KENNEDY UTILITY SERVICES (SCOTLAND) LIMITED

KENNEDY UTILITY SERVICES (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKENNEDY UTILITY SERVICES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC058129
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KENNEDY UTILITY SERVICES (SCOTLAND) LIMITED?

    • (7499) /

    Where is KENNEDY UTILITY SERVICES (SCOTLAND) LIMITED located?

    Registered Office Address
    Fenick House 1 Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of KENNEDY UTILITY SERVICES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENNEDY GAS SERVICES (SCOTLAND) LIMITEDJul 02, 1975Jul 02, 1975

    What are the latest accounts for KENNEDY UTILITY SERVICES (SCOTLAND) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2009
    Next Accounts Due OnSep 30, 2010
    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for KENNEDY UTILITY SERVICES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    pagesDS01

    Annual return made up to May 17, 2009 with full list of shareholders

    pagesAR01

    Accounts made up to Dec 31, 2008

    pagesAA

    legacy

    pages287

    legacy

    pages287

    legacy

    pages363a

    Accounts made up to Dec 31, 2007

    pagesAA

    legacy

    pages419a(Scot)

    legacy

    pages419a(Scot)

    legacy

    pages288a

    legacy

    pages288a

    legacy

    pages288b

    legacy

    pages288b

    legacy

    pages288a

    legacy

    pages288b

    legacy

    pages363a

    Accounts made up to Dec 31, 2006

    pagesAA

    Accounts made up to Dec 31, 2005

    pagesAA

    legacy

    pages363a

    Accounts made up to Dec 31, 2004

    pagesAA

    legacy

    pages363s

    Accounts made up to Dec 31, 2003

    pagesAA

    legacy

    pages363a

    Who are the officers of KENNEDY UTILITY SERVICES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Secretary
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    British24075160004
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Director
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    EnglandBritish24075160004
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritish53951880001
    ATKINSON, Sarah Elizabeth
    13 Milverton Drive
    Bramhall
    SK7 1EY Stockport
    Cheshire
    Secretary
    13 Milverton Drive
    Bramhall
    SK7 1EY Stockport
    Cheshire
    British53216670002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    British38750850004
    KIRKIN, Richard William
    2 Redwood Close
    Woolston
    WA1 4EH Warrington
    Cheshire
    Secretary
    2 Redwood Close
    Woolston
    WA1 4EH Warrington
    Cheshire
    British1180700001
    AM SECRETARIES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Secretary
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    28265670010
    ATKINSON, Sarah Elizabeth
    13 Milverton Drive
    Bramhall
    SK7 1EY Stockport
    Cheshire
    Director
    13 Milverton Drive
    Bramhall
    SK7 1EY Stockport
    Cheshire
    British53216670002
    CAROLAN, Peter Vincent
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    Director
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    Irish62299930001
    COMER, Patrick Gerald
    21 Buttermere Drive
    Hale Barns
    WA15 0ST Altrincham
    Cheshire
    Director
    21 Buttermere Drive
    Hale Barns
    WA15 0ST Altrincham
    Cheshire
    British1180680003
    CURLEY, Patrick Joseph
    Danley House
    Alders Land
    Disley
    Cheshire
    Director
    Danley House
    Alders Land
    Disley
    Cheshire
    Irish1180690001
    GLOVER, Michael John
    88 Barkham Ride
    RG40 4ET Wokingham
    Berkshire
    Director
    88 Barkham Ride
    RG40 4ET Wokingham
    Berkshire
    British50242550001
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Director
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    United KingdomBritish44883010002
    HUNT, Kenneth Edward
    2 Fern Cottages
    Post Office Lane Norley
    WA6 8JW Frodsham
    Cheshire
    Director
    2 Fern Cottages
    Post Office Lane Norley
    WA6 8JW Frodsham
    Cheshire
    British1180660002
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Director
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    EnglandBritish7921750002
    KENNEDY, John Thomas
    June Corner
    Hawley Drive Hale Barns
    WA15 0DP Altrincham
    Cheshire
    Director
    June Corner
    Hawley Drive Hale Barns
    WA15 0DP Altrincham
    Cheshire
    EnglandBritish6334820001
    KENNEDY, Patrick James
    Mayo Brooks Drive
    Halebarns
    WA15 8TL Altrincham
    Cheshire
    Director
    Mayo Brooks Drive
    Halebarns
    WA15 8TL Altrincham
    Cheshire
    United KingdomBritish47720560001
    KENYON, David
    42 The Warings
    Heskin
    PR7 5NZ Chorley
    Lancashire
    Director
    42 The Warings
    Heskin
    PR7 5NZ Chorley
    Lancashire
    British37060690001
    PARSONS, James Christopher
    Chudleigh 34 Arthog Road
    Hale
    WA15 0LY Altrincham
    Director
    Chudleigh 34 Arthog Road
    Hale
    WA15 0LY Altrincham
    British1180670002
    AM NOMINEES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    34427260007
    AM SECRETARIES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    28265670010

    Does KENNEDY UTILITY SERVICES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 13, 1997
    Delivered On Sep 01, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 01, 1997Registration of a charge (410)
    • Aug 14, 2008Statement of satisfaction of a charge in full or part (419a)
    Composite guarantee and mortgage debenutre
    Created On Aug 13, 1997
    Delivered On Sep 01, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole of the property and undertaking of the company.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 01, 1997Registration of a charge (410)
    • Jul 11, 2008Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0