Company NameVeind Limited
Company StatusDissolved
Company NumberSC073612
CategoryPrivate Limited Company
Incorporation Date5 January 1981(43 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamesKANE & Maitland (Roofing) Limited and KANE & Maitland Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameStuart Kyle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(17 years after company formation)
Appointment Duration17 years, 11 months (closed 12 January 2016)
RoleCompany Director
Correspondence AddressGreystones Beechfield
Keith Hall
Inverurie
Aberdeenshire
AB51 0LW
Scotland
Director NameRonald Birnie
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(7 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address1 Hopetoun Road
Bucksburn
Aberdeen
AB21 9QZ
Scotland
Director NameRonald Birnie
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(7 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address1 Hopetoun Road
Bucksburn
Aberdeen
AB21 9QZ
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)
RoleCompany Director
Correspondence Address6 Cromar Gardens
Kingswells
Aberdeen
Aberdeenshire
AB1 8TF
Scotland
Director NameJames Allan Reith
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(7 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressFir Lodge Old Skene Road
Skene
Westhill
Aberdeenshire
AB32 6UB
Scotland
Director NameJames Allan Reith
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(7 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressFir Lodge Old Skene Road
Skene
Westhill
Aberdeenshire
AB32 6UB
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
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 NameLeslie Ross Fowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(17 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address15 Blacklaws Brae
Westhill
Aberdeen
Grampian
AB32 6QP
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
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed09 November 1988(7 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 January 1998)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
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£3,530,964
Gross Profit£435,134
Net Worth£314,902
Cash£154,535
Current Liabilities£1,377,407

Accounts

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

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2013Order of court - dissolution void (1 page)
28 August 2013Order of court - dissolution void (1 page)
29 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2007First Gazette notice for compulsory strike-off (1 page)
9 March 2007First Gazette notice for compulsory strike-off (1 page)
24 February 2006Notice of ceasing to act as receiver or manager (1 page)
24 February 2006Notice of ceasing to act as receiver or manager (1 page)
28 November 2001Notice of receiver's report (9 pages)
28 November 2001Notice of receiver's report (9 pages)
1 October 2001Secretary resigned;director 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)
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)
19 September 2001Notice of the appointment of receiver by a holder of a floating charge (5 pages)
13 September 2001Company name changed kane & maitland LIMITED\certificate issued on 13/09/01 (2 pages)
13 September 2001Company name changed kane & maitland LIMITED\certificate issued on 13/09/01 (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
27 February 2001Full accounts made up to 31 January 2000 (16 pages)
27 February 2001Full accounts made up to 31 January 2000 (16 pages)
8 December 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
23 May 2000Company name changed kane & maitland (roofing) limite d\certificate issued on 24/05/00 (2 pages)
23 May 2000Company name changed kane & maitland (roofing) limite d\certificate issued on 24/05/00 (2 pages)
29 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 November 1999Full accounts made up to 31 January 1999 (16 pages)
24 November 1999Full accounts made up to 31 January 1999 (16 pages)
22 February 1999Full accounts made up to 31 January 1998 (16 pages)
22 February 1999Full accounts made up to 31 January 1998 (16 pages)
24 November 1998Return made up to 09/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 November 1998Return made up to 09/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 1998Dec mort/charge * (4 pages)
2 October 1998Dec mort/charge * (4 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
24 February 1998Partic of mort/charge * (5 pages)
24 February 1998Partic of mort/charge * (5 pages)
16 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
16 February 1998Memorandum and Articles of Association (20 pages)
16 February 1998Memorandum and Articles of Association (20 pages)
16 February 1998Declaration of assistance for shares acquisition (16 pages)
16 February 1998Declaration of assistance for shares acquisition (16 pages)
13 February 1998New director appointed (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Accounting reference date shortened from 01/03/98 to 31/01/98 (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (1 page)
13 February 1998New secretary appointed;new director appointed (1 page)
13 February 1998New secretary appointed;new director appointed (1 page)
13 February 1998New director appointed (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (1 page)
13 February 1998New director appointed (1 page)
13 February 1998Accounting reference date shortened from 01/03/98 to 31/01/98 (1 page)
13 February 1998New director appointed (1 page)
13 February 1998New director appointed (1 page)
10 February 1998Partic of mort/charge * (5 pages)
10 February 1998Partic of mort/charge * (5 pages)
3 February 1998Return made up to 09/11/97; full list of members (6 pages)
3 February 1998Return made up to 09/11/97; 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)
26 November 1997Accounts for a small company made up to 1 March 1997 (8 pages)
23 December 1996Accounts for a small company made up to 1 March 1996 (8 pages)
23 December 1996Accounts for a small company made up to 1 March 1996 (8 pages)
23 December 1996Accounts for a small company made up to 1 March 1996 (8 pages)
11 November 1996Return made up to 09/11/96; full list of members (6 pages)
11 November 1996Return made up to 09/11/96; full list of members (6 pages)
13 November 1995Return made up to 09/11/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1995Return made up to 09/11/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Accounts for a small company made up to 1 March 1995 (6 pages)
4 October 1995Accounts for a small company made up to 1 March 1995 (6 pages)
4 October 1995Accounts for a small company made up to 1 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)