Lower Largo
Fife
KY8 6HX
Scotland
Director Name | Leslie James Maclean |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (closed 08 March 2016) |
Role | Civil Engineering Technician |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lintrathen Gardens Dundee DD3 8EJ Scotland |
Secretary Name | James Keiller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (closed 08 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Montclair,21 Bourtree Brae Lower Largo Fife KY8 6HX Scotland |
Director Name | Angela Keiller |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Dykeneuk Cupar Road Leven Fife KY8 5NJ Scotland |
Secretary Name | Angela Keiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Dykeneuk Cupar Road Leven Fife KY8 5NJ Scotland |
Director Name | Anita Costello |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 April 2011) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 38 Lundin View Leven Fife KY8 5TL Scotland |
Director Name | William Mathers |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 June 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2000) |
Role | Manager |
Correspondence Address | Carrford Braehead Collessie Cupar Fife KY15 7RQ Scotland |
Director Name | David Aitken |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(9 years after company formation) |
Appointment Duration | 10 years (resigned 17 September 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Mallace Avenue East Fells Armadale Bathgate EH48 2QF Scotland |
Director Name | Steven Brown |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 2010) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Cromraich 5 Glentarkie Steading Strathmiglo Cupar Fife KY14 7RU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 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 | 01 September 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Drummond Cook & Mackintosh (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 October 1995) |
Correspondence Address | 18 Crossgate Cupar Fife KY15 5HJ Scotland |
Website | www.jkfltd.co.uk |
---|
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £6,799,201 |
Gross Profit | £1,008,098 |
Net Worth | £372,723 |
Cash | £22 |
Current Liabilities | £1,292,542 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Notice of move from Administration to Dissolution (14 pages) |
8 December 2015 | Notice of move from Administration to Dissolution (14 pages) |
22 May 2015 | Administrator's progress report (15 pages) |
22 May 2015 | Administrator's progress report (15 pages) |
7 May 2015 | Notice of extension of period of Administration (1 page) |
7 May 2015 | Notice of extension of period of Administration (1 page) |
2 December 2014 | Administrator's progress report (11 pages) |
2 December 2014 | Administrator's progress report (11 pages) |
27 May 2014 | Administrator's progress report (11 pages) |
27 May 2014 | Administrator's progress report (11 pages) |
8 April 2014 | Notice of extension of period of Administration (1 page) |
8 April 2014 | Notice of extension of period of Administration (1 page) |
21 November 2013 | Administrator's progress report (11 pages) |
21 November 2013 | Administrator's progress report (11 pages) |
25 July 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
25 July 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
14 May 2013 | Administrator's progress report (9 pages) |
14 May 2013 | Administrator's progress report (9 pages) |
10 April 2013 | Notice of extension of period of Administration (1 page) |
10 April 2013 | Notice of extension of period of Administration (1 page) |
10 December 2012 | Notice of extension of period of Administration (1 page) |
10 December 2012 | Notice of extension of period of Administration (1 page) |
19 November 2012 | Administrator's progress report (11 pages) |
19 November 2012 | Administrator's progress report (11 pages) |
22 May 2012 | Administrator's progress report (8 pages) |
22 May 2012 | Administrator's progress report (8 pages) |
28 November 2011 | Administrator's progress report (8 pages) |
28 November 2011 | Administrator's progress report (8 pages) |
29 July 2011 | Notice of result of meeting creditors (40 pages) |
29 July 2011 | Notice of result of meeting creditors (40 pages) |
7 July 2011 | Statement of administrator's proposal (40 pages) |
7 July 2011 | Statement of administrator's proposal (40 pages) |
14 June 2011 | Statement of affairs with form 2.13B(SCOT) (115 pages) |
14 June 2011 | Statement of affairs with form 2.13B(SCOT) (115 pages) |
31 May 2011 | Appointment of an administrator (3 pages) |
31 May 2011 | Appointment of an administrator (3 pages) |
27 May 2011 | Registered office address changed from Quayside House Dock Road Methil Dock Business Park Methil Fife KY8 3SR on 27 May 2011 (2 pages) |
27 May 2011 | Registered office address changed from Quayside House Dock Road Methil Dock Business Park Methil Fife KY8 3SR on 27 May 2011 (2 pages) |
8 May 2011 | Termination of appointment of Anita Costello as a director (1 page) |
8 May 2011 | Termination of appointment of Anita Costello as a director (1 page) |
