Company NameKestrel Fencing Limited
Company StatusDissolved
Company NumberSC074744
CategoryPrivate Limited Company
Incorporation Date8 May 1981(42 years, 12 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Joan Greenshields
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2017(36 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 13 Unit 1 Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
Director NameWilliam Barrie Grew
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1989(7 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 December 2000)
RoleCompany Director
Correspondence Address1 Heather Grove
Dunfermline
Fife
KY11 5DB
Scotland
Director NameMr John Comrie McCaig
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1989(7 years, 9 months after company formation)
Appointment Duration28 years, 9 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMr John Comrie McCaig
NationalityBritish
StatusResigned
Appointed08 February 1989(7 years, 9 months after company formation)
Appointment Duration28 years, 9 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr George Matthew Greenshields
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2000(19 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Roddy George Greenshields
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(35 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland

Contact

Websitekestrelfencing.co.uk
Email address[email protected]
Telephone01353 661130
Telephone regionEly

Location

Registered AddressBlock 13 Unit 1
Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

2.5k at £1George Matthew Greenshields
50.00%
Ordinary
2.5k at £1John Comrie Mccaig
50.00%
Ordinary

Financials

Year2014
Net Worth£49,985
Cash£109,054
Current Liabilities£517,411

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

9 November 1988Delivered on: 16 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 October 1988Delivered on: 12 October 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
29 March 1982Delivered on: 14 April 1982
Satisfied on: 24 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 ecclesmachan road, uphall west lothian.
Fully Satisfied

Filing History

8 November 2017Termination of appointment of John Comrie Mccaig as a director on 2 November 2017 (2 pages)
8 November 2017Termination of appointment of John Comrie Mccaig as a secretary on 2 November 2017 (2 pages)
19 October 2017Termination of appointment of George Matthew Greenshields as a director on 22 June 2017 (1 page)
19 October 2017Appointment of Mrs Joan Greenshields as a director on 22 June 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
2 February 2017Appointment of Roddy George Greenshields as a director on 24 January 2017 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
(4 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,000
(4 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5,000
(4 pages)
11 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 April 2012Registered office address changed from 4D Auchingramont Hamilton ML3 6JT United Kingdom on 12 April 2012 (1 page)
13 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
13 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 13 March 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
24 March 2010Director's details changed for John Comrie Mccaig on 1 October 2009 (2 pages)
24 March 2010Director's details changed for George Matthew Greenshields on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for John Comrie Mccaig on 1 October 2009 (1 page)
24 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for John Comrie Mccaig on 1 October 2009 (1 page)
24 March 2010Director's details changed for John Comrie Mccaig on 1 October 2009 (2 pages)
24 March 2010Director's details changed for George Matthew Greenshields on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
18 February 2009Return made up to 08/02/09; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
20 February 2008Return made up to 08/02/08; full list of members (2 pages)
7 March 2007Return made up to 08/02/07; full list of members
  • 363(287) ‐ Registered office changed on 07/03/07
(7 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 August 2006Return made up to 08/02/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
24 November 2005Dec mort/charge * (2 pages)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 March 2005Return made up to 08/02/05; full list of members (7 pages)
13 February 2004Return made up to 08/02/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
15 May 2003Return made up to 08/02/03; full list of members (7 pages)
10 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
13 March 2002Return made up to 08/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
25 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
19 March 2001Return made up to 08/02/01; full list of members (6 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 May 2000 (10 pages)
13 March 2000Return made up to 08/02/00; full list of members (6 pages)
23 October 1999Accounts for a small company made up to 31 May 1999 (9 pages)
10 February 1999Return made up to 08/02/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
16 February 1998Return made up to 08/02/98; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
21 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
5 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
30 January 1996Return made up to 08/02/96; full list of members (6 pages)