Company NameJ & G Kinnell Limited
Company StatusDissolved
Company NumberSC089477
CategoryPrivate Limited Company
Incorporation Date31 August 1984(39 years, 8 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGrant Kinnell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1989(4 years, 8 months after company formation)
Appointment Duration26 years, 9 months (closed 23 February 2016)
RolePublican
Country of ResidenceScotland
Correspondence Address36 Antonine Road
Bearsden
Glasgow
G61 4DP
Scotland
Director NameKathleen Williams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1989(4 years, 8 months after company formation)
Appointment Duration26 years, 9 months (closed 23 February 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence Address2 Ledcameroch Road
Bearsden
Glasgow
G61 4AA
Scotland
Secretary NameKathleen Williams
NationalityBritish
StatusClosed
Appointed16 May 1989(4 years, 8 months after company formation)
Appointment Duration26 years, 9 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Williams
2 Ledcameroch Road
Bearsden
Glasgow
G61 4AA
Scotland
Director NameJack Kinnell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(4 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 September 2005)
RoleDeveloper
Correspondence Address24 Palace Terrace
Douglas
Isle Of Man
IV2 4NF
Scotland

Location

Registered AddressC/O Williams
2 Ledcameroch Road
Bearsden
Glasgow
G61 4AA
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Shareholders

50 at £1Grant Kinnell
50.00%
Ordinary
50 at £1Kathleen Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,096
Cash£165
Current Liabilities£107,395

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2015Voluntary strike-off action has been suspended (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2014Voluntary strike-off action has been suspended (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Voluntary strike-off action has been suspended (1 page)
31 July 2013Voluntary strike-off action has been suspended (1 page)
28 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Application to strike the company off the register (3 pages)
12 September 2012Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(4 pages)
12 September 2012Director's details changed for Kathleen Williams on 7 May 2010 (2 pages)
12 September 2012Director's details changed for Grant Kinnell on 7 May 2010 (2 pages)
12 September 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(4 pages)
12 September 2012Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 September 2012Secretary's details changed for Kathleen Williams on 7 May 2010 (1 page)
12 September 2012Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Grant Kinnell on 7 May 2010 (2 pages)
12 September 2012Secretary's details changed for Kathleen Williams on 7 May 2010 (1 page)
12 September 2012Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Kathleen Williams on 7 May 2010 (2 pages)
5 September 2012Annual return made up to 7 May 2009 (10 pages)
5 September 2012Annual return made up to 7 May 2009 (10 pages)
5 September 2012Annual return made up to 7 May 2008 with a full list of shareholders (10 pages)
5 September 2012Annual return made up to 7 May 2008 with a full list of shareholders (10 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 August 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 April 2008Return made up to 07/05/07; no change of members (7 pages)
17 December 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 May 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 July 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2004Return made up to 07/05/04; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
26 January 2004Return made up to 07/05/03; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 September 2002Return made up to 07/05/02; full list of members (7 pages)
22 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
10 July 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Return made up to 07/05/00; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
17 February 2000Return made up to 07/05/99; full list of members (7 pages)
4 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
11 August 1998Return made up to 07/05/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 November 1996 (7 pages)
24 June 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
12 July 1996Return made up to 07/05/96; no change of members
  • 363(287) ‐ Registered office changed on 12/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
11 July 1995Return made up to 07/05/95; no change of members (4 pages)
21 February 1992First Gazette notice for compulsory strike-off (1 page)