Company NameKiddietech Limited
Company StatusDissolved
Company NumberSC153782
CategoryPrivate Limited Company
Incorporation Date24 October 1994(29 years, 6 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMargaret McDonald Mair
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(1 week, 1 day after company formation)
Appointment Duration21 years, 11 months (closed 11 October 2016)
RoleNursery Manager
Country of ResidenceScotland
Correspondence Address10 Redmoss Terrace
Nigg
Aberdeen
AB1 4JU
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusClosed
Appointed01 November 1994(1 week, 1 day after company formation)
Appointment Duration21 years, 11 months (closed 11 October 2016)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameIan Arthur Yeats
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 week, 1 day after company formation)
Appointment Duration21 years, 2 months (resigned 15 January 2016)
RoleMechanical Technician
Country of ResidenceScotland
Correspondence Address8 Fonthill Gardens
Aberdeen
Aberdeenshire
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenurseriesaberdeen.co.uk
Telephone01224 312464
Telephone regionAberdeen

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1Ian Arthur Yeats
99.00%
Ordinary
1 at £1Margaret McDonald Mair
1.00%
Ordinary

Financials

Year2014
Net Worth£52,114
Current Liabilities£8,514

Accounts

Latest Accounts3 May 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End03 May

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
15 July 2016Application to strike the company off the register (3 pages)
15 July 2016Application to strike the company off the register (3 pages)
29 June 2016Previous accounting period shortened from 31 January 2017 to 3 May 2016 (1 page)
29 June 2016Micro company accounts made up to 3 May 2016 (6 pages)
29 June 2016Previous accounting period shortened from 31 January 2017 to 3 May 2016 (1 page)
29 June 2016Micro company accounts made up to 3 May 2016 (6 pages)
19 January 2016Termination of appointment of Ian Arthur Yeats as a director on 15 January 2016 (1 page)
19 January 2016Termination of appointment of Ian Arthur Yeats as a director on 15 January 2016 (1 page)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
19 June 2015Micro company accounts made up to 31 January 2015 (6 pages)
19 June 2015Micro company accounts made up to 31 January 2015 (6 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
23 October 2014Micro company accounts made up to 31 January 2014 (6 pages)
23 October 2014Micro company accounts made up to 31 January 2014 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
7 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
21 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 November 2009Director's details changed for Margaret Mcdonald Mair on 24 October 2009 (2 pages)
24 November 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 24 October 2009 (2 pages)
24 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Ian Arthur Yeats on 24 October 2009 (2 pages)
24 November 2009Director's details changed for Margaret Mcdonald Mair on 24 October 2009 (2 pages)
24 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Ian Arthur Yeats on 24 October 2009 (2 pages)
24 November 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 24 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 December 2008Return made up to 24/10/08; full list of members (4 pages)
12 December 2008Return made up to 24/10/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 November 2007Return made up to 24/10/07; full list of members (2 pages)
5 November 2007Return made up to 24/10/07; full list of members (2 pages)
31 October 2006Return made up to 24/10/06; full list of members (2 pages)
31 October 2006Return made up to 24/10/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 November 2005Registered office changed on 01/11/05 from: 12-16 albyn place aberdeen AB10 1RZ (1 page)
1 November 2005Location of register of members (1 page)
1 November 2005Location of debenture register (1 page)
1 November 2005Location of register of members (1 page)
1 November 2005Registered office changed on 01/11/05 from: 12-16 albyn place aberdeen AB10 1RZ (1 page)
1 November 2005Return made up to 24/10/05; full list of members (2 pages)
1 November 2005Location of debenture register (1 page)
1 November 2005Return made up to 24/10/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 October 2004Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2004Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 October 2003Return made up to 24/10/03; full list of members (7 pages)
27 October 2003Return made up to 24/10/03; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 November 2001Director's particulars changed (1 page)
14 November 2001Return made up to 24/10/01; full list of members (6 pages)
14 November 2001Director's particulars changed (1 page)
14 November 2001Return made up to 24/10/01; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
9 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
14 November 2000Return made up to 24/10/00; full list of members (6 pages)
14 November 2000Return made up to 24/10/00; full list of members (6 pages)
29 September 2000Full accounts made up to 31 January 2000 (8 pages)
29 September 2000Full accounts made up to 31 January 2000 (8 pages)
10 November 1999Return made up to 24/10/99; full list of members (6 pages)
10 November 1999Return made up to 24/10/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
13 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
12 November 1998Return made up to 24/10/98; full list of members (6 pages)
12 November 1998Return made up to 24/10/98; full list of members (6 pages)
10 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 December 1997Return made up to 24/10/97; no change of members (4 pages)
3 December 1997Return made up to 24/10/97; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
12 November 1996Return made up to 24/10/96; no change of members
  • 363(287) ‐ Registered office changed on 12/11/96
(4 pages)
12 November 1996Return made up to 24/10/96; no change of members
  • 363(287) ‐ Registered office changed on 12/11/96
(4 pages)
19 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
19 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
30 October 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)