Aberdeen
Aberdeenshire
AB10 1XB
Scotland
Secretary Name | Mrs Pauline Fyfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 April 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Kirkwood Fyfe 12 Victoria Street Aberdeen Aberdeenshire AB10 1XB Scotland |
Secretary Name | Mr Bryan Angus Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Rubislaw Terrace Aberdeen Grampian AB10 1XE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | kirkwoodfyfe.com |
---|---|
Email address | [email protected] |
Telephone | 01224 643999 |
Telephone region | Aberdeen |
Registered Address | Commerce House South Street Elgin Moray IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kirkwood Fyfe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £277,924 |
Cash | £34,870 |
Current Liabilities | £92,419 |
Latest Accounts | 30 November 2019 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
12 November 2008 | Delivered 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 2003 | Delivered 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 |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2021 | Application to strike the company off the register (3 pages) |
1 December 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
14 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
29 April 2020 | Registered 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 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
11 September 2019 | Registered 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 2019 | Cessation of Pauline Fyfe as a person with significant control on 9 October 2016 (1 page) |
6 September 2019 | Notification of Kirkwood Fyfe Limited as a person with significant control on 6 April 2016 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
15 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 November 2011 | Director's details changed for Mr Robert David Fyfe on 1 November 2011 (3 pages) |
1 November 2011 | Secretary's details changed for Mrs Pauline Fyfe on 1 November 2011 (2 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Director's details changed for Robert David Fyfe on 1 November 2011 (3 pages) |
1 November 2011 | Secretary's details changed for Pauline Fyfe on 1 November 2011 (2 pages) |
1 November 2011 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
1 November 2011 | Director's details changed for Mr Robert David Fyfe on 1 November 2011 (3 pages) |
1 November 2011 | Secretary's details changed for Mrs Pauline Fyfe on 1 November 2011 (2 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Director's details changed for Robert David Fyfe on 1 November 2011 (3 pages) |
1 November 2011 | Secretary's details changed for Pauline Fyfe on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Robert David Fyfe on 1 November 2011 (3 pages) |
1 November 2011 | Secretary's details changed for Mrs Pauline Fyfe on 1 November 2011 (2 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Director's details changed for Robert David Fyfe on 1 November 2011 (3 pages) |
1 November 2011 | Secretary's details changed for Pauline Fyfe on 1 November 2011 (2 pages) |
1 November 2011 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
19 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Director's details changed for Robert David Fyfe on 2 October 2009 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Robert David Fyfe on 2 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Director's details changed for Robert David Fyfe on 2 October 2009 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 June 2008 | Appointment terminated secretary bryan keenan (1 page) |
12 June 2008 | Return made up to 09/10/07; no change of members (6 pages) |
12 June 2008 | Return made up to 09/10/07; no change of members (6 pages) |
12 June 2008 | Appointment terminated secretary bryan keenan (1 page) |
28 December 2007 | New secretary appointed (1 page) |
28 December 2007 | New secretary appointed (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
17 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
29 September 2005 | Return made up to 09/10/05; full list of members (6 pages) |
29 September 2005 | Return made up to 09/10/05; full list of members (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
30 September 2004 | Return made up to 09/10/04; full list of members (6 pages) |
30 September 2004 | Return made up to 09/10/04; full list of members (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
6 January 2004 | Return made up to 09/10/03; full list of members (6 pages) |
6 January 2004 | Return made up to 09/10/03; full list of members (6 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
7 November 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
7 November 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Incorporation (16 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Incorporation (16 pages) |