Company NameKennedy & King Limited
Company StatusDissolved
Company NumberSC378102
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date9 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Freddie John King
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address27 Laurel Avenue
Lenzie
Kirkintilloch
G66 4RT
Scotland
Director NameRory Jamieson Kennedy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address50 Southbrae Gardens
Glasgow
Lanarkshire
G13 1UB
Scotland

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Freddie King
50.00%
Ordinary
50 at £1Rory Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£54,694
Cash£3,871
Current Liabilities£93,461

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 November 2019Final Gazette dissolved following liquidation (1 page)
9 August 2019Final account prior to dissolution in CVL (8 pages)
6 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-04
(1 page)
6 September 2017Registered office address changed from 27 Woodside Place Glasgow G3 7QL Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 6 September 2017 (2 pages)
6 September 2017Registered office address changed from 27 Woodside Place Glasgow G3 7QL Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 6 September 2017 (2 pages)
6 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-04
(1 page)
9 August 2017Termination of appointment of Rory Jamieson Kennedy as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Rory Jamieson Kennedy as a director on 9 August 2017 (1 page)
9 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
2 June 2017Registered office address changed from 942 South Street Glasgow G14 0AR to 27 Woodside Place Glasgow G3 7QL on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 942 South Street Glasgow G14 0AR to 27 Woodside Place Glasgow G3 7QL on 2 June 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 December 2012Registered office address changed from 739 South Street Glasgow Lanarkshire G14 0BX Scotland on 4 December 2012 (1 page)
4 December 2012Registered office address changed from , 739 South Street, Glasgow, Lanarkshire, G14 0BX, Scotland on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 739 South Street Glasgow Lanarkshire G14 0BX Scotland on 4 December 2012 (1 page)
4 December 2012Registered office address changed from , 739 South Street, Glasgow, Lanarkshire, G14 0BX, Scotland on 4 December 2012 (1 page)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)