Company NameKf Realisations Limited
Company StatusDissolved
Company NumberSC279423
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameKemel Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Keith Bertram
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(3 days after company formation)
Appointment Duration11 years, 1 month (closed 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longman Drive
Inverness
Director NameMrs Sylvia Bertram Mbe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(3 days after company formation)
Appointment Duration11 years, 1 month (closed 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longman Drive
Inverness
Secretary NameMrs Sylvia Bertram Mbe
NationalityBritish
StatusClosed
Appointed07 February 2005(3 days after company formation)
Appointment Duration11 years, 1 month (closed 22 March 2016)
RoleCompany Director
Correspondence Address3 Longman Drive
Inverness
Director NameMr James Bertram
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longman Drive
Inverness
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.kemelfoods.com

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2011
Net Worth£55,924
Cash£20
Current Liabilities£562,071

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015Notice of final meeting of creditors (3 pages)
24 April 2013Company name changed kemel foods LIMITED\certificate issued on 24/04/13
  • CONNOT ‐
(3 pages)
24 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-23
(1 page)
19 March 2013Court order notice of winding up (1 page)
19 March 2013Notice of winding up order (1 page)
21 February 2013Registered office address changed from 3 Longman Drive Inverness IV1 1SU on 21 February 2013 (1 page)
21 February 2013Appointment of a provisional liquidator (2 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 30,100
(5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 30,100
(5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
24 February 2012Termination of appointment of James Bertram as a director (1 page)
24 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 April 2010Current accounting period extended from 28 February 2010 to 31 May 2010 (3 pages)
3 March 2010Director's details changed for Mr James Melvyn Bertram on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Keith Donald Bertram on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Sylvia Margaret Bertram Mbe on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mr James Melvyn Bertram on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Sylvia Margaret Bertram Mbe on 2 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mrs Sylvia Margaret Bertram Mbe on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Keith Donald Bertram on 2 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mrs Sylvia Margaret Bertram Mbe on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 February 2009Return made up to 04/02/09; full list of members (4 pages)
19 February 2009Director's change of particulars / keith bertram / 19/02/2009 (2 pages)
19 February 2009Director's change of particulars / keith bertram / 19/02/2009 (2 pages)
19 February 2009Director's change of particulars / james bertram / 19/02/2009 (1 page)
19 February 2009Director and secretary's change of particulars / sylvia bertram / 19/02/2009 (1 page)
4 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2008Gbp nc 1000/50000\01/02/08 (1 page)
4 August 2008Capitals not rolled up (2 pages)
23 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 February 2008Return made up to 04/02/08; full list of members (4 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 March 2007Return made up to 04/02/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 September 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
24 February 2006Return made up to 04/02/06; full list of members (7 pages)
27 October 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
11 October 2005Partic of mort/charge * (3 pages)
31 May 2005Registered office changed on 31/05/05 from: 53 muirfield road inverness IV2 4AU (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005New director appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
4 February 2005Incorporation (14 pages)