Company NameKinloss Country Chickens Limited
Company StatusDissolved
Company NumberSC270106
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 9 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameJacquelyn Verner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressUpper Hempriggs Farmhouse
Kinloss
Forres
Moray
IV36 2UB
Scotland
Director NameWilliam Scott Verner
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Hempriggs Farmhouse
Kinloss
Forres
Moray
IV36 2UB
Scotland
Secretary NameJacquelyn Verner
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressUpper Hempriggs Farmhouse
Kinloss
Forres
Moray
IV36 2UB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPark House Centre
South Street
Elgin
Moray
IV30 1JB
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Mr William Scott Verner
75.00%
Ordinary
25 at £1Mrs Jacquelyn Verner
25.00%
Ordinary

Financials

Year2014
Net Worth£60,452
Cash£5
Current Liabilities£70,171

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

10 January 2005Delivered on: 19 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming chicken sheds, steading and land upper hempriggs, kinloss, forres.
Outstanding
10 December 2004Delivered on: 17 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
14 October 2017Satisfaction of charge 1 in full (4 pages)
14 October 2017Satisfaction of charge 2 in full (4 pages)
11 November 2016Order of court - dissolution void (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
12 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
10 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 100
(5 pages)
10 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 100
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 July 2010Director's details changed for William Scott Verner on 1 July 2010 (2 pages)
27 July 2010Director's details changed for William Scott Verner on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Jacquelyn Verner on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Jacquelyn Verner on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 July 2009Return made up to 01/07/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 July 2008Return made up to 01/07/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
4 July 2007Return made up to 01/07/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
14 August 2006Return made up to 01/07/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
6 July 2005Return made up to 01/07/05; full list of members (7 pages)
6 July 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
19 January 2005Partic of mort/charge * (3 pages)
17 December 2004Partic of mort/charge * (4 pages)
21 July 2004Secretary resigned (1 page)
16 July 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2004Incorporation (17 pages)