ALEXANDER KENNEDY & SONS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LJ

Company number SC009467
Status Active
Incorporation Date 17 September 1915
Company Type Private Limited Company
Address KPMG LLP, 191, WEST GEORGE STREET, GLASGOW, G2 2LJ
Home Country United Kingdom
Nature of Business 7481 - Portrait photographic activities, other specialist photography, film processing, 9301 - Wash & dry clean textile & fur
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Order of court - dissolution void; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of ALEXANDER KENNEDY & SONS LIMITED are www.alexanderkennedysons.co.uk, and www.alexander-kennedy-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and ten years and one months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alexander Kennedy Sons Limited is a Private Limited Company. The company registration number is SC009467. Alexander Kennedy Sons Limited has been working since 17 September 1915. The present status of the company is Active. The registered address of Alexander Kennedy Sons Limited is Kpmg Llp 191 West George Street Glasgow G2 2lj. . HAY, Matthew Gordon is a Secretary of the company. BOWIE, John is a Director of the company. BOWIE, Jonathan Mark is a Director of the company. GALLOWAY, Michael James is a Director of the company. KENNEDY, Alexander is a Director of the company. ROSS, Mark is a Director of the company. Secretary BROWN, John Derek has been resigned. Secretary DOOHAN, John has been resigned. Secretary LUNDIE, Ian Allison has been resigned. Director BROWN, John Derek has been resigned. Director DOOHAN, John has been resigned. Director DUNCAN, David Stevenson has been resigned. Director KENNEDY, Alexander has been resigned. Director LOWE, James has been resigned. Director LUNDIE, Ian Allison has been resigned. Director SAYERS, David Michael has been resigned. Director SUTCLIFFE, David Philip has been resigned. The company operates in "Portrait photographic activities, other specialist photography, film processing".


Current Directors

Secretary
HAY, Matthew Gordon
Appointed Date: 28 July 2006

Director
BOWIE, John

84 years old

Director
BOWIE, Jonathan Mark
Appointed Date: 20 May 1997
59 years old

Director
GALLOWAY, Michael James
Appointed Date: 02 January 1996
67 years old

Director
KENNEDY, Alexander
Appointed Date: 26 April 2001
56 years old

Director
ROSS, Mark
Appointed Date: 03 October 2006
51 years old

Resigned Directors

Secretary
BROWN, John Derek
Resigned: 24 February 1997

Secretary
DOOHAN, John
Resigned: 28 July 2006
Appointed Date: 29 August 2000

Secretary
LUNDIE, Ian Allison
Resigned: 29 August 2000
Appointed Date: 11 March 1997

Director
BROWN, John Derek
Resigned: 24 February 1997
79 years old

Director
DOOHAN, John
Resigned: 28 July 2006
Appointed Date: 25 February 2005
62 years old

Director
DUNCAN, David Stevenson
Resigned: 30 November 2001
78 years old

Director
KENNEDY, Alexander
Resigned: 19 February 2003
82 years old

Director
LOWE, James
Resigned: 26 January 1999
Appointed Date: 01 November 1995
82 years old

Director
LUNDIE, Ian Allison
Resigned: 29 August 2000
Appointed Date: 11 March 1997
68 years old

Director
SAYERS, David Michael
Resigned: 28 September 2001
Appointed Date: 26 April 2001
65 years old

Director
SUTCLIFFE, David Philip
Resigned: 28 January 1997
Appointed Date: 01 November 1995
79 years old

ALEXANDER KENNEDY & SONS LIMITED Events

08 Dec 2015
Order of court - dissolution void
14 Sep 2012
Final Gazette dissolved via compulsory strike-off
25 May 2012
First Gazette notice for compulsory strike-off
09 Dec 2011
Notice of automatic end of Administration
18 Aug 2011
Administrator's progress report
...
... and 86 more events
07 May 1987
Secretary's particulars changed;director's particulars changed

02 Mar 1987
New director appointed

03 Oct 1986
Full accounts made up to 31 December 1985

29 Aug 1986
Director resigned

20 Jun 1986
Return made up to 04/06/86; full list of members

ALEXANDER KENNEDY & SONS LIMITED Charges

15 June 2001
Floating charge
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 March 1999
Standard security
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: North Lanarkshire Council
Description: 225 main street, bellshill.
4 March 1998
Floating charge
Delivered: 13 March 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 June 1985
Letter of offset
Delivered: 13 June 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums due or to become due to alexander kennedy & sons…
15 February 1972
Bond & floating charge
Delivered: 28 February 1972
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…