Company NameKiwi Joinery Ltd
Company StatusDissolved
Company NumberSC328494
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)
Dissolution Date24 October 2014 (9 years, 5 months ago)
Previous NameSouthby Construction Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Glynn Robertson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMidlothian Innovation Centre Roslin
Edinburgh
Midlothian
EH25 9RE
Scotland
Secretary NameMs Rachel Southby
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMidlothian Innovation Centre Roslin
Edinburgh
Midlothian
EH25 9RE
Scotland
Director NameMr Elliot Thomas Alexander Traquair
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(3 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 March 2011)
RoleStonemason
Country of ResidenceScotland
Correspondence AddressMitchell House 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered AddressMidlothian Innovation Centre
Roslin
Edinburgh
Midlothian
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Glynn Robertson & Rachel Southby
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,687
Cash£3
Current Liabilities£174,620

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
25 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-25
  • GBP 100
(3 pages)
25 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-25
  • GBP 100
(3 pages)
31 July 2012Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD Scotland on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD Scotland on 31 July 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 March 2011Termination of appointment of Elliot Traquair as a director (1 page)
29 March 2011Termination of appointment of Elliot Traquair as a director (1 page)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Appointment of Mr Elliot Traquair as a director (2 pages)
1 September 2010Appointment of Mr Elliot Traquair as a director (2 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Glynn Robertson on 30 July 2010 (2 pages)
12 August 2010Director's details changed for Glynn Robertson on 30 July 2010 (2 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
12 August 2010Secretary's details changed for Rachel Southby on 30 July 2010 (1 page)
12 August 2010Secretary's details changed for Rachel Southby on 30 July 2010 (1 page)
21 June 2010Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE on 21 June 2010 (1 page)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
5 March 2010Company name changed southby construction LTD\certificate issued on 05/03/10
  • CONNOT ‐
(4 pages)
5 March 2010Company name changed southby construction LTD\certificate issued on 05/03/10
  • CONNOT ‐
(4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
30 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
1 August 2008Secretary's change of particulars / rachel southby / 01/06/2008 (1 page)
1 August 2008Director's change of particulars / glynn robertson / 01/06/2008 (1 page)
1 August 2008Secretary's change of particulars / rachel southby / 01/06/2008 (1 page)
1 August 2008Director's change of particulars / glynn robertson / 01/06/2008 (1 page)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
30 July 2007Incorporation (11 pages)
30 July 2007Incorporation (11 pages)