Company NameBidwell Kieran Limited
Company StatusDissolved
Company NumberSC297480
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNye Sinclair Bidwell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThierschstrasse14 80538
Munich
Germany
Director NameMr Peter Grant Stewart
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
20 Muirdrum
Carnoustie
Angus
DD7 6LE
Scotland
Director NameStephen Stewart
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address105 Kingsway East
Dundee
Angus
DD4 8DA
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusResigned
Appointed01 April 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Nye Bidwell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£2,681
Current Liabilities£1,681

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
21 February 2011Director's details changed for Nye Sinclair Bidwell on 21 February 2011 (2 pages)
7 February 2011Termination of appointment of Blackadders Llp as a secretary (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 September 2010Termination of appointment of Peter Stewart as a director (2 pages)
22 April 2010Director's details changed for Peter Grant Stewart on 21 February 2010 (2 pages)
22 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Nye Sinclair Bidwell on 21 February 2010 (2 pages)
22 April 2010Termination of appointment of Stephen Stewart as a director (1 page)
22 April 2010Secretary's details changed for Blackadders Llp on 21 February 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 April 2009Return made up to 21/02/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 May 2008Registered office changed on 14/05/2008 from blackadders 30 & 34 reform street dundee DD1 1RJ (1 page)
14 May 2008Secretary appointed blackadders LLP (1 page)
13 May 2008Appointment terminated secretary blackadders (1 page)
31 March 2008Return made up to 21/02/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 May 2007Partic of mort/charge * (3 pages)
21 March 2007Return made up to 21/02/07; full list of members (3 pages)
25 July 2006Partic of mort/charge * (3 pages)
20 July 2006Partic of mort/charge * (3 pages)
30 June 2006Director's particulars changed (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
21 February 2006Incorporation (15 pages)