About

Registered Number: SC304712
Date of Incorporation: 29/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 5 months ago)
Registered Address: 7 Lawson Avenue, Banchory, AB31 5TW,

 

Kinetic Well Engineering Ltd was registered on 29 June 2006, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Ross, George Duncan, Sweeney, David Clark for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, George Duncan 29 June 2006 - 1
SWEENEY, David Clark 29 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 21 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 30 June 2019
AA01 - Change of accounting reference date 11 June 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 29 June 2018
PSC01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
AA - Annual Accounts 14 August 2017
PSC07 - N/A 11 August 2017
PSC07 - N/A 11 August 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AD01 - Change of registered office address 24 January 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 03 July 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 30 June 2014
CH03 - Change of particulars for secretary 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 02 July 2013
AD01 - Change of registered office address 02 July 2013
AD01 - Change of registered office address 02 July 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 29 June 2007
225 - Change of Accounting Reference Date 14 December 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.