Company NameKonetz Technologies Limited
Company StatusDissolved
Company NumberSC125176
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 11 months ago)
Dissolution Date9 March 2021 (3 years, 1 month ago)
Previous NameDexters Confectionery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr David William Meddings
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2016(26 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 09 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameJohn Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address8 Carmunnock Road
Clarkston
Glasgow
G76 8SZ
Scotland
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1990(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NamePeter Carol Cullen
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed27 August 1990(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address2 Cluny Park
Ballinclea Road
Killiney
County Dublin
Irish
Director NameMr Derek Hannah
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1990(3 months after company formation)
Appointment Duration24 years, 3 months (resigned 29 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinloch Mearnskirk Road
Newton Mearns
Glasgow
G77 5FS
Scotland
Director NameMr Stephen Howard Biggs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(2 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Marshall Road
Cambridge
CB1 7TY
Director NameRaymond Paul McDonnell
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1993(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 March 1994)
RoleCompany Director
Correspondence Address9 Victoria Road
Dalkey
County Durham
Irish
Secretary NameDerek Hannah
NationalityBritish
StatusResigned
Appointed19 May 1995(4 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressKyrenia, Kenmure Road
Whitecraigs
Glasgow
G46 6TU
Scotland
Secretary NameMr Gordon Myers
NationalityBritish
StatusResigned
Appointed31 December 2004(14 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Laightoun Gardens
Cumbernauld
Glasgow
G67 4EZ
Scotland
Secretary NameVeoeani Pryadarshani Krishna
NationalityBritish
StatusResigned
Appointed01 August 2005(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
Lanarkshire
G12 0RR
Scotland
Secretary NameMr John Roderick Hector Cameron
NationalityBritish
StatusResigned
Appointed12 April 2007(16 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Director NameMr David William Meddings
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr James Hugh David Meddings
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(25 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 November 2016)
RoleMarketing And Software Professional
Country of ResidenceEngland
Correspondence AddressUnits 1&2 Block 1 Cadzow Industrial Estate
251 Low Waters Road
Hamilton
ML3 7QU
Scotland
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed23 May 1990(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameNiton Associates Llp (Corporation)
StatusResigned
Appointed18 January 2016(25 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 November 2016)
Correspondence Address135 Temple Chambers 5-7 Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.dextersconfectionery.co.uk/
Email address[email protected]
Telephone01355 270550
Telephone regionEast Kilbride

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

13.5k at £1David Meddings
90.00%
Ordinary
1.5k at £1Derek Hannah
10.00%
Ordinary

Financials

Year2014
Net Worth£704,661
Cash£189,029
Current Liabilities£775,943

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

25 June 2014Delivered on: 26 June 2014
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
4 May 2012Delivered on: 15 May 2012
Satisfied on: 17 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
14 May 1999Delivered on: 4 June 1999
Satisfied on: 17 June 2014
Persons entitled: Royal Bank Invoice Finance Limited

Classification: 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.
Fully Satisfied
27 September 1990Delivered on: 4 October 1990
Satisfied on: 12 June 2014
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.
Fully Satisfied

