Company NameKibblestane Limited
Company StatusDissolved
Company NumberSC220868
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Michael John Veitch
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4 Kibblestane Place
Strathaven
ML10 6EL
Scotland
Secretary NameJean Veitch
NationalityBritish
StatusClosed
Appointed03 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Kibblestane Place
Strathaven
ML10 6EL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address135 - 137 Hardgate
Aberdeen
AB11 6XQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Jean Veitch
50.00%
Ordinary
1 at £1M.j. Veitch
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 2
(4 pages)
2 October 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 2
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Director's details changed for Michael John Veitch on 30 June 2010 (2 pages)
29 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
27 November 2008Return made up to 03/07/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
28 August 2007Return made up to 03/07/07; full list of members (2 pages)
20 July 2006Return made up to 03/07/06; full list of members (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 11 thistle place aberdeen AB10 1UZ (1 page)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 August 2005Return made up to 03/07/05; full list of members (6 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 June 2004Return made up to 03/07/04; full list of members (6 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 August 2003Return made up to 03/07/03; full list of members (6 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 July 2002Return made up to 03/07/02; full list of members (6 pages)
23 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
4 July 2001New secretary appointed (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (1 page)
3 July 2001Incorporation (13 pages)