Company NameKirkenergy Limited
Company StatusDissolved
Company NumberSC375508
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Ian Stewart Dunbar
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrae Lodge
Ordhead
Sauchen
Aberdeenshire
.
Director NameIan William Skene
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Pitinnan
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EH
Scotland
Secretary NameMrs Angela Elizabeth Reid
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWoodend Croft
Castle Fraser
Inverurie
Aberdeenshire
AB51 7JX
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Patrick John Machray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBilboa
Daviot
Inverurie
Aberdeenshire
AB51 0JA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2010(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.2k at £1Ian Stewart Dunbar
60.00%
Ordinary
550 at £1Ian William Skene
27.50%
Ordinary
50 at £1Jack Ogston
2.50%
Ordinary
200 at £1Jennifer Fraser Craw
10.00%
Ordinary

Financials

Year2014
Net Worth-£515,438
Cash£5,549
Current Liabilities£521,011

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,000
(5 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,000
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,000
(6 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,000
(6 pages)
4 April 2014Termination of appointment of Patrick Machray as a director (1 page)
4 April 2014Termination of appointment of Patrick Machray as a director (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Secretary's details changed for Angela Reid on 1 June 2010 (1 page)
5 April 2011Secretary's details changed for Angela Reid on 1 June 2010 (1 page)
5 April 2011Secretary's details changed for Angela Reid on 1 June 2010 (1 page)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 2,000.00
(2 pages)
13 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 2,000.00
(2 pages)
14 April 2010Termination of appointment of Pamela Leiper as a director (1 page)
14 April 2010Termination of appointment of Pamela Leiper as a director (1 page)
13 April 2010Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
13 April 2010Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
8 April 2010Appointment of Ian William Skene as a director (3 pages)
8 April 2010Appointment of Ian William Skene as a director (3 pages)
8 April 2010Appointment of Angela Reid as a secretary (3 pages)
8 April 2010Appointment of Mr Patrick John Machray as a director (3 pages)
8 April 2010Appointment of Ian Stewart Dunbar as a director (3 pages)
8 April 2010Appointment of Angela Reid as a secretary (3 pages)
8 April 2010Appointment of Ian Stewart Dunbar as a director (3 pages)
8 April 2010Appointment of Mr Patrick John Machray as a director (3 pages)
24 March 2010Incorporation (24 pages)
24 March 2010Incorporation (24 pages)