusResigned
Appointed21 March 1989(26 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 1990)
RoleCompany Director
Correspondence Address26 Balmossie St North
Broughty Ferry
Dundee
Angus
DD5 2TY
Scotland
Secretary NameGeorge Alan Kidd
NationalityBritish
StatusResigned
Appointed04 January 1990(27 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address12 Albert Road
West Ferry
Dundee
Angus
DD5 1AZ
Scotland
Director NameLaraine Kidd
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1990(27 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 1995)
RoleAssistant Manageress
Correspondence Address12 Albert Road
West Ferry
Dundee
Angus
DD5 1AZ
Scotland
Secretary NameAnn Wise
NationalityBritish
StatusResigned
Appointed05 October 1995(32 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Castleroy Road
Broughty Ferry
Dundee
DD5 2LQ
Scotland
Director NameMr Deepak Singh
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2012(49 years, 10 months after company formation)
Appointment Duration10 months (resigned 25 June 2013)
RoleExecutive Chef
Country of ResidenceScotland
Correspondence Address2 Mattocks Road
Wellbank Broughty Ferry
Dundee
DD5 3PJ
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2k at £1Natalie Elizabeth Wise
50.00%
Ordinary
1.2k at £1Philip Graham Wise
50.00%
Ordinary

Financials

Year2014
Turnover£222,154
Gross Profit£149,625
Net Worth£22,137
Cash£465
Current Liabilities£182,978

