Company NameS Kennedy Limited
Company StatusDissolved
Company NumberSC276572
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameHelen Cunningham Kennedy
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalcairn
Underwood, Stepford Road
Dumfries
DG2 0JJ
Scotland
Director NameMr Kenny Galligan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address226 King Street
Castle Douglas
DG7 1DS
Scotland
Director NameMr Stewart Kennedy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalcairn Underwood
Dumfries
DG2 0JJ
Scotland
Director NameHelen Cunningham Kennedy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBalcairn
Underwood, Stepford Road
Dumfries
DG2 0JJ
Scotland
Director NameMr Stewart Kennedy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressBalcairn
Underwood, Stepford Road
Dumfries
DG2 0JJ
Scotland
Director NameMr Thomas Little
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address226 King Street
Castle Douglas
DG7 1DS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteskennedykitchens.com

Location

Registered Address226 King Street
Castle Douglas
DG7 1DS
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens

Shareholders

1 at £1Helen Cunningham Kennedy
50.00%
Ordinary
1 at £1Stewart Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£63,579
Cash£30,544
Current Liabilities£40,042

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 April 2006Delivered on: 22 April 2006
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
7 August 2020Application to strike the company off the register (2 pages)
21 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 April 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
19 March 2019Withdrawal of a person with significant control statement on 19 March 2019 (2 pages)
19 March 2019Notification of Stewart Kennedy as a person with significant control on 23 January 2019 (2 pages)
19 March 2019Notification of Helen Cunningham Kennedy as a person with significant control on 23 January 2019 (2 pages)
5 March 2019Appointment of Mr Stewart Kennedy as a director on 1 February 2019 (2 pages)
4 January 2019Satisfaction of charge 1 in full (1 page)
21 September 2018Termination of appointment of Thomas Little as a director on 10 September 2018 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
22 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 March 2017Termination of appointment of Stewart Kennedy as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Helen Cunningham Kennedy as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Stewart Kennedy as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Helen Cunningham Kennedy as a director on 1 March 2017 (1 page)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 February 2016Appointment of Mr Thomas Little as a director on 22 February 2016 (2 pages)
25 February 2016Appointment of Mr Kenny Galligan as a director on 22 February 2016 (2 pages)
25 February 2016Appointment of Mr Kenny Galligan as a director on 22 February 2016 (2 pages)
25 February 2016Appointment of Mr Thomas Little as a director on 22 February 2016 (2 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 December 2009Director's details changed for Stewart Kennedy on 31 October 2009 (2 pages)
9 December 2009Director's details changed for Helen Cunningham Kennedy on 31 October 2009 (2 pages)
9 December 2009Director's details changed for Helen Cunningham Kennedy on 31 October 2009 (2 pages)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Stewart Kennedy on 31 October 2009 (2 pages)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 February 2009Return made up to 26/11/08; full list of members (4 pages)
2 February 2009Return made up to 26/11/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
21 December 2007Return made up to 26/11/07; full list of members (2 pages)
21 December 2007Return made up to 26/11/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
6 December 2006Return made up to 26/11/06; full list of members (7 pages)
6 December 2006Return made up to 26/11/06; full list of members (7 pages)
27 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
27 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
22 April 2006Partic of mort/charge * (4 pages)
22 April 2006Partic of mort/charge * (4 pages)
7 December 2005Return made up to 26/11/05; full list of members (7 pages)
7 December 2005Return made up to 26/11/05; full list of members (7 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Incorporation (17 pages)
26 November 2004Incorporation (17 pages)
26 November 2004Secretary resigned (1 page)