Download leads from Nexok and grow your business. Find out more

Yardbury Kinetics Limited

Documents

Total Documents152
Total Pages725

Filing History

20 August 2014Final Gazette dissolved via compulsory strike-off
20 August 2014Final Gazette dissolved following liquidation
20 August 2014Final Gazette dissolved following liquidation
20 May 2014Notice of final meeting of creditors
20 May 2014Notice of final meeting of creditors
5 February 2014Registered office address changed from Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 5 February 2014
5 February 2014Registered office address changed from Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 5 February 2014
5 February 2014Registered office address changed from Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 5 February 2014
3 July 2012Registered office address changed from Castle Way Castle Road Industrial Estate Ellon Aberdeenshire AB41 9RG United Kingdom on 3 July 2012
3 July 2012Registered office address changed from Castle Way Castle Road Industrial Estate Ellon Aberdeenshire AB41 9RG United Kingdom on 3 July 2012
3 July 2012Registered office address changed from Castle Way Castle Road Industrial Estate Ellon Aberdeenshire AB41 9RG United Kingdom on 3 July 2012
2 July 2012Notice of winding up order
2 July 2012Court order notice of winding up
2 July 2012Notice of winding up order
2 July 2012Court order notice of winding up
7 June 2012Appointment of a provisional liquidator
7 June 2012Appointment of a provisional liquidator
10 May 2012Termination of appointment of Clp Secretaries Limited as a secretary
10 May 2012Termination of appointment of Andrew Mackay as a director
10 May 2012Termination of appointment of Craig Banks as a director
10 May 2012Termination of appointment of Craig Banks as a director
10 May 2012Termination of appointment of Andrew Mackay as a director
10 May 2012Termination of appointment of Clp Secretaries Limited as a secretary
8 May 2012Company name changed blackhawk offshore LIMITED\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
8 May 2012Company name changed blackhawk offshore LIMITED\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
4 November 2011Total exemption small company accounts made up to 30 April 2011
4 November 2011Total exemption small company accounts made up to 30 April 2011
10 October 2011Registered office address changed from Greenhole Place Bridge of Don Aberdeen Aberdeenshire AB23 8EU on 10 October 2011
10 October 2011Company name changed yardbury kinetics LIMITED\certificate issued on 10/10/11
  • NM04 ‐ Change of name by provision in articles
10 October 2011Company name changed yardbury kinetics LIMITED\certificate issued on 10/10/11
  • NM04 ‐ Change of name by provision in articles
10 October 2011Registered office address changed from Greenhole Place Bridge of Don Aberdeen Aberdeenshire AB23 8EU on 10 October 2011
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 August 2011Appointment of Mr Craig Gordon Banks as a director
5 August 2011Appointment of Mr Andrew Robert Mackay as a director
5 August 2011Appointment of Clp Secretaries Limited as a secretary
5 August 2011Termination of appointment of Barbara Mahoney as a secretary
5 August 2011Termination of appointment of Barbara Mahoney as a secretary
5 August 2011Appointment of Mr Craig Gordon Banks as a director
5 August 2011Appointment of Clp Secretaries Limited as a secretary
5 August 2011Appointment of Mr Andrew Robert Mackay as a director
9 June 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 10,000
9 June 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 10,000
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 9,990
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 9,990
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 9,990
2 September 2010Total exemption small company accounts made up to 30 April 2010
2 September 2010Total exemption small company accounts made up to 30 April 2010
9 July 2010Director's details changed for Kevin John Mahoney on 1 May 2010
9 July 2010Annual return made up to 4 May 2010 with a full list of shareholders
9 July 2010Annual return made up to 4 May 2010 with a full list of shareholders
9 July 2010Annual return made up to 4 May 2010 with a full list of shareholders
9 July 2010Director's details changed for Kevin John Mahoney on 1 May 2010
9 July 2010Director's details changed for Kevin John Mahoney on 1 May 2010
19 January 2010Total exemption small company accounts made up to 30 April 2009
19 January 2010Total exemption small company accounts made up to 30 April 2009
8 September 2009Return made up to 04/05/09; full list of members
8 September 2009Return made up to 04/05/09; full list of members
6 March 2009Total exemption small company accounts made up to 30 April 2008
6 March 2009Total exemption small company accounts made up to 30 April 2008
16 January 2009Return made up to 04/05/08; full list of members
16 January 2009Return made up to 04/05/08; full list of members
21 December 2007Total exemption small company accounts made up to 30 April 2007