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved following liquidation (1 page)
16 February 2016Final Gazette dissolved following liquidation (1 page)
16 November 2015Order of court for early dissolution (1 page)
16 November 2015Order of court for early dissolution (1 page)
12 August 2014Court order INSOLVENCY:Court Order dated 29/07/2014 appointing Neil Dempsey and David Menzies as joint liquidators (7 pages)
12 August 2014Court order INSOLVENCY:Court Order dated 29/07/2014 appointing Neil Dempsey and David Menzies as joint liquidators (7 pages)
25 June 2014Notice of winding up order (1 page)
25 June 2014Court order notice of winding up (1 page)
25 June 2014Registered office address changed from 2 Mattocks Road Wellbank Broughty Ferry Dundee DD5 3PJ on 25 June 2014 (2 pages)
25 June 2014Court order notice of winding up (1 page)
25 June 2014Notice of winding up order (1 page)
25 June 2014Registered office address changed from 2 Mattocks Road Wellbank Broughty Ferry Dundee DD5 3PJ on 25 June 2014 (2 pages)
29 May 2014Notice of completion of voluntary arrangement (6 pages)
29 May 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (7 pages)
29 May 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (7 pages)
29 May 2014Notice of completion of voluntary arrangement (6 pages)
21 May 2014Appointment of a provisional liquidator (2 pages)
21 May 2014Appointment of a provisional liquidator (2 pages)
3 January 2014Total exemption full accounts made up to 31 March 2012 (11 pages)
3 January 2014Total exemption full accounts made up to 31 March 2012 (11 pages)
6 December 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2013 (8 pages)
6 December 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2013 (8 pages)
24 July 2013Termination of appointment of Deepak Singh as a director (2 pages)
24 July 2013Termination of appointment of Deepak Singh as a director (2 pages)
23 November 2012Notice of report of meeting approving voluntary arrangement (8 pages)
23 November 2012Notice of report of meeting approving voluntary arrangement (8 pages)
12 September 2012Appointment of Mr. Deepak Singh as a director (2 pages)
12 September 2012Appointment of Mr. Deepak Singh as a director (2 pages)
20 June 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
20 June 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
9 April 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-04-09
  • GBP 2,400
(4 pages)
9 April 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-04-09
  • GBP 2,400
(4 pages)
9 April 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-04-09
  • GBP 2,400
(4 pages)
5 March 2012Total exemption full accounts made up to 31 March 2010 (20 pages)
5 March 2012Total exemption full accounts made up to 31 March 2010 (20 pages)
25 February 2011Total exemption full accounts made up to 31 March 2009 (10 pages)
25 February 2011Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Ann Wise as a secretary (1 page)
3 February 2011Termination of appointment of Ann Wise as a secretary (1 page)
14 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
14 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
14 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
14 February 2010Director's details changed for Gavin Lee Wise on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Graham Frederick Wise on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Graham Frederick Wise on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Gavin Lee Wise on 13 February 2010 (2 pages)
17 August 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
17 August 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 May 2009Return made up to 02/02/09; full list of members (4 pages)
11 May 2009Return made up to 02/02/09; full list of members (4 pages)
16 March 2009Return made up to 02/02/08; full list of members (4 pages)
16 March 2009Return made up to 02/02/08; full list of members (4 pages)
11 February 2009Total exemption full accounts made up to 31 October 2006 (10 pages)
11 February 2009Total exemption full accounts made up to 31 October 2006 (10 pages)
22 May 2008Ad 15/05/08\gbp si 2500@1=2500\gbp ic 2400/4900\ (2 pages)
22 May 2008Ad 15/05/08\gbp si 2500@1=2500\gbp ic 2400/4900\ (2 pages)
29 November 2007Total exemption full accounts made up to 31 October 2005 (10 pages)
29 November 2007Total exemption full accounts made up to 31 October 2005 (10 pages)
24 October 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
24 October 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
9 May 2007Total exemption full accounts made up to 31 October 2004 (9 pages)
9 May 2007Total exemption full accounts made up to 31 October 2004 (9 pages)
21 March 2007Return made up to 02/02/07; full list of members (7 pages)
21 March 2007Return made up to 02/02/07; full list of members (7 pages)
4 May 2006Return made up to 02/02/06; full list of members (6 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Return made up to 02/02/06; full list of members (6 pages)
4 May 2006New director appointed (2 pages)
19 August 2005Amended accounts made up to 31 October 2003 (11 pages)
19 August 2005Amended accounts made up to 31 October 2003 (11 pages)
1 March 2005Total exemption full accounts made up to 31 October 2003 (11 pages)
1 March 2005Total exemption full accounts made up to 31 October 2003 (11 pages)
10 February 2005Return made up to 02/02/05; full list of members (6 pages)
10 February 2005Return made up to 02/02/05; full list of members (6 pages)
4 August 2004Dec mort/charge * (5 pages)
4 August 2004Dec mort/charge * (5 pages)
10 February 2004Return made up to 02/02/04; full list of members (6 pages)
10 February 2004Return made up to 02/02/04; full list of members (6 pages)
1 December 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
1 December 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
29 January 2003Return made up to 02/02/03; full list of members (6 pages)
29 January 2003Return made up to 02/02/03; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
7 March 2002Total exemption full accounts made up to 31 October 2000 (11 pages)
7 March 2002Total exemption full accounts made up to 31 October 2000 (11 pages)
20 February 2002Return made up to 02/02/02; full list of members (6 pages)
20 February 2002Return made up to 02/02/02; full list of members (6 pages)
8 February 2002Total exemption full accounts made up to 31 October 1999 (11 pages)
8 February 2002Total exemption full accounts made up to 31 October 1999 (11 pages)
6 February 2001Return made up to 02/02/01; full list of members (6 pages)
6 February 2001Return made up to 02/02/01; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 October 1997 (7 pages)
17 July 2000Accounts for a small company made up to 31 October 1998 (7 pages)
17 July 2000Accounts for a small company made up to 31 October 1998 (7 pages)
17 July 2000Accounts for a small company made up to 31 October 1997 (7 pages)
25 January 2000Return made up to 02/02/00; full list of members (6 pages)
25 January 2000Return made up to 02/02/00; full list of members (6 pages)
11 February 1999Return made up to 02/02/99; full list of members (6 pages)
11 February 1999Return made up to 02/02/99; full list of members (6 pages)
3 December 1998Registered office changed on 03/12/98 from: 506 arbroath road broughty ferry dundee (1 page)
3 December 1998Registered office changed on 03/12/98 from: 506 arbroath road broughty ferry dundee (1 page)
31 January 1998Return made up to 02/02/98; no change of members (4 pages)
31 January 1998Return made up to 02/02/98; no change of members (4 pages)
27 November 1997Full accounts made up to 31 October 1996 (13 pages)
27 November 1997Full accounts made up to 31 October 1996 (13 pages)
27 June 1997Return made up to 02/02/97; no change of members (4 pages)
27 June 1997Return made up to 02/02/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 October 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 October 1995 (8 pages)
21 May 1996Registered office changed on 21/05/96 from: 506 arbroath road broughty ferry dundee DD5 3LB (1 page)
21 May 1996Registered office changed on 21/05/96 from: 506 arbroath road broughty ferry dundee DD5 3LB (1 page)
8 March 1996Return made up to 02/02/96; full list of members
  • 363(287) ‐ Registered office changed on 08/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 March 1996Return made up to 02/02/96; full list of members
  • 363(287) ‐ Registered office changed on 08/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 November 1995Dec mort/charge * (6 pages)
6 November 1995Dec mort/charge * (6 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New secretary appointed (2 pages)
11 October 1995Partic of mort/charge * (5 pages)
11 October 1995Partic of mort/charge * (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
15 January 1992Memorandum and Articles of Association (10 pages)
15 January 1992Memorandum and Articles of Association (10 pages)
7 November 1962Certificate of incorporation (1 page)
7 November 1962Certificate of incorporation (1 page)