Company NameKingdrymix Ltd.
Company StatusDissolved
Company NumberSC222731
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Dissolution Date21 March 2016 (8 years, 1 month ago)
Previous NameKingstone & Mortars Limited

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes
SIC 2664Manufacture of mortars
SIC 23640Manufacture of mortars

Directors

Director NameMr John Hugh King
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10/2, 98 Lancefield Quay
Glasgow
Lanarkshire
G3 8JN
Scotland
Secretary NameMr Hugh Jamison Grant
NationalityBritish
StatusClosed
Appointed08 September 2003(2 years after company formation)
Appointment Duration12 years, 6 months (closed 21 March 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Kirklee Terrace
Glasgow
G12 0TH
Scotland
Director NameMr Fraser Allan King
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(5 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 21 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/2, 102 Lancefield Quay
Glasgow
Lanarkshire
G3 8HF
Scotland
Secretary NameMr Ronald Walter Brown
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gartcows Crescent
Falkirk
FK1 5QH
Scotland
Director NameHugh Dallas
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJandarth 26 Morris Crescent
Motherwell
Lanarkshire
ML1 5NH
Scotland
Director NameDavid Lindsay Gebbie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address5 Fortrose Court
West Craigs
Blantyre
Lanarkshire
G72 0GJ
Scotland
Director NameSusan Isobel Kerr
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address2 Aberlour Place
Irvine
Ayrshire
KA11 2BW
Scotland

Contact

Websitewww.kingdrymix.com

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2008
Net Worth£820,301
Cash£12,308
Current Liabilities£634,590

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 March 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2016Final Gazette dissolved following liquidation (1 page)
21 December 2015Notice of final meeting of creditors (4 pages)
21 December 2015Notice of final meeting of creditors (4 pages)
20 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 November 2009Notice of winding up order (1 page)
10 November 2009Notice of winding up order (1 page)
10 November 2009Court order notice of winding up (1 page)
10 November 2009Court order notice of winding up (1 page)
7 November 2009Registered office address changed from Monkredding Works, Old Glasgow Road, Kilwinning Ayrshire KA13 7QN on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from Monkredding Works, Old Glasgow Road, Kilwinning Ayrshire KA13 7QN on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from Monkredding Works, Old Glasgow Road, Kilwinning Ayrshire KA13 7QN on 7 November 2009 (2 pages)
30 September 2009Appointment of a provisional liquidator (1 page)
30 September 2009Appointment of a provisional liquidator (1 page)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 October 2008Appointment terminated director david gebbie (1 page)
7 October 2008Appointment terminated director david gebbie (1 page)
7 October 2008Appointment terminated director susan kerr (1 page)
7 October 2008Appointment terminated director susan kerr (1 page)
9 September 2008Return made up to 31/08/08; full list of members (7 pages)
9 September 2008Return made up to 31/08/08; full list of members (7 pages)
14 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
3 September 2007Registered office changed on 03/09/07 from: monkredding works kilwinning ayrshire KA12 7QN (1 page)
3 September 2007Return made up to 31/08/07; full list of members (4 pages)
3 September 2007Registered office changed on 03/09/07 from: monkredding works kilwinning ayrshire KA12 7QN (1 page)
3 September 2007Return made up to 31/08/07; full list of members (4 pages)
9 August 2007Alterations to a floating charge (7 pages)
9 August 2007Alterations to a floating charge (8 pages)
9 August 2007Alterations to a floating charge (7 pages)
9 August 2007Alterations to a floating charge (7 pages)
9 August 2007Alterations to a floating charge (8 pages)
9 August 2007Alterations to a floating charge (7 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
18 July 2007Dec mort/charge * (2 pages)
18 July 2007Dec mort/charge * (2 pages)
2 July 2007Partic of mort/charge * (3 pages)
2 July 2007Partic of mort/charge * (3 pages)
2 July 2007Partic of mort/charge * (3 pages)
2 July 2007Partic of mort/charge * (3 pages)
27 June 2007Partic of mort/charge * (3 pages)
27 June 2007Partic of mort/charge * (3 pages)
16 April 2007Partic of mort/charge * (4 pages)
16 April 2007Partic of mort/charge * (4 pages)
24 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
24 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
1 September 2006Return made up to 31/08/06; full list of members (4 pages)
1 September 2006Return made up to 31/08/06; full list of members (4 pages)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
7 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
7 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
17 November 2005Company name changed kingstone & mortars LIMITED\certificate issued on 17/11/05 (3 pages)
17 November 2005Company name changed kingstone & mortars LIMITED\certificate issued on 17/11/05 (3 pages)
2 November 2005Ad 02/09/05--------- £ si 38000@1=38000 £ ic 669521/707521 (3 pages)
2 November 2005Ad 02/09/05--------- £ si 38000@1=38000 £ ic 669521/707521 (3 pages)
2 November 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2005Partic of mort/charge * (3 pages)
14 September 2005Partic of mort/charge * (3 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
15 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
26 August 2004Return made up to 31/08/04; full list of members (7 pages)
26 August 2004Return made up to 31/08/04; full list of members (7 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
23 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
23 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
26 September 2003Return made up to 31/08/03; full list of members (6 pages)
26 September 2003Return made up to 31/08/03; full list of members (6 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
22 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 October 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
15 October 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
30 September 2002Return made up to 31/08/02; full list of members (6 pages)
30 September 2002Return made up to 31/08/02; full list of members (6 pages)
12 September 2002Partic of mort/charge * (6 pages)
12 September 2002Partic of mort/charge * (6 pages)
14 November 2001Registered office changed on 14/11/01 from: c/o grant brown lindsay 180 west regent street glasgow G2 4RW (1 page)
14 November 2001Registered office changed on 14/11/01 from: c/o grant brown lindsay 180 west regent street glasgow G2 4RW (1 page)
9 October 2001Ad 01/10/01--------- £ si 669519@1=669519 £ ic 2/669521 (2 pages)
9 October 2001Ad 01/10/01--------- £ si 669519@1=669519 £ ic 2/669521 (2 pages)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2001Application for reregistration from UNLTD to LTD (1 page)
8 October 2001Certificate of re-registration from Unlimited to Limited (1 page)
8 October 2001Certificate of re-registration from Unlimited to Limited (1 page)
8 October 2001Re-registration of Memorandum and Articles (16 pages)
8 October 2001Application for reregistration from UNLTD to LTD (1 page)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2001Re-registration of Memorandum and Articles (16 pages)
31 August 2001Incorporation (13 pages)
31 August 2001Incorporation (13 pages)