KIRKPATRICK OF DEESIDE LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

09/05/249 May 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

25/11/2225 November 2022 Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-21

View Document

25/11/2225 November 2022 Termination of appointment of Duncan Young Cameron as a director on 2022-11-21

View Document

01/02/221 February 2022 Termination of appointment of David Craig Phillips as a director on 2022-01-31

View Document

01/02/221 February 2022 Appointment of Duncan Young Cameron as a director on 2022-01-31

View Document

15/06/2115 June 2021 Appointment of Jarlath Delphene Wade as a secretary on 2021-06-01

View Document

14/06/2114 June 2021 Termination of appointment of David Brian Alexander as a director on 2021-05-21

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMPSON

View Document

21/11/1921 November 2019 SECRETARY APPOINTED MRS SILVANA NERINA GLIBOTA-VIGO

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 30/08/2019

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAIG PHILLIPS / 10/10/2017

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MACKIE

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR DAVID CRAIG PHILLIPS

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

09/07/149 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR NEIL JAMES BARKER

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SAVELLI

View Document

05/08/115 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR MARK ANDRE SAVELLI

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DORR

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MACKIE / 01/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY DORR / 19/01/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

19/01/1019 January 2010 SECRETARY APPOINTED SIDNEY BARRIE

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WAKELING

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES WAKELING

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY WAKELING / 28/10/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY WAKELING / 28/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MACKIE / 28/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY DORR / 28/10/2009

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE MAIR

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED ROBERT STANLEY DORR

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN PATERSON

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY APPOINTED JAMES HENRY WAKELING

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 395 KING STREET ABERDEEN

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 S386 DISP APP AUDS 05/11/97

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 AUDITOR'S RESIGNATION

View Document

11/06/9711 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/08/9619 August 1996 DEC MORT/CHARGE *****

View Document

04/06/964 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

01/06/951 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/951 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

23/08/9423 August 1994 DEC MORT/CHARGE *****

View Document

05/07/945 July 1994 PARTIC OF MORT/CHARGE *****

View Document

26/05/9426 May 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 S252 DISP LAYING ACC 02/03/94

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

28/05/9228 May 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/10/912 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9113 August 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/06/905 June 1990 PARTIC OF MORT/CHARGE 6007

View Document

24/01/9024 January 1990 ALTER MEM AND ARTS 05/07/89

View Document

24/01/9024 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 COMPANY NAME CHANGED RICMORE LIMITED CERTIFICATE ISSUED ON 21/07/89

View Document

05/07/895 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ

View Document

18/05/8918 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company