Company NameKenneth McKie Limited
Company StatusDissolved
Company NumberSC424550
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKenneth McKie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusClosed
Appointed22 May 2012(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland

Contact

Websitewww.devenick.com

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Beth Stephens
50.00%
Ordinary B
1 at £1Kenneth Mckie
50.00%
Ordinary A

Financials

Year2014
Net Worth£8,035
Cash£14,731
Current Liabilities£15,759

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
21 April 2021Application to strike the company off the register (1 page)
29 June 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
23 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
22 May 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 22 May 2018 (1 page)
22 May 2018Secretary's details changed for Infinity Secretaries Limited on 4 May 2018 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 May 2014Director's details changed for Kenneth Mckie on 1 January 2014 (2 pages)
22 May 2014Director's details changed for Kenneth Mckie on 1 January 2014 (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Director's details changed for Kenneth Mckie on 1 January 2014 (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 July 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
11 July 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
22 May 2013Director's details changed for Kenneth Mckie on 30 May 2012 (2 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2013Director's details changed for Kenneth Mckie on 30 May 2012 (2 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
29 May 2012Appointment of Kenneth Mckie as a director (2 pages)
29 May 2012Termination of appointment of Simon Cowie as a director (1 page)
29 May 2012Appointment of Kenneth Mckie as a director (2 pages)
29 May 2012Termination of appointment of Simon Cowie as a director (1 page)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)