KENNEDY UTILITY SERVICES (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC058129 |
Category | Private Limited Company |
Incorporated | 02 Jul 1975 |
Age | 48 years, 10 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 03 Sep 2010 |
Years | 13 years, 8 months, 18 days |
SUMMARY
KENNEDY UTILITY SERVICES (SCOTLAND) LIMITED is an dissolved private limited company with number SC058129. It was incorporated 48 years, 10 months, 19 days ago, on 02 July 1975 and it was dissolved 13 years, 8 months, 18 days ago, on 03 September 2010. The company address is Fenick House 1 Lister Way Fenick House 1 Lister Way, Blantyre, G72 0FT, Glasgow.
Company Fillings
Gazette dissolved voluntary
Date: 03 Sep 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Apr 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 17 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-17
Documents
Accounts with made up date
Date: 09 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 08/06/2009 from tannochside park uddingston glasgow G71 5PW united kingdom
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 20/01/2009 from allanshawe industrial estate hamilton ML3 9BG
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with made up date
Date: 18 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Aug 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 11 Jul 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed timothy francis george
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed lee james mills
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director am nominees LIMITED
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director am secretaries LIMITED
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed timothy francis george
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary am secretaries LIMITED
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Accounts with made up date
Date: 25 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with made up date
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with made up date
Date: 26 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Accounts with made up date
Date: 25 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/04; full list of members
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/03; no change of members
Documents
Legacy
Date: 27 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 01 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 21 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 31/12/01
Documents
Accounts with accounts type full
Date: 05 Sep 2001
Action Date: 29 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-29
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/01; full list of members
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/00; full list of members
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 May 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/99; no change of members
Documents
Accounts with accounts type full
Date: 05 May 1999
Action Date: 01 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-01
Documents
Legacy
Date: 22 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/98; full list of members
Documents
Legacy
Date: 22 Jun 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Mar 1998
Action Date: 02 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-02
Documents
Legacy
Date: 13 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Sep 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 20 Aug 1997
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 20 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/97; no change of members
Documents
Legacy
Date: 30 May 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 14 Mar 1997
Action Date: 27 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-27
Documents
Legacy
Date: 13 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Aug 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 11 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/96; full list of members
Documents
Certificate change of name company
Date: 03 May 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kennedy gas services (scotland) LIMITED\certificate issued on 06/05/96
Documents
Accounts with accounts type full
Date: 25 May 1995
Action Date: 30 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-30
Documents
Legacy
Date: 25 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 07 Jun 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 07 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/94; no change of members
Documents
Legacy
Date: 07 Jun 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Jun 1993
Action Date: 01 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-01
Documents
Legacy
Date: 02 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/93; full list of members
Documents
Legacy
Date: 02 Jun 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Jun 1992
Action Date: 27 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-27
Documents
Legacy
Date: 15 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/92; no change of members
Documents
Legacy
Date: 12 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 May 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/91; no change of members
Documents
Accounts with accounts type full
Date: 18 Sep 1991
Action Date: 28 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-28
Documents
Legacy
Date: 03 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 17/05/90; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 1990
Action Date: 29 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-29
Documents
Legacy
Date: 22 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 11/05/89; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 1989
Action Date: 30 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-30
Documents
Legacy
Date: 07 Apr 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 19 Jul 1988
Action Date: 01 Nov 1987
Category: Accounts
Type: AA
Made up date: 1987-11-01
Documents
Legacy
Date: 19 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/05/88; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 1987
Action Date: 02 Nov 1986
Category: Accounts
Type: AA
Made up date: 1986-11-02
Documents
Some Companies
9 AILSA COURT,ROCHESTER,ME1 3GY
Number: | 09572382 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRISTOW PROPERTY MANAGEMENT LLP
FIFTH FLOOR 11,LONDON,EC3V 1LP
Number: | OC420115 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 5C THE DEER PARK BUSINESS CENTRE,PERSHORE,WR10 3DN
Number: | 07780689 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11817880 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCTON JONI AMAX INVESTMENTS LIMITED
170 BURLEY RD,CHRISTCHURCH,BH23 8DE
Number: | 11048840 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HERSCHEL HOUSE 58,SLOUGH,SL1 1PG
Number: | 07661970 |
Status: | LIQUIDATION |
Category: | Private Limited Company |