Company NameA & H Kydd Limited
Company StatusDissolved
Company NumberSC305179
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander George McPhail Kydd
Date of BirthNovember 1937 (Born 86 years ago)
NationalityScottish
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address18 Panmure Street
Broughty Ferry
Dundee
DD5 2ER
Scotland
Director NameHelen Jane Kydd
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address18 Panmure Street
Broughty Ferry
Angus
DD5 2ER
Scotland
Secretary NameHelen Jane Kydd
NationalityBritish
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Panmure Street
Broughty Ferry
Angus
DD5 2ER
Scotland

Location

Registered Address34 Wrightfield Park
Maryburgh
Dingwall
Ross-Shire
IV7 8ER
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Shareholders

300 at £1Alex Kydd
30.00%
Ordinary
300 at £1Helen Jane Kydd
30.00%
Ordinary
200 at £1Eric Kydd
20.00%
Ordinary
200 at £1Sandra J. Howie
20.00%
Ordinary

Financials

Year2014
Net Worth£120,684
Cash£6,618
Current Liabilities£791

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

27 August 2007Delivered on: 8 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground extending to 2441.8 square metres or thereby part of westhall terrace.
Outstanding
31 May 2007Delivered on: 5 June 2007
Persons entitled: The Royal Bank of Scotland PLC

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

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
5 April 2023Application to strike the company off the register (2 pages)
31 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
22 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
26 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
11 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
15 July 2019Notification of Helen Kydd as a person with significant control on 1 July 2019 (2 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 August 2013Registered office address changed from 18 Panmure Street Broughty Ferry Dundee DD5 2ER on 14 August 2013 (1 page)
14 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
14 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
14 August 2013Registered office address changed from 18 Panmure Street Broughty Ferry Dundee DD5 2ER on 14 August 2013 (1 page)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 August 2010Director's details changed for Helen Jane Kydd on 10 July 2010 (2 pages)
25 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Alexander George Mcphail Kydd on 10 July 2010 (2 pages)
25 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Alexander George Mcphail Kydd on 10 July 2010 (2 pages)
25 August 2010Director's details changed for Helen Jane Kydd on 10 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 November 2008Return made up to 10/07/08; full list of members (4 pages)
20 November 2008Return made up to 10/07/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 September 2007Partic of mort/charge * (3 pages)
8 September 2007Partic of mort/charge * (3 pages)
23 July 2007Return made up to 10/07/07; full list of members (3 pages)
23 July 2007Return made up to 10/07/07; full list of members (3 pages)
28 June 2007Ad 25/05/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 June 2007Ad 25/05/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 2007Partic of mort/charge * (3 pages)
5 June 2007Partic of mort/charge * (3 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
26 March 2007Registered office changed on 26/03/07 from: 19 panmure street broughty ferry dundee DD5 2ER (1 page)
26 March 2007Registered office changed on 26/03/07 from: 19 panmure street broughty ferry dundee DD5 2ER (1 page)
10 July 2006Incorporation (17 pages)
10 July 2006Incorporation (17 pages)