Company NameMeind Limited
Company StatusDissolved
Company NumberSC073611
CategoryPrivate Limited Company
Incorporation Date5 January 1981(43 years, 4 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesKANE & Maitland (Joinery) Limited and KANE & Maitland Building Services Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameBrian John Kane
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(7 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 1997)
RoleJoiner & Roofer
Correspondence AddressCairnbank
Whitecairns
Aberdeen
Aberdeenshire
AB23 8UN
Scotland
Director NameGeorge Joseph Kane
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(7 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 January 1998)
RoleJoiner & Roofer
Correspondence Address6 Cromar Gardens
Kingswells
Aberdeen
Aberdeenshire
AB1 8TF
Scotland
Director NameGordon Wilson Maitland
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(7 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 January 1998)
RoleJoiner & Roofer
Correspondence Address4 Cairnfield Place
Bucksburn
Aberdeen
Aberdeenshire
AB2 9LT
Scotland
Director NameMr Peter Hanvey Cordiner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManar
Inverurie
Aberdeenshire
AB51 5JQ
Scotland
Director NameStuart Kyle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 2001)
RoleCompany Director
Correspondence AddressGreystones Beechfield
Keith Hall
Inverurie
Aberdeenshire
AB51 0LW
Scotland
Secretary NameMr Peter Hanvey Cordiner
NationalityBritish
StatusResigned
Appointed29 January 1998(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManar
Inverurie
Aberdeenshire
AB51 5JQ
Scotland
Director NameAlasdair MacDonald Stevenson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2001)
RoleChartered Accountant
Correspondence Address87 Cairnfield Place
Aberdeen
AB15 5LX
Scotland
Director NameMr John Ian Jamieson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 Airyhall Drive
Aberdeen
Aberdeenshire
AB15 7QB
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed09 November 1988(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 1990)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed03 April 1990(9 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 1998)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,104,604
Gross Profit£61,085
Net Worth-£136,523
Current Liabilities£570,310

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2013Order of court - dissolution void (1 page)
22 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2007First Gazette notice for compulsory strike-off (1 page)
11 January 2007Director resigned (1 page)
23 December 2005Notice of ceasing to act as receiver or manager (1 page)
22 January 2002Dec mort/charge release * (12 pages)
28 November 2001Notice of receiver's report (9 pages)
20 November 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
1 October 2001Secretary resigned;director resigned (1 page)
20 September 2001Registered office changed on 20/09/01 from: cairnfield place bucksburn aberdeen AB2 9LT (1 page)
19 September 2001Notice of the appointment of receiver by a holder of a floating charge (5 pages)
13 September 2001Company name changed kane & maitland building service s LIMITED\certificate issued on 13/09/01 (2 pages)
24 July 2001Director resigned (1 page)
27 February 2001Full accounts made up to 31 January 2000 (13 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2000Company name changed kane & maitland (joinery) limite d\certificate issued on 23/02/00 (2 pages)
3 February 2000New director appointed (2 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 November 1999Full accounts made up to 31 January 1999 (15 pages)
22 February 1999Full accounts made up to 31 January 1998 (14 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 October 1998Dec mort/charge * (4 pages)
14 May 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Declaration of assistance for shares acquisition (8 pages)
13 February 1998Accounting reference date shortened from 01/03/98 to 31/01/98 (1 page)
13 February 1998New secretary appointed;new director appointed (1 page)
10 February 1998Partic of mort/charge * (5 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 November 1997Accounts for a small company made up to 1 March 1997 (8 pages)
26 November 1997Accounts for a small company made up to 1 March 1997 (8 pages)
23 June 1997Director resigned (1 page)
20 January 1997Return made up to 31/12/96; full list of members (7 pages)
19 December 1996Accounts for a small company made up to 1 March 1996 (7 pages)
19 December 1996Accounts for a small company made up to 1 March 1996 (7 pages)
16 October 1996Secretary's particulars changed (1 page)
8 February 1996Return made up to 31/12/95; full list of members (5 pages)
29 September 1995Accounts for a small company made up to 1 March 1995 (6 pages)
29 September 1995Accounts for a small company made up to 1 March 1995 (6 pages)