About

Registered Number: SC282061
Date of Incorporation: 23/03/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (5 years and 11 months ago)
Registered Address: Welburn Jubilee Path, Kippford, Dalbeattie, DG5 4LW,

 

Based in Dalbeattie, The Kipp was founded on 23 March 2005. Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Copson, Richard, Findlay, John, Filer, Kristine, Macdonald, Kenneth, Hartshorne, Bertram Kerrich, Marchbank, Jean, Marchbank, John, Mclellan, Alastair James Wilson, Robertson, Alistair, Smith, Brian Gregory.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPSON, Richard 20 March 2015 - 1
FINDLAY, John 17 November 2015 - 1
HARTSHORNE, Bertram Kerrich 23 March 2005 28 November 2011 1
MARCHBANK, Jean 20 March 2015 29 July 2015 1
MARCHBANK, John 21 July 2012 23 March 2016 1
MCLELLAN, Alastair James Wilson 23 March 2005 27 June 2005 1
ROBERTSON, Alistair 20 March 2015 28 July 2015 1
SMITH, Brian Gregory 23 March 2005 12 December 2010 1
Secretary Name Appointed Resigned Total Appointments
FILER, Kristine 23 March 2005 08 February 2010 1
MACDONALD, Kenneth 08 February 2010 04 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 25 January 2018
AA - Annual Accounts 23 December 2017
AA01 - Change of accounting reference date 18 November 2017
MR04 - N/A 08 November 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 21 November 2016
CH01 - Change of particulars for director 26 August 2016
TM02 - Termination of appointment of secretary 26 August 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 25 November 2015
AA - Annual Accounts 17 November 2015
TM01 - Termination of appointment of director 07 November 2015
AP01 - Appointment of director 06 November 2015
TM01 - Termination of appointment of director 05 November 2015
CH03 - Change of particulars for secretary 02 April 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AP01 - Appointment of director 02 April 2015
AD01 - Change of registered office address 01 April 2015
AD01 - Change of registered office address 25 September 2014
MR01 - N/A 18 September 2014
AR01 - Annual Return 08 May 2014
CH03 - Change of particulars for secretary 08 May 2014
AD01 - Change of registered office address 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 09 May 2013
AA - Annual Accounts 17 April 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 24 December 2010
RESOLUTIONS - N/A 26 April 2010
AR01 - Annual Return 06 April 2010
AP01 - Appointment of director 06 April 2010
AP03 - Appointment of secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 24 April 2006
287 - Change in situation or address of Registered Office 14 February 2006
288b - Notice of resignation of directors or secretaries 04 July 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.