24 January 2011 | Termination of appointment of Steven Brown as a director (1 page) |
24 January 2011 | Termination of appointment of Steven Brown as a director (1 page) |
19 October 2010 | Termination of appointment of David Aitken as a director (1 page) |
19 October 2010 | Termination of appointment of David Aitken as a director (1 page) |
6 October 2010 | Director's details changed for Steven Brown on 31 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Anita Costello on 31 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Steven Brown on 31 August 2010 (2 pages) |
6 October 2010 | Director's details changed for David Aitken on 31 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Director's details changed for Anita Costello on 31 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Director's details changed for David Aitken on 31 August 2010 (2 pages) |
4 May 2010 | Accounts made up to 31 August 2009 (19 pages) |
4 May 2010 | Accounts made up to 31 August 2009 (19 pages) |
8 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Director's details changed for Steven Brown on 30 April 2009 (2 pages) |
5 October 2009 | Director's details changed for Steven Brown on 30 April 2009 (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from scoonie road leven fife KY8 4SE (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from scoonie road leven fife KY8 4SE (1 page) |
14 March 2009 | Accounts for a medium company made up to 31 August 2008 (18 pages) |
14 March 2009 | Accounts for a medium company made up to 31 August 2008 (18 pages) |
29 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
12 May 2008 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
12 May 2008 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
4 October 2007 | Return made up to 01/09/07; no change of members
|
4 October 2007 | Return made up to 01/09/07; no change of members
|
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
22 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
5 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
18 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
18 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
1 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
1 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
13 January 2003 | Company name changed james keiller fencing LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed james keiller fencing LIMITED\certificate issued on 13/01/03 (2 pages) |
6 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
6 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
7 October 2002 | Return made up to 01/09/02; full list of members (8 pages) |
7 October 2002 | Return made up to 01/09/02; full list of members (8 pages) |
27 September 2002 | Ad 31/08/01-31/08/02 £ si 30000@1 (2 pages) |
27 September 2002 | Ad 31/08/01-31/08/02 £ si 30000@1 (2 pages) |
11 April 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
11 April 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
3 October 2001 | Return made up to 01/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 01/09/01; full list of members (7 pages) |
13 August 2001 | Ad 29/06/01--------- £ si 30000@1=30000 £ ic 35702/65702 (2 pages) |
13 August 2001 | Ad 29/06/01--------- £ si 30000@1=30000 £ ic 35702/65702 (2 pages) |
13 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
13 May 2001 | Return made up to 01/09/00; full list of members
|
13 May 2001 | Return made up to 01/09/00; full list of members
|
3 May 2001 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 August 1999 (7 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
5 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 November 1998 | Return made up to 01/09/98; full list of members (6 pages) |
26 November 1998 | Return made up to 01/09/98; full list of members (6 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
22 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
11 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
11 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
26 September 1996 | Ad 30/08/96--------- £ si 35700@1=35700 £ ic 2/35702 (2 pages) |
26 September 1996 | Ad 30/08/96--------- £ si 35700@1=35700 £ ic 2/35702 (2 pages) |
26 September 1996 | Return made up to 01/09/96; change of members (6 pages) |
26 September 1996 | Particulars of contract relating to shares (3 pages) |
26 September 1996 | Particulars of contract relating to shares (3 pages) |
26 September 1996 | Return made up to 01/09/96; change of members (6 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
30 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
12 October 1995 | Director's particulars changed;new director appointed (2 pages) |
12 October 1995 | Return made up to 01/09/95; full list of members (6 pages) |
12 October 1995 | Return made up to 01/09/95; full list of members (6 pages) |
12 October 1995 | Director's particulars changed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 September 1991 | Incorporation (12 pages) |
1 September 1991 | Incorporation (12 pages) |