About

Registered Number: SC396745
Date of Incorporation: 31/03/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 8 months ago)
Registered Address: MR ROBIN ARNOTT, 25 Sealstrand, Dalgety Bay, Dunfermline, Fife, KY11 9NG,

 

Established in 2011, Abbots' Kitchen Ltd has its registered office in Dunfermline in Fife. We don't currently know the number of employees at this organisation. Waite, Margaret Mary, Williamson, Eila, Dr, Gilmour, Sandra, Anthony, William Burns, Lindsay, Craig, Lindsay, Jennifer, Park, Moira, Taylor, Simon, Dr are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAITE, Margaret Mary 07 May 2013 - 1
WILLIAMSON, Eila, Dr 20 November 2014 - 1
ANTHONY, William Burns 07 May 2013 16 May 2016 1
LINDSAY, Craig 31 March 2011 30 July 2012 1
LINDSAY, Jennifer 09 May 2011 30 July 2012 1
PARK, Moira 09 May 2011 26 June 2013 1
TAYLOR, Simon, Dr 07 May 2013 16 May 2016 1
Secretary Name Appointed Resigned Total Appointments
GILMOUR, Sandra 09 May 2011 28 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 20 April 2017
AA - Annual Accounts 29 November 2016
TM01 - Termination of appointment of director 20 August 2016
TM01 - Termination of appointment of director 20 August 2016
AR01 - Annual Return 27 April 2016
AA01 - Change of accounting reference date 27 April 2016
AD01 - Change of registered office address 27 April 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 09 May 2015
AP01 - Appointment of director 12 April 2015
AP01 - Appointment of director 12 April 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 26 April 2014
TM02 - Termination of appointment of secretary 30 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 20 June 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 02 April 2012
AA01 - Change of accounting reference date 12 October 2011
AP03 - Appointment of secretary 23 August 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
NEWINC - New incorporation documents 31 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.