Edinburgh
Midlothian
EH13 0NX
Scotland
Secretary Name | Mrs Irene Coyle Dorans |
---|---|
Status | Closed |
Appointed | 01 April 2010(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 19 March 2020) |
Role | Company Director |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mrs Helen Lindsay Hoey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2011(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 March 2020) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Biagio D'Agostino |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 28 February 2010) |
Role | Fork Lift Truck Driver |
Correspondence Address | 439 Gilmerton Road Edinburgh Midlothian EH17 7JJ Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Bird Semple Fyfe Ireland (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 1994) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Midlothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 November 2009) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £944,514 |
Cash | £2,672 |
Current Liabilities | £3,121,087 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2019 | Move from Administration to Dissolution (23 pages) |
23 July 2019 | Administrator's progress report (21 pages) |
25 January 2019 | Administrator's progress report (19 pages) |
18 December 2018 | Notice of extension of period of Administration (1 page) |
30 July 2018 | Administrator's progress report (19 pages) |
19 January 2018 | Administrator's progress report (13 pages) |
8 December 2017 | Notice of extension of period of Administration (2 pages) |
8 December 2017 | Notice of extension of period of Administration (2 pages) |
31 July 2017 | Administrator's progress report (14 pages) |
31 July 2017 | Administrator's progress report (14 pages) |
23 December 2016 | Administrator's progress report (22 pages) |
23 December 2016 | Administrator's progress report (22 pages) |
23 December 2016 | Notice of extension of period of Administration (1 page) |
23 December 2016 | Notice of extension of period of Administration (1 page) |
5 July 2016 | Administrator's progress report (22 pages) |
5 July 2016 | Administrator's progress report (22 pages) |
3 February 2016 | Notice of vacation of office by administrator (1 page) |
3 February 2016 | Notice of appointment of replacement/additional administrator (3 pages) |
3 February 2016 | Notice of vacation of office by administrator (1 page) |
3 February 2016 | Notice of appointment of replacement/additional administrator (3 pages) |
18 December 2015 | Administrator's progress report (14 pages) |
18 December 2015 | Notice of extension of period of Administration (1 page) |
18 December 2015 | Notice of extension of period of Administration (1 page) |
18 December 2015 | Administrator's progress report (14 pages) |
24 June 2015 | Administrator's progress report (16 pages) |
24 June 2015 | Administrator's progress report (16 pages) |
30 December 2014 | Notice of extension of period of Administration (1 page) |
30 December 2014 | Notice of extension of period of Administration (1 page) |
23 December 2014 | Administrator's progress report (1 page) |
23 December 2014 | Administrator's progress report (1 page) |
7 July 2014 | Administrator's progress report (14 pages) |
7 July 2014 | Administrator's progress report (14 pages) |
23 December 2013 | Notice of extension of period of Administration (1 page) |
23 December 2013 | Notice of extension of period of Administration (1 page) |
19 December 2013 | Administrator's progress report (14 pages) |
19 December 2013 | Administrator's progress report (14 pages) |
1 July 2013 | Administrator's progress report (11 pages) |
1 July 2013 | Administrator's progress report (11 pages) |
25 April 2013 | Notice of extension of period of Administration (1 page) |
25 April 2013 | Notice of extension of period of Administration (1 page) |
18 February 2013 | Statement of affairs with form 2.13B(SCOT) (32 pages) |
18 February 2013 | Statement of affairs with form 2.13B(SCOT) (32 pages) |
23 January 2013 | Administrator's progress report (12 pages) |
23 January 2013 | Administrator's progress report (12 pages) |
5 September 2012 | Statement of administrator's deemed proposal (33 pages) |
5 September 2012 | Statement of administrator's deemed proposal (33 pages) |
14 August 2012 | Statement of administrator's proposal (33 pages) |
14 August 2012 | Statement of administrator's proposal (33 pages) |
14 August 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
14 August 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
2 July 2012 | Appointment of an administrator (3 pages) |
2 July 2012 | Appointment of an administrator (3 pages) |
22 June 2012 | Registered office address changed from 4 Netherton Road Wishaw Lanarkshire ML2 0EQ on 22 June 2012 (2 pages) |
22 June 2012 | Registered office address changed from 4 Netherton Road Wishaw Lanarkshire ML2 0EQ on 22 June 2012 (2 pages) |
26 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
16 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
7 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (6 pages) |
7 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (6 pages) |
31 October 2011 | Appointment of Mrs Helen Lindsay Hoey as a director (2 pages) |
31 October 2011 | Appointment of Mrs Helen Lindsay Hoey as a director (2 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Appointment of Mrs Irene Coyle Dorans as a secretary (1 page) |
8 September 2010 | Appointment of Mrs Irene Coyle Dorans as a secretary (1 page) |
26 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
26 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 March 2010 | Termination of appointment of Biagio D'agostino as a director (1 page) |
9 March 2010 | Termination of appointment of Biagio D'agostino as a director (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Company name changed kenodeb LIMITED\certificate issued on 25/01/10
|
25 January 2010 | Company name changed kenodeb LIMITED\certificate issued on 25/01/10
|
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
25 November 2009 | Termination of appointment of Queensferry Secretaries Limited as a secretary (1 page) |
25 November 2009 | Termination of appointment of Queensferry Secretaries Limited as a secretary (1 page) |
12 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
25 March 2009 | Return made up to 15/08/08; full list of members (4 pages) |
25 March 2009 | Return made up to 15/08/08; full list of members (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 4 netherton road wishaw lanarkshire ML2 0AQ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 4 netherton road wishaw lanarkshire ML2 0AQ (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 February 2007 | Return made up to 15/08/06; full list of members (3 pages) |
14 February 2007 | Return made up to 15/08/06; full list of members (3 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 October 2004 | Return made up to 15/08/04; full list of members (6 pages) |
12 October 2004 | Return made up to 15/08/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
19 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
19 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
31 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
8 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Return made up to 15/08/99; no change of members (6 pages) |
25 August 1999 | Return made up to 15/08/99; no change of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 November 1998 | Return made up to 15/08/98; full list of members (5 pages) |
9 November 1998 | Return made up to 15/08/98; full list of members (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
25 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
28 August 1996 | Return made up to 15/08/96; full list of members
|
28 August 1996 | Return made up to 15/08/96; full list of members
|
29 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 September 1995 | Return made up to 15/08/95; full list of members (8 pages) |
25 September 1995 | Return made up to 15/08/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
26 October 1994 | Return made up to 15/08/94; full list of members
|
26 October 1994 | Return made up to 15/08/94; full list of members
|
27 September 1993 | Return made up to 15/08/93; full list of members (6 pages) |
27 September 1993 | Return made up to 15/08/93; full list of members (6 pages) |
23 September 1992 | Return made up to 15/08/92; full list of members (5 pages) |
23 September 1992 | Return made up to 15/08/92; full list of members (5 pages) |
31 January 1992 | Partic of mort/charge 2085 (3 pages) |
31 January 1992 | Partic of mort/charge 2085 (3 pages) |
23 January 1992 | Memorandum and Articles of Association (6 pages) |
23 January 1992 | Director resigned (2 pages) |
23 January 1992 | Director resigned (2 pages) |
23 January 1992 | Memorandum and Articles of Association (6 pages) |
22 January 1992 | Partic of mort/charge 1626 (4 pages) |
22 January 1992 | Partic of mort/charge 1626 (4 pages) |
15 August 1991 | Incorporation (19 pages) |
15 August 1991 | Incorporation (19 pages) |