Company NameKANE Engineering (Edinburgh) Limited
Company StatusDissolved
Company NumberSC150850
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 11 months ago)
Dissolution Date12 March 2018 (6 years, 1 month ago)
Previous NamesDalglen (No. 528) Limited and Bilston Precision Engineering Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameStuart Kane
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 12 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director NameMr Fraser Thomas Kane
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 12 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S1 Lady Victoria Business Centre
Newtongrange
Midlothian
EH22 4QN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 April 2015(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 12 March 2018)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr John Kane
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Broomieknowe Gardens
Bonnyrigg
Midlothian
EH19 2JD
Scotland
Director NameMrs May Kane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months (resigned 11 September 2014)
RoleSecy
Country of ResidenceScotland
Correspondence Address91 Broomieknowe Gardens
Bonnyrigg
Midlothian
EH19 2JD
Scotland
Secretary NameMrs May Kane
NationalityBritish
StatusResigned
Appointed23 June 1994(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months (resigned 11 September 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address91 Broomieknowe Gardens
Bonnyrigg
Midlothian
EH19 2JD
Scotland
Director NameBouleutes Limited (Corporation)
Date of BirthMay 1993 (Born 30 years ago)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address11 Glenfinlas Street
Edinburgh
Lothian
Director NameEpistoleus Limited (Corporation)
Date of BirthMay 1993 (Born 30 years ago)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address11 Glenfinlas Street
Edinburgh
Lothian
Secretary NameBiggart Baillie & Gifford Ws (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address11 Glenfinlas Street
Edinburgh
Lothian

Contact

Telephone0131 4540044
Telephone regionEdinburgh

Location

Registered AddressAviat House
4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

12 at £0.01Fraser Kane
48.00%
Ordinary
12 at £0.01Stuart Kane
48.00%
Ordinary
1 at £0.01May Kane
4.00%
Ordinary

Financials

Year2014
Net Worth£145,574
Cash£87,899
Current Liabilities£132,381

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

6 August 2014Delivered on: 20 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 May 2005Delivered on: 13 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services 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.
Outstanding
26 January 1995Delivered on: 15 February 1995
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

6 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-02
(1 page)
6 March 2017Registered office address changed from Unit S1 Lady Victoria Business Centre Newtongrange Midlothian EH22 4QN to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 6 March 2017 (2 pages)
21 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
(3 pages)
14 November 2016Resolutions
  • RES13 ‐ Fraser kane and stuart kane be and are authorised to be directors of the company and any conflicts arising therefrom be and are hereby authorised and any past breach of duty arising therefrom, whether arising under section 175 of the act or otherwise, be and hereby ratified. 31/10/2016
(1 page)
16 June 2016Satisfaction of charge 2 in full (4 pages)
16 June 2016Satisfaction of charge 1 in full (1 page)
11 June 2016Satisfaction of charge SC1508500003 in full (8 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP .25
(5 pages)
25 April 2016Director's details changed for Fraser Kane on 1 January 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP .25
(6 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP .25
(6 pages)
25 April 2015Appointment of Stuart Kane as a director on 1 February 2014 (2 pages)
25 April 2015Appointment of Stuart Kane as a director on 1 February 2014 (2 pages)
24 April 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 April 2015 (2 pages)
24 April 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 April 2015 (2 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 October 2014Purchase of own shares. (3 pages)
19 September 2014Appointment of Fraser Kane as a director on 10 September 2014 (3 pages)
19 September 2014Cancellation of shares. Statement of capital on 10 September 2014
  • GBP 0.25
(4 pages)
19 September 2014Sub-division of shares on 10 September 2014 (5 pages)
19 September 2014Termination of appointment of May Kane as a secretary on 11 September 2014 (2 pages)
19 September 2014Termination of appointment of John Kane as a director on 11 September 2014 (2 pages)
19 September 2014Termination of appointment of May Kane as a director on 11 September 2014 (2 pages)
19 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub-division approved and in accordance with the terms of article 8, the number of directors of the company may be less than two, subject always to there being at least one 10/09/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 September 2014Alterations to a floating charge (11 pages)
26 August 2014Alterations to floating charge 1 (11 pages)
20 August 2014Registration of charge SC1508500003, created on 6 August 2014 (11 pages)
20 August 2014Registration of charge SC1508500003, created on 6 August 2014 (11 pages)
18 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for May Kane on 1 April 2010 (2 pages)
22 June 2010Director's details changed for John Kane on 1 April 2010 (2 pages)
22 June 2010Director's details changed for John Kane on 1 April 2010 (2 pages)
22 June 2010Director's details changed for May Kane on 1 April 2010 (2 pages)
22 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 June 2009Return made up to 09/05/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 May 2008Return made up to 09/05/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 June 2007Return made up to 09/05/07; no change of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 May 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 September 2005Alterations to a floating charge (5 pages)
3 September 2005Alterations to a floating charge (5 pages)
15 July 2005Return made up to 11/05/05; full list of members (7 pages)
13 May 2005Partic of mort/charge * (3 pages)
12 May 2005Registered office changed on 12/05/05 from: dundas house westfield park eskbank dalkeith midlothian EH22 3FB (1 page)
4 June 2004Return made up to 11/05/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 May 2003Return made up to 11/05/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
13 May 2002Return made up to 11/05/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 May 2001Return made up to 11/05/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 October 2000 (4 pages)
6 June 2000Return made up to 11/05/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 June 1999Return made up to 11/05/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 June 1998Return made up to 11/05/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 May 1997Return made up to 11/05/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 May 1996Return made up to 11/05/96; full list of members (6 pages)
10 May 1996Full accounts made up to 31 October 1995 (12 pages)
7 May 1996Stat dec re- share capital = 2 (1 page)
10 July 1995Return made up to 11/05/95; full list of members (8 pages)
12 September 1994Company name changed\certificate issued on 12/09/94 (3 pages)
9 September 1994Ad 23/06/94--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 September 1994Nc inc already adjusted 23/06/94 (1 page)
11 May 1994Incorporation (19 pages)