Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kenneth Stewart (Strathpeffer) Limited
Kenneth Stewart (Strathpeffer) Limited is a dissolved company incorporated on 22 May 2001 with the registered office located in Aberdeen, City of Aberdeen. Kenneth Stewart (Strathpeffer) Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 April 2014
(11 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC219372
Private limited company
Scottish Company
Age
24 years
Incorporated
22 May 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kenneth Stewart (Strathpeffer) Limited
Contact
Address
37 Albyn Place
Aberdeen
Aberdeenshire
AB10 1JB
Same address for the past
15 years
Companies in AB10 1JB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Mr Gary Donald Macdonald
Director • British • Lives in UK • Born in Jan 1969
Michelle Roseanne Macdonald
Secretary • Other
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Highland Quality Construction Limited
Michelle Roseanne Macdonald is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2008)
Period Ended
31 Dec 2008
For period
31 Dec
⟶
31 Dec 2008
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£242
Decreased by £196.14K (-100%)
Net Assets
-£242
Increased by £196.14K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 11 Apr 2014
Voluntary Gazette Notice
11 Years Ago on 20 Dec 2013
Application To Strike Off
11 Years Ago on 10 Dec 2013
Michelle Roseanne Macdonald Details Changed
15 Years Ago on 9 Jul 2010
Mr Gary Donald Macdonald Details Changed
15 Years Ago on 15 Jun 2010
Registered Address Changed
15 Years Ago on 7 Jun 2010
Confirmation Submitted
15 Years Ago on 25 May 2010
Inspection Address Changed
15 Years Ago on 10 Mar 2010
Small Accounts Submitted
16 Years Ago on 17 Jul 2009
Small Accounts Submitted
17 Years Ago on 20 Jun 2008
Get Alerts
Get Credit Report
Discover Kenneth Stewart (Strathpeffer) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Apr 2014
First Gazette notice for voluntary strike-off
Submitted on 20 Dec 2013
Application to strike the company off the register
Submitted on 10 Dec 2013
Notice of ceasing to act as receiver or manager
Submitted on 2 Oct 2013
Notice of ceasing to act as receiver or manager
Submitted on 2 Jul 2012
Notice of receiver's report
Submitted on 2 Sep 2010
Secretary's details changed for Michelle Roseanne Macdonald on 9 July 2010
Submitted on 19 Jul 2010
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 15 Jun 2010
Director's details changed for Mr Gary Donald Macdonald on 15 June 2010
Submitted on 15 Jun 2010
Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 7 June 2010
Submitted on 7 Jun 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs