About

Registered Number: SC074744
Date of Incorporation: 08/05/1981 (43 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (5 years and 6 months ago)
Registered Address: Block 13 Unit 1 Whiteside Industrial Estate, Bathgate, EH48 2RX,

 

Founded in 1981, Kestrel Fencing Ltd are based in Bathgate, it's status at Companies House is "Dissolved". There are 4 directors listed as Greenshields, George Matthew, Greenshields, Roddy George, Grew, William Barrie, Mccaig, John Comrie for Kestrel Fencing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENSHIELDS, George Matthew 16 December 2000 22 June 2017 1
GREENSHIELDS, Roddy George 24 January 2017 20 April 2018 1
GREW, William Barrie N/A 16 December 2000 1
MCCAIG, John Comrie N/A 02 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 20 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 02 July 2018
AD01 - Change of registered office address 04 May 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
AA - Annual Accounts 19 February 2018
TM01 - Termination of appointment of director 08 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
AP01 - Appointment of director 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 02 February 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 28 February 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 12 April 2012
AR01 - Annual Return 13 March 2012
AD01 - Change of registered office address 13 March 2012
AA - Annual Accounts 02 March 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 21 February 2008
363a - Annual Return 20 February 2008
363s - Annual Return 07 March 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 19 April 2006
419a(Scot) - N/A 24 November 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 16 March 2005
363s - Annual Return 13 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 13 March 2000
AA - Annual Accounts 23 October 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 21 October 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 30 January 1996
363s - Annual Return 06 February 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 22 February 1993
AA - Annual Accounts 02 September 1992
363s - Annual Return 10 February 1992
AA - Annual Accounts 10 October 1991
363a - Annual Return 29 April 1991
363 - Annual Return 10 October 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 02 October 1989
AA - Annual Accounts 02 October 1989
410(Scot) - N/A 16 November 1988
363 - Annual Return 13 October 1988
410(Scot) - N/A 12 October 1988
AA - Annual Accounts 12 October 1988
363 - Annual Return 02 October 1987
AA - Annual Accounts 02 October 1987
363 - Annual Return 16 September 1986
AA - Annual Accounts 28 August 1986

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 09 November 1988 Outstanding

N/A

Bond & floating charge 06 October 1988 Outstanding

N/A

Standard security 29 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.