Active - Proposal to Strike off
Company Information for ALEXANDER KENNEDY & SONS LIMITED
KPMG LLP, 191, WEST GEORGE STREET, GLASGOW, G2 2LJ,
|
Company Registration Number
SC009467
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALEXANDER KENNEDY & SONS LIMITED | |
Legal Registered Office | |
KPMG LLP, 191 WEST GEORGE STREET GLASGOW G2 2LJ | |
Company Number | SC009467 | |
---|---|---|
Company ID Number | SC009467 | |
Date formed | 1915-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2007 | |
Account next due | 31/01/2009 | |
Latest return | 25/06/2008 | |
Return next due | 23/07/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 05:19:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN BOWIE |
||
JONATHAN MARK BOWIE |
||
MICHAEL JAMES GALLOWAY |
||
ALEXANDER KENNEDY |
||
MARK ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW GORDON HAY |
Company Secretary | ||
JOHN DOOHAN |
Company Secretary | ||
JOHN DOOHAN |
Director | ||
ALEXANDER KENNEDY |
Director | ||
DAVID STEVENSON DUNCAN |
Director | ||
DAVID MICHAEL SAYERS |
Director | ||
IAN ALLISON LUNDIE |
Company Secretary | ||
IAN ALLISON LUNDIE |
Director | ||
JAMES LOWE |
Director | ||
JOHN DEREK BROWN |
Company Secretary | ||
JOHN DEREK BROWN |
Director | ||
DAVID PHILIP SUTCLIFFE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLOUR & DESIGN SCOTLAND LTD. | Director | 2016-02-05 | CURRENT | 2003-10-30 | Active - Proposal to Strike off | |
SPECIALIST PHOTO PRINTERS (LIVERPOOL) LIMITED | Director | 2001-06-15 | CURRENT | 1955-10-05 | Dissolved 2013-12-17 | |
PHOTOGRAPHIC SERVICES (NORTH WEST) LIMITED | Director | 2001-06-15 | CURRENT | 1946-07-17 | Active | |
MG TRADING UK LTD | Director | 2009-02-13 | CURRENT | 2009-02-13 | Active | |
SOCIAL INVESTMENT SCOTLAND | Director | 2015-03-10 | CURRENT | 2001-09-18 | Active | |
ENTREPRENEURIAL SCOTLAND LIMITED | Director | 2014-09-12 | CURRENT | 2014-08-07 | Active | |
SALTIRE VENTURES LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-14 | Dissolved 2017-11-07 | |
SPECIALIST PHOTO PRINTERS (LIVERPOOL) LIMITED | Director | 2001-06-15 | CURRENT | 1955-10-05 | Dissolved 2013-12-17 | |
PHOTOGRAPHIC SERVICES (NORTH WEST) LIMITED | Director | 2001-06-15 | CURRENT | 1946-07-17 | Active | |
VN HOLDINGS LIMITED | Director | 2015-05-21 | CURRENT | 2008-03-13 | Active | |
SPECIALIST PHOTO PRINTERS (LIVERPOOL) LIMITED | Director | 2006-10-03 | CURRENT | 1955-10-05 | Dissolved 2013-12-17 | |
PHOTOGRAPHIC SERVICES (NORTH WEST) LIMITED | Director | 2006-10-03 | CURRENT | 1946-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW HAY | |
OC-DV | ORDER OF COURT - DISSOLUTION VOID | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
2.21B(Scot) | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 1 DOWANSIDE LANE, (235 BYRES ROAD), GLASGOW G12 9BZ | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 04/07/97 | |
ELRES | S366A DISP HOLDING AGM 04/07/97 | |
ELRES | S386 DISP APP AUDS 04/07/97 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEXANDER KENNEDY & SONS LIMITED
ALEXANDER KENNEDY & SONS LIMITED owns 1 domain names.
klick.co.uk
The top companies supplying to UK government with the same SIC code (7481 - Portrait photographic activities, other specialist photography, film processing) as ALEXANDER KENNEDY & SONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |