Company NameJames Kippen Limited
Company StatusDissolved
Company NumberSC062223
CategoryPrivate Limited Company
Incorporation Date15 April 1977(47 years ago)
Dissolution Date29 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr John Barr Loggie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(11 years, 8 months after company formation)
Appointment Duration30 years, 6 months (closed 29 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechgrove
Syde Road,Off Newton Road
Strathaven
ML10 6PA
Scotland
Director NameMaureen Barr Loggie
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(11 years, 8 months after company formation)
Appointment Duration30 years, 6 months (closed 29 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Whitemoss Road
East Kilbride
Glasgow
Lanarkshire
G74 4JB
Scotland
Director NameJohn Robert Loggie
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(30 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 29 June 2019)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressBeechgrove
Syde Road
Off Newton Road
Strathaven
ML10 6PA
Scotland
Director NameMr Robert Houston Wilson Loggie
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 8 months after company formation)
Appointment Duration24 years, 8 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Whitemoss Road
East Kilbride
Glasgow
Lanarkshire
G74 4JB
Scotland
Secretary NameMrs Isabella Leckie Smith
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 8 months after company formation)
Appointment Duration10 years (resigned 30 December 1998)
RoleCompany Director
Correspondence Address7 Dundonald Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 5TJ
Scotland
Director NameRobert Lundie Loggie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(13 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerendipity
10b Paddockdyke
Skelmorlie
Ayrshire
PA17 5DA
Scotland
Secretary NameMr Robert Lundie Loggie
NationalityScottish
StatusResigned
Appointed30 December 1998(21 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3 1 Harbour Square
Inverkip
Inverclyde
PA16 0EG
Scotland

Contact

Websitejameskippen.co.uk

Location

Registered Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8.1k at £1Robert Houston Wilson Loggie
81.00%
Ordinary
500 at £1John Barr Loggie
5.00%
Ordinary
1.4k at £1Mrs Maureen Barr Loggie
14.00%
Ordinary

Financials

Year2014
Net Worth-£291,593
Cash£2
Current Liabilities£145,459

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

22 August 2005Delivered on: 2 September 2005
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: The whole assets of the company.
Outstanding

Filing History

29 June 2019Final Gazette dissolved following liquidation (1 page)
29 March 2019Order of court for early dissolution (1 page)
22 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-08
(1 page)
22 August 2018Registered office address changed from 126 st. Andrews Road Glasgow G41 1PF to 24 Blythswood Square Glasgow G2 4BG on 22 August 2018 (1 page)
22 December 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
22 December 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
24 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 10,000
(5 pages)
19 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 10,000
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(5 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(5 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,000
(5 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,000
(5 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 September 2013Termination of appointment of Robert Loggie as a director (1 page)
9 September 2013Termination of appointment of Robert Loggie as a director (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
6 December 2012Registered office address changed from 25 Bothwell Street Glasgow G2 6NL on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 25 Bothwell Street Glasgow G2 6NL on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 25 Bothwell Street Glasgow G2 6NL on 6 December 2012 (1 page)
1 August 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2012Director's details changed for John Barr Loggie on 1 January 2011 (2 pages)
9 May 2012Secretary's details changed for Robert Lundie Loggie on 1 January 2011 (1 page)
9 May 2012Director's details changed for Maureen Barr Loggie on 1 January 2011 (2 pages)
9 May 2012Director's details changed for Robert Houston Wilson Loggie on 1 January 2011 (2 pages)
9 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 May 2012Director's details changed for John Robert Loggie on 1 January 2011 (2 pages)
9 May 2012Secretary's details changed for Robert Lundie Loggie on 1 January 2011 (1 page)
9 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 May 2012Director's details changed for Robert Houston Wilson Loggie on 1 January 2011 (2 pages)
9 May 2012Secretary's details changed for Robert Lundie Loggie on 1 January 2011 (1 page)
9 May 2012Director's details changed for Robert Houston Wilson Loggie on 1 January 2011 (2 pages)
9 May 2012Director's details changed for Robert Lundie Loggie on 1 January 2011 (2 pages)
9 May 2012Director's details changed for Robert Lundie Loggie on 1 January 2011 (2 pages)
9 May 2012Director's details changed for John Barr Loggie on 1 January 2011 (2 pages)
9 May 2012Director's details changed for John Robert Loggie on 1 January 2011 (2 pages)
9 May 2012Director's details changed for John Robert Loggie on 1 January 2011 (2 pages)
9 May 2012Director's details changed for Maureen Barr Loggie on 1 January 2011 (2 pages)
9 May 2012Director's details changed for Robert Lundie Loggie on 1 January 2011 (2 pages)
9 May 2012Director's details changed for Maureen Barr Loggie on 1 January 2011 (2 pages)
9 May 2012Director's details changed for John Barr Loggie on 1 January 2011 (2 pages)
16 April 2012Termination of appointment of Robert Loggie as a director (2 pages)
16 April 2012Termination of appointment of Robert Loggie as a director (2 pages)
16 April 2012Termination of appointment of Robert Loggie as a secretary (2 pages)
16 April 2012Termination of appointment of Robert Loggie as a secretary (2 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 March 2011Director's details changed for Robert Lundie Loggie on 18 March 2011 (3 pages)
24 March 2011Secretary's details changed for Robert Lundie Loggie on 18 March 2011 (3 pages)
24 March 2011Secretary's details changed for Robert Lundie Loggie on 18 March 2011 (3 pages)
24 March 2011Director's details changed for Robert Lundie Loggie on 18 March 2011 (3 pages)
22 March 2011Annual return made up to 31 December 2010 (17 pages)
22 March 2011Annual return made up to 31 December 2010 (17 pages)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Return made up to 31/12/08; full list of members (7 pages)
19 February 2009Return made up to 31/12/08; full list of members (7 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
23 January 2008Return made up to 31/12/07; full list of members (9 pages)
23 January 2008Return made up to 31/12/07; full list of members (9 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (8 pages)
15 January 2007Return made up to 31/12/06; full list of members (8 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
2 September 2005Partic of mort/charge * (4 pages)
2 September 2005Partic of mort/charge * (4 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 2003Return made up to 31/12/02; full list of members (8 pages)
3 March 2003Return made up to 31/12/02; full list of members (8 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
21 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(7 pages)
21 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
13 May 2001Return made up to 31/12/00; full list of members (7 pages)
13 May 2001Return made up to 31/12/00; full list of members (7 pages)
23 April 2001Registered office changed on 23/04/01 from: 118 brownside road cambuslang glasgow G72 8AF (1 page)
23 April 2001Registered office changed on 23/04/01 from: 118 brownside road cambuslang glasgow G72 8AF (1 page)
28 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
3 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
3 March 1999New secretary appointed (2 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)