Company NameKincraigie Associates Limited
Company StatusDissolved
Company NumberSC343568
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 10 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Clifford James Stewart
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressOld Mill Of Kincraigie Coull
Tarland
Aboyne
Aberdeenshire
AB34 4TT
Scotland
Director NameMrs Susan Ellen Stewart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressOld Mill Of Kincraigie Coull
Tarland
Aboyne
Aberdeenshire
AB34 4TT
Scotland
Secretary NameMrs Susan Ellen Stewart
NationalityBritish
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressOld Mill Of Kincraigie Coull
Tarland
Aboyne
Aberdeenshire
AB34 4TT
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Clifford James Stewart
50.00%
Ordinary
50 at £1Susan Ellen Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£62,861
Cash£63,550
Current Liabilities£28,940

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 October 2014Return of final meeting of voluntary winding up (3 pages)
30 October 2014Return of final meeting of voluntary winding up (3 pages)
10 September 2013Registered office address changed from Old Mill of Kincraigie Coull Tarland Aboyne Aberdeenshire AB34 4TT on 10 September 2013 (2 pages)
10 September 2013Registered office address changed from Old Mill of Kincraigie Coull Tarland Aboyne Aberdeenshire AB34 4TT on 10 September 2013 (2 pages)
10 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2013Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
16 July 2013Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(5 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 June 2010Director's details changed for Mrs Susan Ellen Stewart on 29 May 2010 (2 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Clifford James Stewart on 29 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Susan Ellen Stewart on 29 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Clifford James Stewart on 29 May 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 June 2009Director's change of particulars / clifford stewart / 30/06/2008 (2 pages)
3 June 2009Registered office changed on 03/06/2009 from old mill of kincraigie coull aboyne aberdeenshire AB34 4TT (1 page)
3 June 2009Registered office changed on 03/06/2009 from old mill of kincraigie coull aboyne aberdeenshire AB34 4TT (1 page)
3 June 2009Return made up to 29/05/09; full list of members (4 pages)
3 June 2009Director's change of particulars / clifford stewart / 30/06/2008 (2 pages)
3 June 2009Director and secretary's change of particulars / susan stewart / 30/06/2008 (2 pages)
3 June 2009Return made up to 29/05/09; full list of members (4 pages)
3 June 2009Director and secretary's change of particulars / susan stewart / 30/06/2008 (2 pages)
20 February 2009Ad 29/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 February 2009Ad 29/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 July 2008Director and secretary appointed susan ellen stewart (2 pages)
16 July 2008Appointment terminated director hogg johnston directors LTD. (1 page)
16 July 2008Director and secretary appointed susan ellen stewart (2 pages)
16 July 2008Appointment terminated director hogg johnston directors LTD. (1 page)
16 July 2008Director appointed clifford stewart (2 pages)
16 July 2008Director appointed clifford stewart (2 pages)
29 May 2008Incorporation (18 pages)
29 May 2008Incorporation (18 pages)