Kirn
Dunoon
Argyll
PA23 8DU
Scotland
Director Name | Lamont Kennedy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1988(16 years, 2 months after company formation) |
Appointment Duration | 35 years, 1 month (closed 23 November 2023) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 11 Glencruitten Rise Oban Argyll PA34 4RX Scotland |
Secretary Name | John James Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(28 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 23 November 2023) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | West Lodge 9 Hunter Street Kirn Dunoon Argyll PA23 8DU Scotland |
Secretary Name | Macarthur Stewart & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1988(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 January 2001) |
Correspondence Address | Boswell House Oban PA34 4BD Scotland |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £344,589 |
Cash | £74 |
Current Liabilities | £5,890 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2013 | Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland on 18 November 2013 (2 pages) |
---|---|
31 October 2013 | Notice of winding up order (1 page) |
31 October 2013 | Court order notice of winding up (1 page) |
27 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders Statement of capital on 2013-03-27
|
20 February 2013 | Registered office address changed from Frame Kennedy & Forrest Ca Union Street Inverness Inverness Shire IV1 1QA on 20 February 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Director's details changed for John James Kennedy on 24 October 2009 (2 pages) |
24 October 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
24 October 2012 | Director's details changed for Lamont Kennedy on 24 October 2009 (2 pages) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 May 2011 | Compulsory strike-off action has been suspended (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2009 | Director and secretary's change of particulars john james kennedy logged form (1 page) |
11 February 2009 | Director's change of particulars / lamont kennedy / 01/01/2008 (1 page) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 February 2009 | Return made up to 22/12/07; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 February 2009 | Director and secretary's change of particulars / john kennedy / 01/01/2008 (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 February 2009 | Return made up to 22/12/06; full list of members (4 pages) |
10 February 2009 | Return made up to 22/12/05; full list of members (4 pages) |
9 February 2009 | Return made up to 22/12/02; full list of members (4 pages) |
9 February 2009 | Return made up to 22/12/03; full list of members (4 pages) |
9 February 2009 | Return made up to 22/12/04; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 August 2008 | Order of court - restore and wind up (1 page) |
5 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2002 | Voluntary strike-off action has been suspended (1 page) |
9 October 2002 | Voluntary strike-off action has been suspended (1 page) |
12 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2002 | Voluntary strike-off action has been suspended (1 page) |
24 May 2002 | Application for striking-off (1 page) |
23 December 2001 | Return made up to 22/12/01; full list of members (7 pages) |
11 April 2001 | Return made up to 22/12/00; full list of members
|
5 April 2001 | New secretary appointed (2 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: frame kennedy & forrest albyn house union street inverness IV1 1QA (1 page) |
7 February 2000 | Return made up to 22/12/99; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 March 1999 | Return made up to 22/12/98; no change of members
|
30 July 1998 | Return made up to 22/12/97; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 February 1996 | Return made up to 22/12/95; no change of members (6 pages) |
1 April 1992 | Return made up to 22/12/91; full list of members (5 pages) |
14 August 1972 | Incorporation (14 pages) |