Company NameKen McKenzie Well Services Ltd
Company StatusDissolved
Company NumberSC269391
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 9 months ago)
Dissolution Date20 January 2017 (7 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Kenneth McKenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 20 January 2017)
RoleOther Engineer
Country of ResidenceScotland
Correspondence AddressThe Vision Building 2 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameKenneth Scott McKenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(2 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 July 2004)
RoleEngineer
Correspondence Address15 Westwood Walk
Montrose
Angus
DD10 9DA
Scotland
Secretary NameMrs Susan Anne Meechan
NationalityBritish
StatusResigned
Appointed17 June 2004(2 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Dunrossie Crescent
Montrose
Angus
DD10 9LT
Scotland
Director NameMrs Susan Anne Meechan
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 29 August 2012)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address9 Dunrossie Crescent
Montrose
Angus
DD10 9LT
Scotland
Secretary NameKenneth Scott McKenzie
NationalityBritish
StatusResigned
Appointed14 July 2004(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 29 August 2012)
RoleCompany Director
Correspondence Address25 Rosehill Road
Montrose
Angus
DD10 8ST
Scotland
Secretary NameMorven McKenzie
StatusResigned
Appointed29 August 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 2014)
RoleCompany Director
Correspondence Address25 Rosehill Road
Montrose
Angus
DD10 8ST
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Vision Building
2 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£451
Cash£6,650
Current Liabilities£38,637

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2017Final Gazette dissolved following liquidation (1 page)
20 January 2017Final Gazette dissolved following liquidation (1 page)
20 October 2016Notice of final meeting of creditors (8 pages)
20 October 2016Notice of final meeting of creditors (8 pages)
15 May 2015Registered office address changed from 25 Rosehill Road Montrose Angus DD10 8st to The Vision Building 2 Greenmarket Dundee DD1 4QB on 15 May 2015 (2 pages)
15 May 2015Registered office address changed from 25 Rosehill Road Montrose Angus DD10 8st to The Vision Building 2 Greenmarket Dundee DD1 4QB on 15 May 2015 (2 pages)
23 March 2015Court order notice of winding up (1 page)
23 March 2015Notice of winding up order (1 page)
23 March 2015Court order notice of winding up (1 page)
23 March 2015Notice of winding up order (1 page)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Termination of appointment of Morven Mckenzie as a secretary on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Morven Mckenzie as a secretary on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Morven Mckenzie as a secretary on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Morven Mckenzie as a secretary on 27 October 2014 (1 page)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
29 August 2012Termination of appointment of Susan Meechan as a director (1 page)
29 August 2012Termination of appointment of Susan Meechan as a director (1 page)
29 August 2012Appointment of Mr Kenneth Mckenzie as a director (2 pages)
29 August 2012Termination of appointment of Kenneth Mckenzie as a secretary (1 page)
29 August 2012Appointment of Morven Mckenzie as a secretary (1 page)
29 August 2012Appointment of Morven Mckenzie as a secretary (1 page)
29 August 2012Appointment of Mr Kenneth Mckenzie as a director (2 pages)
29 August 2012Termination of appointment of Kenneth Mckenzie as a secretary (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
2 September 2011Secretary's details changed for Kenneth Scott Mckenzie on 2 September 2011 (1 page)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
2 September 2011Secretary's details changed for Kenneth Scott Mckenzie on 2 September 2011 (1 page)
2 September 2011Secretary's details changed for Kenneth Scott Mckenzie on 2 September 2011 (1 page)
31 August 2011Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 31 August 2011 (1 page)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Director's details changed for Susan Anne Meechan on 15 June 2010 (2 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Susan Anne Meechan on 15 June 2010 (2 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 July 2009Return made up to 15/06/09; full list of members (3 pages)
9 July 2009Return made up to 15/06/09; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 July 2008Secretary's change of particulars / kenneth mckenzie / 31/03/2008 (1 page)
9 July 2008Return made up to 15/06/08; full list of members (3 pages)
9 July 2008Secretary's change of particulars / kenneth mckenzie / 31/03/2008 (1 page)
9 July 2008Return made up to 15/06/08; full list of members (3 pages)
6 May 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 May 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 June 2007Return made up to 15/06/07; full list of members (2 pages)
29 June 2007Return made up to 15/06/07; full list of members (2 pages)
29 June 2007Secretary's particulars changed (1 page)
29 June 2007Secretary's particulars changed (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 August 2006Return made up to 15/06/06; full list of members (6 pages)
2 August 2006Return made up to 15/06/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 September 2005Return made up to 15/06/05; full list of members (6 pages)
28 September 2005Return made up to 15/06/05; full list of members (6 pages)
16 March 2005Registered office changed on 16/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
16 March 2005Registered office changed on 16/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
15 June 2004Incorporation (9 pages)
15 June 2004Incorporation (9 pages)