KONETZ TECHNOLOGIES LIMITED
EDINBURGH DEXTERS CONFECTIONERY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC125176
Status In Administration
Incorporation Date 23 May 1990
Company Type Private Limited Company
Address FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Statement of administrator's proposal; Statement of affairs with form 2.13B(Scot); Registered office address changed from Units 1&2 Block 1 Cadzow Industrial Estate 251 Low Waters Road Hamilton ML3 7QU Scotland to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 3 February 2017. The most likely internet sites of KONETZ TECHNOLOGIES LIMITED are www.konetztechnologies.co.uk, and www.konetz-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Konetz Technologies Limited is a Private Limited Company. The company registration number is SC125176. Konetz Technologies Limited has been working since 23 May 1990. The present status of the company is In Administration. The registered address of Konetz Technologies Limited is First Floor Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . MEDDINGS, David William is a Director of the company. Nominee Secretary BISHOP & ROBERTSON CHALMERS has been resigned. Secretary CAMERON, John Roderick Hector has been resigned. Secretary HANNAH, Derek has been resigned. Secretary KRISHNA, Veoeani Pryadarshani has been resigned. Secretary MYERS, Gordon has been resigned. Director BIGGS, Stephen Howard has been resigned. Director CAMERON, John Roderick Hector has been resigned. Director CULLEN, Peter Carol has been resigned. Director HANNAH, Derek has been resigned. Director MCDONNELL, Raymond Paul has been resigned. Director MEDDINGS, David William has been resigned. Director MEDDINGS, James Hugh David has been resigned. Nominee Director MILLAR, James Allan has been resigned. Director NITON ASSOCIATES LLP has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
MEDDINGS, David William
Appointed Date: 05 November 2016
87 years old

Resigned Directors

Nominee Secretary
BISHOP & ROBERTSON CHALMERS
Resigned: 19 May 1995
Appointed Date: 23 May 1990

Secretary
CAMERON, John Roderick Hector
Resigned: 29 November 2014
Appointed Date: 12 April 2007

Secretary
HANNAH, Derek
Resigned: 31 December 2004
Appointed Date: 19 May 1995

Secretary
KRISHNA, Veoeani Pryadarshani
Resigned: 12 April 2007
Appointed Date: 01 August 2005

Secretary
MYERS, Gordon
Resigned: 01 August 2005
Appointed Date: 31 December 2004

Director
BIGGS, Stephen Howard
Resigned: 31 December 2004
Appointed Date: 03 March 1993
75 years old

Director
CAMERON, John Roderick Hector
Resigned: 27 August 1990
Appointed Date: 23 May 1990
78 years old

Director
CULLEN, Peter Carol
Resigned: 10 March 1994
Appointed Date: 27 August 1990
82 years old

Director
HANNAH, Derek
Resigned: 29 November 2014
Appointed Date: 27 August 1990
79 years old

Director
MCDONNELL, Raymond Paul
Resigned: 10 March 1994
Appointed Date: 03 March 1993
74 years old

Director
MEDDINGS, David William
Resigned: 14 December 2015
Appointed Date: 25 June 2014
87 years old

Director
MEDDINGS, James Hugh David
Resigned: 05 November 2016
Appointed Date: 14 December 2015
61 years old

Nominee Director
MILLAR, James Allan
Resigned: 27 August 1990
Appointed Date: 23 May 1990
76 years old

Director
NITON ASSOCIATES LLP
Resigned: 05 November 2016
Appointed Date: 18 January 2016

KONETZ TECHNOLOGIES LIMITED Events

22 Mar 2017
Statement of administrator's proposal
06 Mar 2017
Statement of affairs with form 2.13B(Scot)
03 Feb 2017
Registered office address changed from Units 1&2 Block 1 Cadzow Industrial Estate 251 Low Waters Road Hamilton ML3 7QU Scotland to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 3 February 2017
02 Feb 2017
Appointment of an administrator
10 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10

...
... and 108 more events
22 Aug 1990
Company name changed\certificate issued on 22/08/90
17 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jul 1990
Memorandum and Articles of Association

24 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 May 1990
Incorporation

KONETZ TECHNOLOGIES LIMITED Charges

25 June 2014
Charge code SC12 5176 0004
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains floating charge…
4 May 2012
Floating charge
Delivered: 15 May 2012
Status: Satisfied on 17 June 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
14 May 1999
Floating charge
Delivered: 4 June 1999
Status: Satisfied on 17 June 2014
Persons entitled: Royal Bank Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
27 September 1990
Bond & floating charge
Delivered: 4 October 1990
Status: Satisfied on 12 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…