Filing History

9 March 2021Final Gazette dissolved following liquidation (1 page)
9 December 2020Court order for early dissolution in a winding-up by the court (3 pages)
18 June 2019Move from Administration case to Creditor's Voluntary Liquidation (19 pages)
13 June 2019Order removing administrator from office (4 pages)
6 March 2019Administrator's progress report (15 pages)
25 January 2019Notice of extension of period of Administration (1 page)
20 August 2018Administrator's progress report (16 pages)
8 March 2018Administrator's progress report (15 pages)
4 January 2018Notice of extension of period of Administration (1 page)
5 September 2017Administrator's progress report (16 pages)
5 September 2017Administrator's progress report (16 pages)
10 April 2017Notice of result of meeting creditors (21 pages)
10 April 2017Notice of result of meeting creditors (21 pages)
22 March 2017Statement of administrator's proposal (40 pages)
22 March 2017Statement of administrator's proposal (40 pages)
6 March 2017Statement of affairs with form 2.13B(Scot) (16 pages)
6 March 2017Statement of affairs with form 2.13B(Scot) (16 pages)
3 February 2017Registered office address changed from Units 1&2 Block 1 Cadzow Industrial Estate 251 Low Waters Road Hamilton ML3 7QU Scotland to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 3 February 2017 (2 pages)
3 February 2017Registered office address changed from Units 1&2 Block 1 Cadzow Industrial Estate 251 Low Waters Road Hamilton ML3 7QU Scotland to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 3 February 2017 (2 pages)
2 February 2017Appointment of an administrator (4 pages)
2 February 2017Appointment of an administrator (4 pages)
10 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
10 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
18 November 2016Termination of appointment of Niton Associates Llp as a director on 5 November 2016 (1 page)
18 November 2016Appointment of Mr David William Meddings as a director on 5 November 2016 (2 pages)
18 November 2016Appointment of Mr David William Meddings as a director on 5 November 2016 (2 pages)
18 November 2016Termination of appointment of Niton Associates Llp as a director on 5 November 2016 (1 page)
18 November 2016Termination of appointment of James Hugh David Meddings as a director on 5 November 2016 (1 page)
18 November 2016Termination of appointment of James Hugh David Meddings as a director on 5 November 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 August 2016Director's details changed for Mr James Hugh David Meddings on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr James Hugh David Meddings on 15 August 2016 (2 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 14,997
(5 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 14,997
(5 pages)
20 June 2016Director's details changed for Mr James Hugh David Meddings on 1 April 2016 (2 pages)
20 June 2016Director's details changed for Mr James Hugh David Meddings on 1 April 2016 (2 pages)
16 March 2016Registered office address changed from 1 Tennant Avenue College Milton East Kilbride Glasgow G74 5NA to Units 1&2 Block 1 Cadzow Industrial Estate 251 Low Waters Road Hamilton ML3 7QU on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 1 Tennant Avenue College Milton East Kilbride Glasgow G74 5NA to Units 1&2 Block 1 Cadzow Industrial Estate 251 Low Waters Road Hamilton ML3 7QU on 16 March 2016 (1 page)
20 January 2016Appointment of Niton Associates Llp as a director on 18 January 2016 (2 pages)
20 January 2016Appointment of Niton Associates Llp as a director on 18 January 2016 (2 pages)
15 December 2015Appointment of Mr James Hugh David Meddings as a director on 14 December 2015 (2 pages)
15 December 2015Appointment of Mr James Hugh David Meddings as a director on 14 December 2015 (2 pages)
14 December 2015Termination of appointment of David William Meddings as a director on 14 December 2015 (1 page)
14 December 2015Termination of appointment of David William Meddings as a director on 14 December 2015 (1 page)
23 November 2015Director's details changed for Mr David William Meddings on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr David William Meddings on 23 November 2015 (2 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 14,997
(4 pages)
16 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 14,997
(4 pages)
4 February 2015Termination of appointment of John Roderick Hector Cameron as a secretary on 29 November 2014 (1 page)
4 February 2015Termination of appointment of John Roderick Hector Cameron as a secretary on 29 November 2014 (1 page)
3 December 2014Termination of appointment of Derek Hannah as a director on 29 November 2014 (2 pages)
3 December 2014Termination of appointment of Derek Hannah as a director on 29 November 2014 (2 pages)
7 July 2014Appointment of Mr David William Meddings as a director (4 pages)
7 July 2014Appointment of Mr David William Meddings as a director (4 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
26 June 2014Registration of charge 1251760004 (9 pages)
26 June 2014Registration of charge 1251760004 (9 pages)
17 June 2014Satisfaction of charge 3 in full (4 pages)
17 June 2014Satisfaction of charge 2 in full (4 pages)
17 June 2014Satisfaction of charge 2 in full (4 pages)
17 June 2014Satisfaction of charge 3 in full (4 pages)
12 June 2014Satisfaction of charge 1 in full (1 page)
12 June 2014Satisfaction of charge 1 in full (1 page)
11 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 14,999
(6 pages)
11 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 14,999
(6 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
30 August 2012Alterations to floating charge 1 (5 pages)
30 August 2012Alterations to floating charge 1 (5 pages)
29 August 2012Alterations to floating charge 3 (5 pages)
29 August 2012Alterations to floating charge 3 (5 pages)
