Company NameCheynes Of Banff Limited
Company StatusDissolved
Company NumberSC236055
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Desmond Victor James Cheyne
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleGrocer
Country of ResidenceScotland
Correspondence Address22 Colleonard Road
Banff
Banffshire
AB45 1DZ
Scotland
Director NameMrs Lorraine Cheyne
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Colleonard Road
Banff
Banffshire
AB45 1DZ
Scotland
Secretary NameMr Desmond Victor James Cheyne
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Colleonard Road
Banff
Banffshire
AB45 1DZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTaxwright
65 Moss Street
Keith
AB55 5HE
Scotland
ConstituencyMoray
WardKeith and Cullen

Shareholders

500 at £1Desmond Cheyne
50.00%
Ordinary
500 at £1Lorraine Cheyne
50.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

2 May 2007Delivered on: 11 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 south high street, portsoy, banff.
Outstanding
3 October 2005Delivered on: 15 October 2005
Satisfied on: 7 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
15 February 2017Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 February 2017Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
17 December 2014Accounts for a dormant company made up to 30 November 2014 (6 pages)
17 December 2014Accounts for a dormant company made up to 30 November 2014 (6 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(5 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(5 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
7 June 2013Satisfaction of charge 1 in full (1 page)
7 June 2013Satisfaction of charge 1 in full (1 page)
13 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 May 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (3 pages)
24 May 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (3 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 September 2009Return made up to 28/08/09; full list of members (4 pages)
15 September 2009Return made up to 28/08/09; full list of members (4 pages)
11 September 2009Director and secretary's change of particulars / desmond cheyne / 01/08/2009 (1 page)
11 September 2009Director and secretary's change of particulars / desmond cheyne / 01/08/2009 (1 page)
11 September 2009Director's change of particulars / lorraine cheyne / 01/08/2009 (1 page)
11 September 2009Director's change of particulars / lorraine cheyne / 01/08/2009 (1 page)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 September 2008Return made up to 28/08/08; full list of members (4 pages)
15 September 2008Return made up to 28/08/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 September 2007Return made up to 28/08/07; no change of members (7 pages)
11 September 2007Return made up to 28/08/07; no change of members (7 pages)
11 May 2007Partic of mort/charge * (3 pages)
11 May 2007Partic of mort/charge * (3 pages)
26 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 September 2006Return made up to 28/08/06; full list of members (7 pages)
19 September 2006Return made up to 28/08/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 October 2005Partic of mort/charge * (3 pages)
15 October 2005Partic of mort/charge * (3 pages)
7 September 2005Return made up to 28/08/05; full list of members (7 pages)
7 September 2005Return made up to 28/08/05; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 September 2004Return made up to 28/08/04; full list of members (7 pages)
6 September 2004Return made up to 28/08/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 February 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
11 February 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
15 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(7 pages)
15 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(7 pages)
28 July 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
28 July 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2002Incorporation (16 pages)
28 August 2002Incorporation (16 pages)