Company NameScreenchain Limited
Company StatusDissolved
Company NumberSC227385
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Alfred Kidd
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(9 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 18 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Workshop 4 Walker Lane
Aberdeen
Grampian
AB11 8BW
Scotland
Director NameMiss Alison Kidd
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 24 January 2012)
RoleClerkess
Country of ResidenceScotland
Correspondence Address32 King's Road
Stonehaven
AB39 2HB
Scotland
Secretary NameAlexander Stephen Bennett
NationalityBritish
StatusResigned
Appointed21 June 2004(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2008)
RoleCompany Director
Correspondence Address6 Craigievar Road
Aberdeen
Aberdeenshire
AB10 7DF
Scotland
Director NameSusan Kidd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(3 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2006)
RoleShop Manager
Correspondence Address99 Glenbervie Road
Aberdeen
Aberdeenshire
AB11 9JJ
Scotland
Director NameBrian Alfred Kidd
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address10 Exchange Street
Aberdeen
Aberdeenshire
AB11 6PH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCohen & Co Solicitors (Corporation)
StatusResigned
Appointed11 February 2002(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2004)
Correspondence Address1 St Swithin Row
Aberdeen
AB10 6DL
Scotland

Location

Registered AddressThe Workshop 4
Walker Lane
Aberdeen
Grampian
AB11 8BW
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Brian Alfred Kidd
100.00%
Ordinary

Financials

Year2014
Net Worth£29,592
Cash£53
Current Liabilities£125,782

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014Application to strike the company off the register (3 pages)
18 March 2014Application to strike the company off the register (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 October 2013Satisfaction of charge 2 in full (4 pages)
9 October 2013Satisfaction of charge 5 in full (4 pages)
9 October 2013Satisfaction of charge 11 in full (4 pages)
9 October 2013Satisfaction of charge 9 in full (4 pages)
9 October 2013Satisfaction of charge 10 in full (4 pages)
9 October 2013Satisfaction of charge 10 in full (4 pages)
9 October 2013Satisfaction of charge 9 in full (4 pages)
9 October 2013Satisfaction of charge 11 in full (4 pages)
9 October 2013Satisfaction of charge 4 in full (4 pages)
9 October 2013Satisfaction of charge 14 in full (4 pages)
9 October 2013Satisfaction of charge 4 in full (4 pages)
9 October 2013Satisfaction of charge 5 in full (4 pages)
9 October 2013Satisfaction of charge 2 in full (4 pages)
9 October 2013Satisfaction of charge 14 in full (4 pages)
9 October 2013Satisfaction of charge 13 in full (4 pages)
9 October 2013Satisfaction of charge 13 in full (4 pages)
18 September 2013Satisfaction of charge 12 in full (4 pages)
18 September 2013Satisfaction of charge 12 in full (4 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1
(3 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1
(3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 June 2012Registered office address changed from 10 Exchange Street Aberdeen Grampian AB11 6PH on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 10 Exchange Street Aberdeen Grampian AB11 6PH on 19 June 2012 (1 page)
27 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
25 January 2012Appointment of Mr Brian Alfred Kidd as a director (2 pages)
25 January 2012Termination of appointment of Alison Kidd as a director (1 page)
25 January 2012Appointment of Mr Brian Alfred Kidd as a director (2 pages)
25 January 2012Termination of appointment of Alison Kidd as a director (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 February 2010Director's details changed for Alison Kidd on 2 October 2009 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Alison Kidd on 2 October 2009 (2 pages)
25 February 2010Director's details changed for Alison Kidd on 2 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 May 2009Return made up to 28/01/09; full list of members (3 pages)
19 May 2009Return made up to 28/01/09; full list of members (3 pages)
5 December 2008Appointment terminated secretary alexander bennett (1 page)
5 December 2008Appointment terminated secretary alexander bennett (1 page)
28 February 2008Return made up to 28/01/08; full list of members (3 pages)
28 February 2008Return made up to 28/01/08; full list of members (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 April 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
23 February 2007Return made up to 28/01/07; full list of members (7 pages)
23 February 2007Return made up to 28/01/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
18 August 2006Partic of mort/charge * (3 pages)
18 August 2006Partic of mort/charge * (3 pages)
18 August 2006Partic of mort/charge * (3 pages)
18 August 2006Partic of mort/charge * (3 pages)
8 August 2006Partic of mort/charge * (3 pages)
8 August 2006Partic of mort/charge * (3 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
15 July 2006Dec mort/charge * (2 pages)
15 July 2006Dec mort/charge * (2 pages)
24 February 2006Return made up to 28/01/06; full list of members (6 pages)
24 February 2006Return made up to 28/01/06; full list of members (6 pages)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 July 2005Partic of mort/charge * (3 pages)
7 July 2005Partic of mort/charge * (3 pages)
22 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
26 October 2004Partic of mort/charge * (3 pages)
26 October 2004Partic of mort/charge * (3 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 1 st swithin row aberdeen grampian AB10 6DL (1 page)
29 June 2004Registered office changed on 29/06/04 from: 1 st swithin row aberdeen grampian AB10 6DL (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
23 May 2004Return made up to 28/01/04; full list of members (6 pages)
23 May 2004Return made up to 28/01/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
22 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
29 September 2003Partic of mort/charge * (5 pages)
29 September 2003Partic of mort/charge * (5 pages)
1 April 2003Return made up to 28/01/03; full list of members (6 pages)
1 April 2003Return made up to 28/01/03; full list of members (6 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
26 March 2002Partic of mort/charge * (3 pages)
26 March 2002Partic of mort/charge * (7 pages)
26 March 2002Partic of mort/charge * (7 pages)
26 March 2002Partic of mort/charge * (3 pages)
26 February 2002Partic of mort/charge * (6 pages)
26 February 2002Partic of mort/charge * (6 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 24 great king street edinburgh EH3 6QN (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 24 great king street edinburgh EH3 6QN (1 page)
28 January 2002Incorporation (13 pages)
28 January 2002Incorporation (13 pages)