JAMES KENNEDY & CO LIMITED

JAMES KENNEDY & CO LIMITED

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

    Company NameJAMES KENNEDY & CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC115708
    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 JAMES KENNEDY & CO LIMITED?

    • (7011) /

    Where is JAMES KENNEDY & CO LIMITED located?

    Registered Office Address
    33 Castle Street
    Edinburgh
    EH2 3DN
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMES KENNEDY & CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES KENNEDY CO. LIMITEDJan 20, 1989Jan 20, 1989

    What are the latest accounts for JAMES KENNEDY & CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for JAMES KENNEDY & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew White as a director

    2 pagesTM01

    Termination of appointment of John Kennedy as a director

    2 pagesTM01

    Annual return made up to Dec 15, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2009

    Statement of capital on Dec 15, 2009

    • Capital: GBP 100
    SH01

    legacy

    1 pages288b

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Possible conflict of interest 15/12/2008
    RES13

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2008

    10 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jul 31, 2007

    10 pagesAA

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages363a

    Full accounts made up to Jul 31, 2006

    11 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    Full accounts made up to Jul 31, 2005

    11 pagesAA

    legacy

    1 pages288c

    Full accounts made up to Jul 31, 2004

    11 pagesAA

    legacy

    8 pages363s

    Who are the officers of JAMES KENNEDY & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    BritishChartered Accountant462890002
    KENNEDY, Patricia Alice
    Hazlieburn
    EH46 7AS West Linton
    Peeblesshire
    Secretary
    Hazlieburn
    EH46 7AS West Linton
    Peeblesshire
    British224880001
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    BritishSolicitor119269620001
    CHIENE & TAIT
    61 Dublin Street
    EH3 6NL Edinburgh
    Secretary
    61 Dublin Street
    EH3 6NL Edinburgh
    99191230001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritishChartered Accountant462890002
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishChartered Surveyor71043680001
    KENNEDY, Patricia Alice
    Newhall
    EH26 9LY Carlops
    Midlothian
    Scotland
    Director
    Newhall
    EH26 9LY Carlops
    Midlothian
    Scotland
    ScotlandBritishDirector168440970002
    ROBSON, Ronald Alexander
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    Director
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    ScotlandBritishChartered Accountant104673590001
    THOMSON, William George Ritchie
    6 Oswald Road
    EH9 2HF Edinburgh
    Midlothian
    Director
    6 Oswald Road
    EH9 2HF Edinburgh
    Midlothian
    BritishChartered Accountant72331280001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritishChartered Surveyor110163980001

    Does JAMES KENNEDY & CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 24, 1999
    Delivered On Apr 06, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10, 12 and 14 egerton street, and 22, 24 and 26 lord street, wrexham.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 06, 1999Registration of a charge (410)
    • Nov 27, 2002Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 24, 1999
    Delivered On Mar 30, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10, 12 and 14 egerton street & 22, 24 and 26 lord street, wrexham.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 30, 1999Registration of a charge (410)
    • Nov 27, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 05, 1998
    Delivered On Nov 11, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    26 & 28 reform street,dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 1998Registration of a charge (410)
    Legal charge
    Created On Mar 25, 1998
    Delivered On Apr 06, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    213 & 215 commercial road,portsmouth,hampshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 06, 1998Registration of a charge (410)
    Standard security
    Created On Dec 18, 1997
    Delivered On Dec 19, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Regent house, renfield street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 1997Registration of a charge (410)
    • Nov 08, 1999Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jun 24, 1997
    Delivered On Jul 04, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    A fixed charge over all free-hold property known as 73-75 granger street and 1-3 newgate street,newcastle-upon-tyne.......with floating charge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 1997Registration of a charge (410)
    Legal charge
    Created On Jun 24, 1997
    Delivered On Jul 04, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    A fixed cahrge over all freehold property known as units 2,3 and 4 grange road,birkenhead.................with floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 1997Registration of a charge (410)
    Standard security
    Created On Mar 12, 1997
    Delivered On Mar 19, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2,4,6,8 & 10 alloway street,ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 19, 1997Registration of a charge (410)
    Legal charge
    Created On Aug 30, 1996
    Delivered On Sep 10, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Westminster house,fleet road,fleet,hampshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 10, 1996Registration of a charge (410)
    Legal charge
    Created On May 15, 1995
    Delivered On Jun 02, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The woolmarket, dyer street, cirencester, gloucestershire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 1995Registration of a charge (410)
    Legal charge
    Created On May 06, 1994
    Delivered On May 13, 1994
    Outstanding
    Amount secured
    All sums due or to become due by the company and another
    Short particulars
    The freehold and leasehold property known as land and buildings at dunford road and elliot road, lincoln.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 1994Registration of a charge (410)
    Legal charge
    Created On May 06, 1994
    Delivered On May 13, 1994
    Outstanding
    Amount secured
    All sums due or to become due by the company and another
    Short particulars
    The freehold and leasehold property known as land and buildings at dunford road & elliott road, lincoln.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 1994Registration of a charge (410)
    Standard security
    Created On Nov 29, 1993
    Delivered On Dec 06, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    227/241 high street, arbroath.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 1993Registration of a charge (410)
    • Jul 15, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 11, 1993
    Delivered On Nov 23, 1993
    Outstanding
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Nov 23, 1993Registration of a charge (410)
    • Nov 27, 2002Statement that part or whole of property from a floating charge has been released (419b)

    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