Company NameKenneth Tait (Auctions) Limited
Company StatusDissolved
Company NumberSC162128
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 4 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameKenneth William Tait
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1995(4 days after company formation)
Appointment Duration21 years, 2 months (closed 28 February 2017)
RoleAntique Dealer
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMacrae Stephen & Co (Corporation)
StatusResigned
Appointed15 December 1995(4 days after company formation)
Appointment Duration16 years (resigned 06 January 2012)
Correspondence Address40 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AH
Scotland

Location

Registered Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kenneth William Tait
100.00%
Ordinary

Financials

Year2014
Net Worth£18,803
Cash£2,724
Current Liabilities£19,780

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

15 February 1996Delivered on: 20 February 1996
Persons entitled: Clydesdale Bank Public Limited Company

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
22 January 1996Delivered on: 25 January 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The auction hall, strichen, aberdeenshire.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2016Application to strike the company off the register (3 pages)
2 December 2016Application to strike the company off the register (3 pages)
12 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Termination of appointment of Macrae Stephen & Co as a secretary (1 page)
6 January 2012Termination of appointment of Macrae Stephen & Co as a secretary (1 page)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Secretary's details changed for Macrae Stephen & Co on 1 December 2010 (2 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
5 January 2011Secretary's details changed for Macrae Stephen & Co on 1 December 2010 (2 pages)
5 January 2011Secretary's details changed for Macrae Stephen & Co on 1 December 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
5 March 2010Director's details changed for Kenneth William Tait on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Kenneth William Tait on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Kenneth William Tait on 1 December 2009 (2 pages)
5 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 July 2009Return made up to 11/12/08; full list of members (3 pages)
8 July 2009Return made up to 11/12/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 February 2008Return made up to 11/12/07; full list of members (2 pages)
4 February 2008Return made up to 11/12/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 January 2007Return made up to 11/12/06; full list of members (2 pages)
22 January 2007Return made up to 11/12/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 February 2006Return made up to 11/12/05; full list of members (2 pages)
8 February 2006Return made up to 11/12/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 January 2005Return made up to 11/12/04; full list of members (6 pages)
20 January 2005Return made up to 11/12/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 February 2004Return made up to 11/12/03; full list of members (6 pages)
2 February 2004Return made up to 11/12/03; full list of members (6 pages)
8 June 2003Registered office changed on 08/06/03 from: 40 broad street fraserburgh AB43 5AH (1 page)
8 June 2003Registered office changed on 08/06/03 from: 40 broad street fraserburgh AB43 5AH (1 page)
17 December 2002Return made up to 11/12/02; full list of members (6 pages)
17 December 2002Return made up to 11/12/02; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 April 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
6 April 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 December 2001Return made up to 11/12/01; full list of members (6 pages)
17 December 2001Return made up to 11/12/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
20 December 2000Return made up to 11/12/00; full list of members (6 pages)
20 December 2000Return made up to 11/12/00; full list of members (6 pages)
22 December 1999Return made up to 11/12/99; full list of members (6 pages)
22 December 1999Return made up to 11/12/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (9 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (9 pages)
12 December 1998Return made up to 11/12/98; full list of members (6 pages)
12 December 1998Return made up to 11/12/98; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 December 1997Return made up to 11/12/97; no change of members (4 pages)
2 December 1997Return made up to 11/12/97; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 December 1996Return made up to 11/12/96; full list of members (6 pages)
24 December 1996Return made up to 11/12/96; full list of members (6 pages)
20 February 1996Partic of mort/charge * (5 pages)
20 February 1996Partic of mort/charge * (5 pages)
25 January 1996Partic of mort/charge * (5 pages)
25 January 1996Partic of mort/charge * (5 pages)
15 January 1996Memorandum and Articles of Association (8 pages)
15 January 1996Memorandum and Articles of Association (8 pages)
11 January 1996Company name changed hydrastem LIMITED\certificate issued on 12/01/96 (2 pages)
11 January 1996Company name changed hydrastem LIMITED\certificate issued on 12/01/96 (2 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 January 1996Registered office changed on 07/01/96 from: 24 great king street edinburgh EH3 6QN (1 page)
7 January 1996Secretary resigned;new director appointed (2 pages)
7 January 1996Registered office changed on 07/01/96 from: 24 great king street edinburgh EH3 6QN (1 page)
7 January 1996New secretary appointed;director resigned (2 pages)
7 January 1996New secretary appointed;director resigned (2 pages)
7 January 1996Secretary resigned;new director appointed (2 pages)
11 December 1995Incorporation (12 pages)
11 December 1995Incorporation (12 pages)