Company NameKidalion Trading (Aberdeen) Limited
Company StatusDissolved
Company NumberSC214308
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Peter Thomas Smith
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameMona Girgis Barsoum
NationalityBritish
StatusClosed
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7k at £1Peter Thomas Smith
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
26 January 2016Secretary's details changed for Mona Girgis Barsoum on 14 January 2016 (1 page)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 7,000
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7,000
(4 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7,000
(4 pages)
15 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 7,000
(4 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 7,000
(4 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
4 September 2013Director's details changed for Peter Thomas Smith on 29 August 2013 (2 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 January 2008Return made up to 03/01/08; full list of members (6 pages)
7 December 2007£ nc 1000/10000 31/01/07 (1 page)
7 December 2007Ad 31/01/07--------- £ si 6999@1=6999 £ ic 1/7000 (2 pages)
7 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 January 2007Return made up to 03/01/07; full list of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 January 2006Return made up to 03/01/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 January 2005Return made up to 03/01/05; full list of members (4 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 January 2004Return made up to 03/01/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 January 2003Return made up to 03/01/03; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 January 2002Return made up to 03/01/02; full list of members (6 pages)
4 January 2001Secretary resigned (1 page)
3 January 2001Incorporation (15 pages)