Company NameKennels Limited
Company StatusDissolved
Company NumberSC327827
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 8 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Alise Ilsley
Date of BirthJune 1987 (Born 36 years ago)
NationalityLatvian
StatusClosed
Appointed13 May 2014(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18/2 Royston Mains Street
Edinburgh
EH5 1LB
Scotland
Secretary NameArran Secretaries Ltd (Corporation)
StatusClosed
Appointed18 July 2008(1 year after company formation)
Appointment Duration7 years, 4 months (closed 17 November 2015)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland
Director NameNilka Ines Urieta Yee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPanamanian
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleBusiness Woman
Country of ResidencePanama
Correspondence AddressBethania La Gloria Ave 20
C Norte No.4
Panama
Republic Of Panama
Secretary NameLawsons Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address39-43 Duke Street
Edinburgh
Lothian
EH6 8HH
Scotland

Location

Registered Address18/2 Royston Mains Street
Edinburgh
EH5 1LB
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Arran Business Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
16 May 2014Appointment of Mrs Alise Ilsley as a director (2 pages)
16 May 2014Termination of appointment of Nilka Urieta Yee as a director (1 page)
16 May 2014Termination of appointment of Nilka Urieta Yee as a director (1 page)
16 May 2014Appointment of Mrs Alise Ilsley as a director (2 pages)
30 April 2014Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP United Kingdom on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP United Kingdom on 30 April 2014 (1 page)
7 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (4 pages)
20 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 20 June 2013 (1 page)
13 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
20 June 2012Registered office address changed from 18 Mortonhall Park Gardens Edinburgh EH17 8SR on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 18 Mortonhall Park Gardens Edinburgh EH17 8SR on 20 June 2012 (1 page)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Nilka Ines Urieta Yee on 1 May 2010 (2 pages)
10 August 2010Director's details changed for Nilka Ines Urieta Yee on 1 May 2010 (2 pages)
10 August 2010Director's details changed for Nilka Ines Urieta Yee on 1 May 2010 (2 pages)
10 August 2010Secretary's details changed for Arran Secretaries Ltd on 1 February 2010 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 August 2010Secretary's details changed for Arran Secretaries Ltd on 1 February 2010 (2 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
10 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Arran Secretaries Ltd on 1 February 2010 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 November 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
6 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 November 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
28 November 2008Return made up to 16/07/08; full list of members (3 pages)
28 November 2008Return made up to 16/07/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
6 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
1 August 2008Registered office changed on 01/08/2008 from unit 19 leith walk business centre 108 leith walk edinburgh EH6 5DT (1 page)
1 August 2008Appointment terminated secretary lawsons secretaries LIMITED (1 page)
1 August 2008Secretary appointed arran secretaries LTD (1 page)
1 August 2008Secretary appointed arran secretaries LTD (1 page)
1 August 2008Registered office changed on 01/08/2008 from unit 19 leith walk business centre 108 leith walk edinburgh EH6 5DT (1 page)
1 August 2008Appointment terminated secretary lawsons secretaries LIMITED (1 page)
16 July 2007Incorporation (23 pages)
16 July 2007Incorporation (23 pages)