21 December 2007Total exemption small company accounts made up to 30 April 2007
29 June 2007Return made up to 04/05/07; no change of members
29 June 2007Return made up to 04/05/07; no change of members
20 October 2006Total exemption small company accounts made up to 30 April 2006
20 October 2006Total exemption small company accounts made up to 30 April 2006
2 June 2006Return made up to 04/05/06; full list of members
2 June 2006Return made up to 04/05/06; full list of members
28 February 2006Total exemption small company accounts made up to 30 April 2005
28 February 2006Total exemption small company accounts made up to 30 April 2005
18 July 2005Return made up to 04/05/05; full list of members
18 July 2005Return made up to 04/05/05; full list of members
1 March 2005Total exemption small company accounts made up to 30 April 2004
1 March 2005Total exemption small company accounts made up to 30 April 2004
17 August 2004Return made up to 04/05/04; full list of members
17 August 2004Return made up to 04/05/04; full list of members
1 March 2004Accounts for a small company made up to 30 April 2003
1 March 2004Accounts for a small company made up to 30 April 2003
19 June 2003Return made up to 04/05/03; full list of members
19 June 2003Return made up to 04/05/03; full list of members
18 September 2002Accounts for a small company made up to 30 April 2002
18 September 2002Accounts for a small company made up to 30 April 2002
30 April 2002Return made up to 04/05/02; full list of members
30 April 2002Return made up to 04/05/02; full list of members
17 August 2001Accounts for a small company made up to 30 April 2001
17 August 2001Accounts for a small company made up to 30 April 2001
1 August 2001Return made up to 04/05/01; full list of members
1 August 2001Return made up to 04/05/01; full list of members
18 August 2000Accounts for a small company made up to 30 April 2000
18 August 2000Accounts for a small company made up to 30 April 2000
16 May 2000Return made up to 04/05/00; full list of members
16 May 2000Return made up to 04/05/00; full list of members
8 February 2000Accounts for a small company made up to 30 April 1999
8 February 2000Accounts for a small company made up to 30 April 1999
10 September 1999New secretary appointed
10 September 1999Secretary resigned
10 September 1999New secretary appointed
10 September 1999Secretary resigned
2 June 1999Return made up to 04/05/99; full list of members
2 June 1999Return made up to 04/05/99; full list of members
20 May 1999Company name changed glenmac engineering LIMITED\certificate issued on 21/05/99
20 May 1999Company name changed glenmac engineering LIMITED\certificate issued on 21/05/99
23 October 1998Accounts for a small company made up to 30 April 1998
23 October 1998Accounts for a small company made up to 30 April 1998
8 May 1998Return made up to 04/05/98; no change of members
8 May 1998Return made up to 04/05/98; no change of members
20 October 1997Accounts for a small company made up to 30 April 1997
20 October 1997Accounts for a small company made up to 30 April 1997
7 May 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
7 May 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 August 1996Memorandum and Articles of Association
22 August 1996Memorandum and Articles of Association
16 August 1996Dec mort/charge *
16 August 1996Dec mort/charge *
31 July 1996Partic of mort/charge *
31 July 1996Declaration of assistance for shares acquisition
31 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
31 July 1996Partic of mort/charge *
31 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
31 July 1996Declaration of assistance for shares acquisition
30 July 1996Accounting reference date extended from 31/10 to 30/04
30 July 1996Secretary resigned
30 July 1996Registered office changed on 30/07/96 from: 18 golden square aberdeen AB1 1RH
30 July 1996Director resigned
30 July 1996Registered office changed on 30/07/96 from: 18 golden square aberdeen AB1 1RH
30 July 1996New director appointed
30 July 1996Secretary resigned
30 July 1996Accounting reference date extended from 31/10 to 30/04
30 July 1996Director resigned
30 July 1996New secretary appointed
30 July 1996Director resigned
30 July 1996Director resigned
30 July 1996Director resigned
30 July 1996Director resigned
30 July 1996New director appointed
30 July 1996New secretary appointed
16 May 1996Return made up to 04/05/96; full list of members
16 May 1996Director's particulars changed
16 May 1996Director's particulars changed
16 May 1996Return made up to 04/05/96; full list of members
28 February 1996Accounts for a small company made up to 31 October 1995
28 February 1996Accounts for a small company made up to 31 October 1995
19 May 1995Return made up to 04/04/95; full list of members
19 May 1995Return made up to 04/04/95; full list of members
22 October 1981Company name changed\certificate issued on 22/10/81
22 October 1981Company name changed\certificate issued on 22/10/81
22 May 1981Incorporation
22 May 1981Incorporation
Sign up now to grow your client base. Plans & Pricing