Company NameKinetics Technology Limited
Company StatusDissolved
Company NumberSC426827
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Fox
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDunnottar House Howe Moss Drive
Kirkhill Industrial Estate
Aberdeen
AB21 0FN
Scotland
Secretary NameRyan Strachan
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressDunnottar House Howe Moss Drive
Kirkhill Industrial Estate
Aberdeen
AB21 0FN
Scotland
Director NameMr James George Oag
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(1 week after company formation)
Appointment Duration4 years, 5 months (closed 06 December 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressDunnottar House Howe Moss Drive
Kirkhill Industrial Estate
Aberdeen
AB21 0FN
Scotland
Director NameMr Andrew John Pettitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(1 week after company formation)
Appointment Duration4 years, 5 months (closed 06 December 2016)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressDunnottar House Howe Moss Drive
Kirkhill Industrial Estate
Aberdeen
AB21 0FN
Scotland
Director NameMr Robert Harrison Seddon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2014)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunnottar House Howe Moss Drive
Kirkhill Industrial Estate
Aberdeen
AB21 0FN
Scotland

Location

Registered AddressDunnottar House Howe Moss Drive
Kirkhill Industrial Estate
Aberdeen
AB21 0FN
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

638 at £1Ryan Strachan
6.38%
Ordinary
5.4k at £1James Oag
53.98%
Ordinary
433 at £1Andrew Pettitt
4.33%
Ordinary
255 at £1Barry Chapman
2.55%
Ordinary
1.6k at £1John Fox
15.64%
Ordinary
1.5k at £1Robert Seddon
15.00%
Ordinary
127 at £1Simon Mckay
1.27%
Ordinary
85 at £1Paul Jefferson
0.85%
Ordinary

Financials

Year2014
Net Worth£10,000
Current Liabilities£100

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
9 September 2016Application to strike the company off the register (3 pages)
2 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 10,000
(7 pages)
2 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 10,000
(7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(5 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(5 pages)
4 November 2014Termination of appointment of Robert Harrison Seddon as a director on 15 September 2014 (1 page)
4 November 2014Termination of appointment of Robert Harrison Seddon as a director on 15 September 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(6 pages)
2 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 10,000
(6 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 10,000
(6 pages)
2 August 2012Appointment of Mr Robert Harrison Seddon as a director (3 pages)
2 August 2012Appointment of Andrew Pettitt as a director (3 pages)
2 August 2012Appointment of Mr Robert Harrison Seddon as a director (3 pages)
2 August 2012Appointment of Mr James George Oag as a director (3 pages)
2 August 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
2 August 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
2 August 2012Appointment of Mr James George Oag as a director (3 pages)
2 August 2012Appointment of Andrew Pettitt as a director (3 pages)
24 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 10,000
(4 pages)
24 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 10,000
(4 pages)
24 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 10,000
(4 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)