Inverness
Director Name | Mrs Sylvia Bertram Mbe |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(3 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 22 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Longman Drive Inverness |
Secretary Name | Mrs Sylvia Bertram Mbe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(3 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 22 March 2016) |
Role | Company Director |
Correspondence Address | 3 Longman Drive Inverness |
Director Name | Mr James Bertram |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Longman Drive Inverness |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.kemelfoods.com |
---|
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £55,924 |
Cash | £20 |
Current Liabilities | £562,071 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Notice of final meeting of creditors (3 pages) |
24 April 2013 | Company name changed kemel foods LIMITED\certificate issued on 24/04/13
|
24 April 2013 | Resolutions
|
19 March 2013 | Court order notice of winding up (1 page) |
19 March 2013 | Notice of winding up order (1 page) |
21 February 2013 | Registered office address changed from 3 Longman Drive Inverness IV1 1SU on 21 February 2013 (1 page) |
21 February 2013 | Appointment of a provisional liquidator (2 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Termination of appointment of James Bertram as a director (1 page) |
24 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 April 2010 | Current accounting period extended from 28 February 2010 to 31 May 2010 (3 pages) |
3 March 2010 | Director's details changed for Mr James Melvyn Bertram on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Keith Donald Bertram on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Sylvia Margaret Bertram Mbe on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr James Melvyn Bertram on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Sylvia Margaret Bertram Mbe on 2 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mrs Sylvia Margaret Bertram Mbe on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Keith Donald Bertram on 2 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mrs Sylvia Margaret Bertram Mbe on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
19 February 2009 | Director's change of particulars / keith bertram / 19/02/2009 (2 pages) |
19 February 2009 | Director's change of particulars / keith bertram / 19/02/2009 (2 pages) |
19 February 2009 | Director's change of particulars / james bertram / 19/02/2009 (1 page) |
19 February 2009 | Director and secretary's change of particulars / sylvia bertram / 19/02/2009 (1 page) |
4 August 2008 | Resolutions
|
4 August 2008 | Gbp nc 1000/50000\01/02/08 (1 page) |
4 August 2008 | Capitals not rolled up (2 pages) |
23 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 September 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
24 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
27 October 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
11 October 2005 | Partic of mort/charge * (3 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 53 muirfield road inverness IV2 4AU (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
4 February 2005 | Incorporation (14 pages) |