Kennethmont
Huntly
Aberdeenshire
AB54 4NJ
Scotland
Secretary Name | Gaynor Joyce Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 09 February 2022) |
Role | Company Director |
Correspondence Address | Mountain View Kennethmont Huntly Aberdeenshire AB54 4NJ Scotland |
Secretary Name | Maureen Elizabeth Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Sairs Cottages Colpy Insch Aberdeenshire AB52 6TG Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 19 Commerce Street Insch Aberdeenshire AB52 6HX Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gaynor Mitchell 50.00% Ordinary |
---|---|
1 at £1 | William George Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,288 |
Cash | £24,626 |
Current Liabilities | £47,261 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
9 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2021 | Resolutions
|
9 November 2021 | Final account prior to dissolution in CVL (14 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Registered office address changed from Gardner and Partners 34 Commerce Street Insch Aberdeenshire AB52 6HX Scotland on 12 September 2013 (1 page) |
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Registered office address changed from Gardner and Partners 34 Commerce Street Insch Aberdeenshire AB52 6HX Scotland on 12 September 2013 (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Registered office address changed from Mountain View Kennethmont Huntly Aberdeenshire AB54 4NJ on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Mountain View Kennethmont Huntly Aberdeenshire AB54 4NJ on 9 November 2010 (1 page) |
9 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Registered office address changed from Mountain View Kennethmont Huntly Aberdeenshire AB54 4NJ on 9 November 2010 (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 February 2009 | Return made up to 26/08/08; full list of members (3 pages) |
27 February 2009 | Return made up to 26/08/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 September 2007 | Return made up to 26/08/07; no change of members (6 pages) |
28 September 2007 | Return made up to 26/08/07; no change of members (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
7 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 February 2006 | Return made up to 26/08/05; full list of members (6 pages) |
2 February 2006 | Return made up to 26/08/05; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 November 2004 | Return made up to 26/08/04; full list of members
|
23 November 2004 | Return made up to 26/08/04; full list of members
|
18 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 August 2003 | Return made up to 26/08/03; full list of members (6 pages) |
14 August 2003 | Return made up to 26/08/03; full list of members (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 February 2003 | Return made up to 26/08/02; full list of members
|
3 February 2003 | Return made up to 26/08/02; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | Secretary's particulars changed (1 page) |
29 April 2002 | Return made up to 26/08/01; full list of members (6 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 48 western road insch aberdeenshire AB52 6JR (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 48 western road insch aberdeenshire AB52 6JR (1 page) |
29 April 2002 | Secretary's particulars changed (1 page) |
29 April 2002 | Return made up to 26/08/01; full list of members (6 pages) |
29 April 2002 | Director's particulars changed (1 page) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 6 st. Sairs cottages colpy insch aberdeenshire AB52 6TG (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 6 st. Sairs cottages colpy insch aberdeenshire AB52 6TG (1 page) |
27 December 2000 | Return made up to 26/08/00; full list of members (6 pages) |
27 December 2000 | Return made up to 26/08/00; full list of members (6 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
18 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
18 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
6 October 1998 | Return made up to 26/08/98; full list of members (6 pages) |
6 October 1998 | Return made up to 26/08/98; full list of members (6 pages) |
26 August 1997 | Incorporation (18 pages) |
26 August 1997 | Incorporation (18 pages) |