Company NameKirkwood Fyfe Laser Limited
Company StatusDissolved
Company NumberSC237937
CategoryPrivate Limited Company
Incorporation Date9 October 2002(20 years, 8 months ago)
Dissolution Date20 April 2021 (2 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Robert David Fyfe
Date of BirthJuly 1949 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleOptometrist
Country of ResidenceScotland
Correspondence AddressKirkwood Fyfe 12 Victoria Street
Aberdeen
Aberdeenshire
AB10 1XB
Scotland
Secretary NameMrs Pauline Fyfe
NationalityBritish
StatusClosed
Appointed30 November 2007(5 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 20 April 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressKirkwood Fyfe 12 Victoria Street
Aberdeen
Aberdeenshire
AB10 1XB
Scotland
Secretary NameMr Bryan Angus Keenan
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitekirkwoodfyfe.com
Email address[email protected]
Telephone01224 643999
Telephone regionAberdeen

Location

Registered AddressCommerce House
South Street
Elgin
Moray
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kirkwood Fyfe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£277,924
Cash£34,870
Current Liabilities£92,419

Accounts

Latest Accounts30 November 2019 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

12 November 2008Delivered on: 25 November 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 March 2003Delivered on: 28 March 2003
Satisfied on: 19 February 2009
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

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
21 January 2021Application to strike the company off the register (3 pages)
1 December 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
14 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
29 April 2020Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU Scotland to Commerce House South Street Elgin Moray IV30 1JE on 29 April 2020 (1 page)
18 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
11 September 2019Registered office address changed from 12 Victoria Street Aberdeen AB10 1XB to 6 Bon Accord Square Aberdeen AB11 6XU on 11 September 2019 (1 page)
6 September 2019Cessation of Pauline Fyfe as a person with significant control on 9 October 2016 (1 page)
6 September 2019Notification of Kirkwood Fyfe Limited as a person with significant control on 6 April 2016 (2 pages)
2 September 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
11 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
15 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 November 2011Director's details changed for Mr Robert David Fyfe on 1 November 2011 (3 pages)
1 November 2011Secretary's details changed for Mrs Pauline Fyfe on 1 November 2011 (2 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 November 2011Director's details changed for Robert David Fyfe on 1 November 2011 (3 pages)
1 November 2011Secretary's details changed for Pauline Fyfe on 1 November 2011 (2 pages)
1 November 2011Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
1 November 2011Director's details changed for Mr Robert David Fyfe on 1 November 2011 (3 pages)
1 November 2011Secretary's details changed for Mrs Pauline Fyfe on 1 November 2011 (2 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 November 2011Director's details changed for Robert David Fyfe on 1 November 2011 (3 pages)
1 November 2011Secretary's details changed for Pauline Fyfe on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Robert David Fyfe on 1 November 2011 (3 pages)
1 November 2011Secretary's details changed for Mrs Pauline Fyfe on 1 November 2011 (2 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 November 2011Director's details changed for Robert David Fyfe on 1 November 2011 (3 pages)
1 November 2011Secretary's details changed for Pauline Fyfe on 1 November 2011 (2 pages)
1 November 2011Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
19 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Director's details changed for Robert David Fyfe on 2 October 2009 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Robert David Fyfe on 2 October 2009 (2 pages)
19 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Director's details changed for Robert David Fyfe on 2 October 2009 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
4 November 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
4 November 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 October 2008Return made up to 09/10/08; full list of members (3 pages)
22 October 2008Return made up to 09/10/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 June 2008Appointment terminated secretary bryan keenan (1 page)
12 June 2008Return made up to 09/10/07; no change of members (6 pages)
12 June 2008Return made up to 09/10/07; no change of members (6 pages)
12 June 2008Appointment terminated secretary bryan keenan (1 page)
28 December 2007New secretary appointed (1 page)
28 December 2007New secretary appointed (1 page)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
17 November 2006Return made up to 09/10/06; full list of members (2 pages)
17 November 2006Return made up to 09/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
29 September 2005Return made up to 09/10/05; full list of members (6 pages)
29 September 2005Return made up to 09/10/05; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
15 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
30 September 2004Return made up to 09/10/04; full list of members (6 pages)
30 September 2004Return made up to 09/10/04; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
10 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
6 January 2004Return made up to 09/10/03; full list of members (6 pages)
6 January 2004Return made up to 09/10/03; full list of members (6 pages)
28 March 2003Partic of mort/charge * (6 pages)
28 March 2003Partic of mort/charge * (6 pages)
7 November 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
7 November 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Incorporation (16 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Incorporation (16 pages)