2 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
2 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
11 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 December 2011Amended accounts made up to 30 November 2010 (7 pages)
1 December 2011Amended accounts made up to 30 November 2010 (7 pages)
19 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
19 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
28 October 2010Registered office address changed from Unit 21 Port Dundas Business Park Borron Street Glasgow G4 9XG on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Unit 21 Port Dundas Business Park Borron Street Glasgow G4 9XG on 28 October 2010 (1 page)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Derek Hannah on 23 May 2010 (2 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Derek Hannah on 23 May 2010 (2 pages)
11 June 2010Accounts for a small company made up to 30 November 2009 (7 pages)
11 June 2010Accounts for a small company made up to 30 November 2009 (7 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
8 April 2009Accounts for a small company made up to 30 November 2008 (7 pages)
8 April 2009Accounts for a small company made up to 30 November 2008 (7 pages)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
13 May 2008Accounts for a small company made up to 30 November 2007 (7 pages)
13 May 2008Accounts for a small company made up to 30 November 2007 (7 pages)
25 July 2007Accounts for a small company made up to 30 November 2006 (7 pages)
25 July 2007Accounts for a small company made up to 30 November 2006 (7 pages)
31 May 2007Return made up to 23/05/07; full list of members (3 pages)
31 May 2007Return made up to 23/05/07; full list of members (3 pages)
29 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
31 July 2006Accounts for a small company made up to 30 November 2005 (7 pages)
31 July 2006Accounts for a small company made up to 30 November 2005 (7 pages)
13 June 2006Return made up to 23/05/06; full list of members (3 pages)
13 June 2006Return made up to 23/05/06; full list of members (3 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (1 page)
29 July 2005Accounts for a small company made up to 30 November 2004 (7 pages)
29 July 2005Accounts for a small company made up to 30 November 2004 (7 pages)
27 June 2005Return made up to 23/05/05; full list of members (7 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005Return made up to 23/05/05; full list of members (7 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
9 July 2004Return made up to 23/05/04; full list of members (7 pages)
9 July 2004Return made up to 23/05/04; full list of members (7 pages)
7 July 2004Accounts for a medium company made up to 30 November 2003 (16 pages)
7 July 2004Accounts for a medium company made up to 30 November 2003 (16 pages)
3 July 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
3 July 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
29 May 2003Return made up to 23/05/03; full list of members (7 pages)
29 May 2003Return made up to 23/05/03; full list of members (7 pages)
6 June 2002Return made up to 23/05/02; full list of members (7 pages)
6 June 2002Return made up to 23/05/02; full list of members (7 pages)
24 May 2002Accounts for a medium company made up to 30 November 2001 (18 pages)
24 May 2002Accounts for a medium company made up to 30 November 2001 (18 pages)
5 April 2002Director's particulars changed (1 page)
5 April 2002Director's particulars changed (1 page)
9 July 2001Return made up to 23/05/01; full list of members (6 pages)
9 July 2001Return made up to 23/05/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 November 2000 (8 pages)
25 April 2001Accounts for a small company made up to 30 November 2000 (8 pages)
26 January 2001Secretary's particulars changed (1 page)
26 January 2001Secretary's particulars changed (1 page)
31 May 2000Return made up to 23/05/00; full list of members (6 pages)
31 May 2000Return made up to 23/05/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 30 November 1999 (8 pages)
9 March 2000Accounts for a small company made up to 30 November 1999 (8 pages)
19 July 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Partic of mort/charge * (6 pages)
4 June 1999Partic of mort/charge * (6 pages)
21 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
21 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
19 May 1998Return made up to 23/05/98; no change of members (4 pages)
19 May 1998Return made up to 23/05/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
19 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 November 1997Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
24 November 1997Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
8 June 1997Return made up to 23/05/97; full list of members (5 pages)
8 June 1997Return made up to 23/05/97; full list of members (5 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 May 1996Return made up to 23/05/96; full list of members (5 pages)
13 May 1996Return made up to 23/05/96; full list of members (5 pages)
19 February 1996Memorandum and Articles of Association (6 pages)
19 February 1996Conve 13/02/96 (1 page)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 February 1996Conve 13/02/96 (1 page)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 February 1996Memorandum and Articles of Association (6 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 June 1995Return made up to 23/05/95; no change of members (4 pages)
27 June 1995Return made up to 23/05/95; no change of members (4 pages)
22 June 1995Secretary resigned;new secretary appointed (2 pages)
22 June 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
22 August 1990Company name changed\certificate issued on 22/08/90 (2 pages)
22 August 1990Company name changed\certificate issued on 22/08/90 (2 pages)
23 May 1990Incorporation (17 pages)
23 May 1990Incorporation (17 pages)