Company NameRYAN Kirt Associates Limited
Company StatusDissolved
Company NumberSC303870
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date13 June 2019 (4 years, 10 months ago)
Previous NameFreelance Euro Services (Mmclxxxiv) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameThomas Keith Fentiman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(2 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 13 June 2019)
RoleContracts Engineer
Country of ResidenceScotland
Correspondence AddressYoulsfold
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DN
Scotland
Secretary NameJean Alison Fentiman
NationalityBritish
StatusClosed
Appointed01 November 2007(1 year, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 13 June 2019)
RoleDesigner
Correspondence AddressYoulsford Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DN
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£51,887
Cash£116,338
Current Liabilities£66,610

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 June 2019Final Gazette dissolved following liquidation (1 page)
13 March 2019Return of final meeting of voluntary winding up (3 pages)
6 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
(1 page)
6 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
(1 page)
6 April 2017Registered office address changed from Youlsfold Oldmeldrum, Inverurie Aberdeenshire AB51 0DN to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 April 2017 (2 pages)
6 April 2017Registered office address changed from Youlsfold Oldmeldrum, Inverurie Aberdeenshire AB51 0DN to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 April 2017 (2 pages)
24 October 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
29 August 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
29 August 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 August 2010Director's details changed for Thomas Keith Fentiman on 12 June 2010 (2 pages)
30 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Thomas Keith Fentiman on 12 June 2010 (2 pages)
30 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 12/06/09; full list of members (3 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Registered office changed on 01/07/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Registered office changed on 01/07/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Return made up to 12/06/09; full list of members (3 pages)
24 March 2009Memorandum and Articles of Association (12 pages)
24 March 2009Memorandum and Articles of Association (12 pages)
30 January 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
16 July 2008Return made up to 12/06/08; full list of members (3 pages)
16 July 2008Return made up to 12/06/08; full list of members (3 pages)
16 July 2008Secretary's change of particulars / jean fentiman / 12/06/2008 (1 page)
16 July 2008Secretary's change of particulars / jean fentiman / 12/06/2008 (1 page)
24 June 2008Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 June 2008Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
20 November 2007Company name changed freelance euro services (mmclxxx iv) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed freelance euro services (mmclxxx iv) LIMITED\certificate issued on 20/11/07 (2 pages)
26 July 2007Return made up to 12/06/07; full list of members (2 pages)
26 July 2007Return made up to 12/06/07; full list of members (2 pages)
24 January 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
24 January 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
12 June 2006Incorporation (21 pages)
12 June 2006Incorporation (21 pages)