Company NameH & K Joinery Manufacturing Limited
Company StatusDissolved
Company NumberSC266433
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Dissolution Date24 July 2019 (4 years, 9 months ago)
Previous NameIsandco Four Hundred And Thirty Eight Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NamePeter James Harrower
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(8 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 24 July 2019)
RoleCompany Director
Correspondence Address143 Deeside Gardens
Aberdeen
Aberdeenshire
AB1 7QA
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed06 November 2007(3 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 24 July 2019)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameStuart Kyle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 2010)
RoleCompany Director
Correspondence AddressGreystones Beechfield
Keith Hall
Inverurie
Aberdeenshire
AB51 0LW
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth-£16,820
Current Liabilities£158,784

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 July 2019Final Gazette dissolved following liquidation (1 page)
24 April 2019Notice of final meeting of creditors (3 pages)
29 May 2018Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 29 May 2018 (2 pages)
8 March 2012Court order notice of winding up (1 page)
8 March 2012Notice of winding up order (2 pages)
8 March 2012Court order notice of winding up (1 page)
8 March 2012Notice of winding up order (2 pages)
29 February 2012Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 29 February 2012 (2 pages)
16 February 2012Appointment of a provisional liquidator (1 page)
16 February 2012Appointment of a provisional liquidator (1 page)
11 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 2
(4 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 2
(4 pages)
24 August 2010Sub-division of shares on 29 July 2010 (5 pages)
24 August 2010Termination of appointment of Stuart Kyle as a director (2 pages)
24 August 2010Termination of appointment of Stuart Kyle as a director (2 pages)
24 August 2010Sub-division of shares on 29 July 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 April 2008Return made up to 14/04/08; full list of members (4 pages)
24 April 2008Return made up to 14/04/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 November 2007Registered office changed on 12/11/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Registered office changed on 12/11/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Secretary resigned (1 page)
13 June 2007Return made up to 14/04/07; full list of members (2 pages)
13 June 2007Return made up to 14/04/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 April 2006Return made up to 14/04/06; full list of members (2 pages)
27 April 2006Return made up to 14/04/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 April 2005Return made up to 14/04/05; full list of members (6 pages)
22 April 2005Return made up to 14/04/05; full list of members (6 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
18 February 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
18 February 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Partic of mort/charge * (3 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Partic of mort/charge * (3 pages)
25 November 2004Company name changed isandco four hundred and thirty eight LIMITED\certificate issued on 25/11/04 (2 pages)
25 November 2004Company name changed isandco four hundred and thirty eight LIMITED\certificate issued on 25/11/04 (2 pages)
14 April 2004Incorporation (33 pages)
14 April 2004Incorporation (33 pages)