Kirkgunzeon
Dumfries
Dumfriesshire
DG2 8LA
Scotland
Director Name | Mr Philip James Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 20 February 2018) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | Dykeside Kirkgunzeon Dumfries Dumfriesshire DG2 8LA Scotland |
Secretary Name | Mr Alexander James Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dykeside Kirkgunzeon Dumfries Dumfriesshire DG2 8LA Scotland |
Director Name | Mrs Christine Smith |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dykeside Kirkgunzeon Dumfries Dumfries And Galloway DG2 8LA Scotland |
Director Name | Mr Albert Clifford Henderson |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 October 1995) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | Fishers Croft Portling Dalbeattie Kirkcudbrightshire DG5 4PZ Scotland |
Secretary Name | Mr Albert Clifford Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fishers Croft Portling Dalbeattie Kirkcudbrightshire DG5 4PZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Kpmg Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £2,023,610 |
Cash | £981,399 |
Current Liabilities | £409,531 |
Latest Accounts | 31 July 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 February 2002 | Delivered on: 26 February 2002 Satisfied on: 31 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv atlantis belle. Fully Satisfied |
---|---|
19 May 1999 | Delivered on: 3 June 1999 Satisfied on: 31 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mpv "verwachting". Fully Satisfied |
13 May 1999 | Delivered on: 18 May 1999 Satisfied on: 31 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
15 August 1994 | Delivered on: 29 August 1994 Satisfied on: 31 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fishing vessel mortgage Secured details: All sums due or to become due. Particulars: 64 shares in fishing vessel "august rose" rss no: A14896 registered at port of brixham with port letters BM212. Fully Satisfied |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Order of court - dissolution void (1 page) |
17 July 2015 | Order of court - dissolution void (1 page) |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2014 | Return of final meeting of voluntary winding up (5 pages) |
17 December 2014 | Return of final meeting of voluntary winding up (5 pages) |
14 April 2014 | Registered office address changed from 73 High Street Dalbeattie Kirkcudbrightshire DG5 4HA on 14 April 2014 (3 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Registered office address changed from 73 High Street Dalbeattie Kirkcudbrightshire DG5 4HA on 14 April 2014 (3 pages) |
14 April 2014 | Resolutions
|
31 January 2014 | Satisfaction of charge 4 in full (1 page) |
31 January 2014 | Satisfaction of charge 2 in full (1 page) |
31 January 2014 | Satisfaction of charge 1 in full (1 page) |
31 January 2014 | Satisfaction of charge 1 in full (1 page) |
31 January 2014 | Satisfaction of charge 5 in full (1 page) |
31 January 2014 | Satisfaction of charge 5 in full (1 page) |
31 January 2014 | Satisfaction of charge 2 in full (1 page) |
31 January 2014 | Satisfaction of charge 4 in full (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 October 2013 | Appointment of Mrs Christine Smith as a director on 1 August 2012 (2 pages) |
1 October 2013 | Appointment of Mrs Christine Smith as a director on 1 August 2012 (2 pages) |
19 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Register(s) moved to registered office address (1 page) |
19 June 2013 | Register(s) moved to registered office address (1 page) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 June 2010 | Director's details changed for Philip James Smith on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Philip James Smith on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Alexander James Smith on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Alexander James Smith on 28 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 June 2007 | Return made up to 28/05/07; no change of members (7 pages) |
13 June 2007 | Return made up to 28/05/07; no change of members (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 May 2005 | Return made up to 28/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 28/05/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 May 2004 | Return made up to 28/05/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 May 2004 | Return made up to 28/05/04; full list of members (7 pages) |
10 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 May 2002 | Return made up to 28/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 28/05/02; full list of members (7 pages) |
26 February 2002 | Partic of mort/charge * (5 pages) |
26 February 2002 | Partic of mort/charge * (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 May 2001 | (5 pages) |
31 May 2001 | (5 pages) |
23 May 2001 | Return made up to 28/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 28/05/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 July 1999 (9 pages) |
6 September 2000 | Full accounts made up to 31 July 1999 (9 pages) |
4 July 2000 | Return made up to 28/05/00; full list of members
|
4 July 2000 | Return made up to 28/05/00; full list of members
|
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
6 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
6 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
3 June 1999 | Partic of mort/charge * (5 pages) |
3 June 1999 | Partic of mort/charge * (5 pages) |
18 May 1999 | Partic of mort/charge * (5 pages) |
18 May 1999 | Partic of mort/charge * (5 pages) |
11 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
11 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
1 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
30 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
30 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
30 May 1997 | Return made up to 28/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 28/05/97; no change of members (4 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
8 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 September 1995 | (8 pages) |
25 September 1995 | (8 pages) |
15 August 1995 | Return made up to 31/05/95; full list of members (5 pages) |
15 August 1995 | Return made up to 31/05/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 October 1991 | Memorandum and Articles of Association (15 pages) |
2 October 1991 | Memorandum and Articles of Association (15 pages) |
17 September 1991 | Company name changed\certificate issued on 17/09/91 (2 pages) |
17 September 1991 | Company name changed\certificate issued on 17/09/91 (2 pages) |
31 May 1991 | Incorporation (24 pages) |
31 May 1991 | Incorporation (24 pages) |