Company NameKencryst Limited
Company StatusDissolved
Company NumberSC334240
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMr Alastair Thomas Kennedy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Glen Drive
Helensburgh
G84 9BJ
Scotland
Director NameLorna Jean Kennedy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address18 Glen Drive
Helensburgh
G84 9BJ
Scotland
Secretary NameLorna Jean Kennedy
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Glen Drive
Helensburgh
G84 9BJ
Scotland
Director NameDr Thomas Gilchrist
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Glen Drive
Helensburgh
G84 9BJ
Scotland
Director NameMs Gillian Anne McGregor Watson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 October 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18 Glen Drive
Helensburgh
G84 9BJ
Scotland

Location

Registered Address18 Glen Drive
Helensburgh
G84 9BJ
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central

Shareholders

67 at £1Alastair Kennedy
67.00%
Ordinary
19 at £1Giltech LTD
19.00%
Ordinary
14 at £1Dr Tom Gilchrist
14.00%
Ordinary

Financials

Year2014
Net Worth-£55,129
Cash£1,635
Current Liabilities£36,620

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (3 pages)
21 July 2014Application to strike the company off the register (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(3 pages)
22 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(3 pages)
17 October 2013Termination of appointment of Gillian Watson as a director (1 page)
17 October 2013Termination of appointment of Thomas Gilchrist as a director (1 page)
17 October 2013Termination of appointment of Gillian Watson as a director (1 page)
17 October 2013Termination of appointment of Thomas Gilchrist as a director (1 page)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 December 2010Appointment of Dr Thomas Gilchrist as a director (2 pages)
31 December 2010Appointment of Dr Thomas Gilchrist as a director (2 pages)
31 December 2010Termination of appointment of Lorna Kennedy as a director (1 page)
31 December 2010Appointment of Gillian Watson as a director (2 pages)
31 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
31 December 2010Appointment of Gillian Watson as a director (2 pages)
31 December 2010Termination of appointment of Lorna Kennedy as a secretary (1 page)
31 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
31 December 2010Termination of appointment of Lorna Kennedy as a director (1 page)
31 December 2010Termination of appointment of Lorna Kennedy as a secretary (1 page)
16 December 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
(3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Alastair Thomas Kennedy on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Alastair Thomas Kennedy on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Lorna Jean Kennedy on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Lorna Jean Kennedy on 18 December 2009 (2 pages)
17 December 2008Return made up to 21/11/08; full list of members (4 pages)
17 December 2008Return made up to 21/11/08; full list of members (4 pages)
17 October 2008Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
17 October 2008Total exemption full accounts made up to 30 September 2008 (5 pages)
17 October 2008Total exemption full accounts made up to 30 September 2008 (5 pages)
17 October 2008Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
21 November 2007Incorporation (18 pages)
21 November 2007Incorporation (18 pages)