Company NameKenzie Engineering Ltd.
Company StatusDissolved
Company NumberSC258617
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 5 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameKeith Mustard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address104 Al Dahmah Street Umm Suqueim 1
PO Box 211749
Dubai
UAE
Secretary NameNicola Mustard
NationalityBritish
StatusClosed
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address104 Al Dahmah Street Umm Suqueim 1
PO Box 211749
Dubai
UAE
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Keith Mustard
100.00%
Ordinary

Accounts

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

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (3 pages)
11 September 2017Application to strike the company off the register (3 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
10 November 2015Director's details changed for Keith Mustard on 10 November 2015 (2 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Director's details changed for Keith Mustard on 10 November 2015 (2 pages)
10 November 2015Secretary's details changed for Nicola Mustard on 10 November 2015 (1 page)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Secretary's details changed for Nicola Mustard on 10 November 2015 (1 page)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 October 2013Secretary's details changed for Nicola Mustard on 11 January 2013 (2 pages)
21 October 2013Director's details changed for Keith Mustard on 13 January 2013 (2 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Secretary's details changed for Nicola Mustard on 11 January 2013 (2 pages)
21 October 2013Director's details changed for Keith Mustard on 13 January 2013 (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
22 October 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 October 2012 (1 page)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
22 October 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 October 2012 (1 page)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 October 2009Director's details changed for Keith Mustard on 21 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for Keith Mustard on 21 October 2009 (2 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
26 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 October 2007Return made up to 21/10/07; full list of members (2 pages)
22 October 2007Return made up to 21/10/07; full list of members (2 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
11 April 2007Return made up to 21/10/06; full list of members (2 pages)
11 April 2007Return made up to 21/10/06; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
31 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
31 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
21 October 2005Return made up to 21/10/05; full list of members (2 pages)
21 October 2005Return made up to 21/10/05; full list of members (2 pages)
4 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
4 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
18 November 2004Return made up to 03/11/04; full list of members (6 pages)
18 November 2004Return made up to 03/11/04; full list of members (6 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned (1 page)
3 November 2003Incorporation (16 pages)
3 November 2003Incorporation (16 pages)