Company NameKean Slaters (Dundee) Limited
Company StatusDissolved
Company NumberSC216195
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 1 month ago)
Dissolution Date4 July 2018 (5 years, 9 months ago)
Previous NameCastlelaw (No.346) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles John Kean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(3 years after company formation)
Appointment Duration14 years, 4 months (closed 04 July 2018)
RoleCompany Director
Correspondence Address20 Piperdam Drive
Fowlis
By Dundee
DD2 5LY
Scotland
Secretary NameAlistair Thomson
NationalityBritish
StatusClosed
Appointed29 November 2006(5 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 04 July 2018)
RoleAdministrator
Correspondence Address51 Sutherland Crescent
Dundee
Angus
DD2 2HP
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 November 2006)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered AddressThe Vision Bulding
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End

Financials

Year2006
Net Worth£170,606
Current Liabilities£230,273

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 July 2018Final Gazette dissolved following liquidation (1 page)
4 April 2018Notice of final meeting of creditors (9 pages)
20 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Bulding 20 Greenmarket Dundee DD1 4QB on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Bulding 20 Greenmarket Dundee DD1 4QB on 20 January 2015 (2 pages)
24 August 2012Registered office address changed from 2 Herons Lane Lochee Dundee Angus DD2 3DJ on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from 2 Herons Lane Lochee Dundee Angus DD2 3DJ on 24 August 2012 (2 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Notice of winding up order (1 page)
17 July 2009Court order notice of winding up (1 page)
17 July 2009Notice of winding up order (1 page)
17 July 2009Court order notice of winding up (1 page)
18 March 2009Return made up to 27/02/09; full list of members (3 pages)
18 March 2009Return made up to 27/02/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 May 2008Return made up to 27/02/07; full list of members (3 pages)
9 May 2008Return made up to 27/02/07; full list of members (3 pages)
9 May 2008Return made up to 27/02/08; full list of members (3 pages)
9 May 2008Return made up to 27/02/08; full list of members (3 pages)
8 May 2008Director's change of particulars / charles kean / 01/01/2007 (1 page)
8 May 2008Director's change of particulars / charles kean / 01/01/2007 (1 page)
27 March 2008Registered office changed on 27/03/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
27 March 2008Registered office changed on 27/03/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
26 January 2007Dec mort/charge * (2 pages)
26 January 2007Dec mort/charge * (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (2 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2004 (10 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2004 (10 pages)
21 July 2006Memorandum and Articles of Association (9 pages)
21 July 2006Memorandum and Articles of Association (9 pages)
19 July 2006Nc inc already adjusted 18/07/06 (1 page)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2006Ad 18/07/06--------- £ si 90000@1=90000 £ ic 1000/91000 (2 pages)
19 July 2006Ad 18/07/06--------- £ si 90000@1=90000 £ ic 1000/91000 (2 pages)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2006Nc inc already adjusted 18/07/06 (1 page)
21 February 2006Return made up to 27/02/06; full list of members (5 pages)
21 February 2006Return made up to 27/02/06; full list of members (5 pages)
12 April 2005Return made up to 27/02/05; full list of members (5 pages)
12 April 2005Return made up to 27/02/05; full list of members (5 pages)
22 December 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
22 December 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
3 June 2004Nc inc already adjusted 01/03/04 (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 June 2004Statement of affairs (4 pages)
3 June 2004Accounting reference date shortened from 28/02/04 to 30/11/03 (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Accounting reference date shortened from 28/02/04 to 30/11/03 (1 page)
3 June 2004Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Statement of affairs (4 pages)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Nc inc already adjusted 01/03/04 (1 page)
2 June 2004Partic of mort/charge * (7 pages)
2 June 2004Partic of mort/charge * (7 pages)
14 May 2004Return made up to 27/02/04; full list of members (5 pages)
14 May 2004Return made up to 27/02/04; full list of members (5 pages)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
23 May 2003Return made up to 27/02/03; full list of members (6 pages)
23 May 2003Return made up to 27/02/03; full list of members (6 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2002Return made up to 27/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2002Return made up to 27/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
13 March 2001Company name changed castlelaw (no.346) LIMITED\certificate issued on 13/03/01 (2 pages)
13 March 2001Company name changed castlelaw (no.346) LIMITED\certificate issued on 13/03/01 (2 pages)
27 February 2001Incorporation (15 pages)
27 February 2001Incorporation (15 pages)