Company NameKincaid Limited
DirectorColin George Drew
Company StatusDissolved
Company Number00924809
CategoryPrivate Limited Company
Incorporation Date19 December 1967(56 years, 4 months ago)
Previous NameKvaerner Kincaid Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameColin George Drew
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(27 years after company formation)
Appointment Duration29 years, 4 months
RoleManaging Director
Correspondence AddressBarcraig Gledstane Road
Bishopton
Renfrewshire
PA7 5AU
Scotland
Secretary NameStephen Bain Bannerman
NationalityBritish
StatusCurrent
Appointed06 March 2000(32 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address15 Kelvin Walk
Largs
Ayrshire
KA30 8SJ
Scotland
Director NameSteinar Draegebo
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed09 October 1991(23 years, 9 months after company formation)
Appointment Duration4 months (resigned 06 February 1992)
RoleCompany Director
Correspondence Address90 Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 2SY
Scotland
Director NameArnt Hana
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed09 October 1991(23 years, 9 months after company formation)
Appointment Duration4 months (resigned 06 February 1992)
RoleEngineer
Correspondence AddressDrivgarnsum 11
Hundvaag 4085
Norway
Director NameOle Seim
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(23 years, 9 months after company formation)
Appointment Duration4 months (resigned 06 February 1992)
RoleEngineer
Correspondence AddressSkoyenveien
Oslo
Foreign
Secretary NameKenneth John Macphail
NationalityBritish
StatusResigned
Appointed09 October 1991(23 years, 9 months after company formation)
Appointment Duration1 month (resigned 13 November 1991)
RoleCompany Director
Correspondence Address5 Eglinton Terrace
Skelmorlie
Ayrshire
PA17 5DZ
Scotland
Secretary NameJohn Boyle
NationalityBritish
StatusResigned
Appointed13 December 1991(24 years after company formation)
Appointment Duration8 years (resigned 07 January 2000)
RoleCompany Director
Correspondence Address15 Lednock Road
Stepps
Glasgow
G33 6LP
Scotland
Director NameTerje Gjos
Date of BirthApril 1940 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed07 February 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 1993)
RoleVice President
Correspondence AddressKongsbakken 3
3190 Horten
Foreign
Director NameOle Langdal
Date of BirthMay 1937 (Born 87 years ago)
NationalityNorwegian
StatusResigned
Appointed07 February 1992(24 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 06 January 1999)
RoleManaging Director
Correspondence AddressIngierkollveien 87
1410 Kolbotn
Norway
Director NameRolf Christian August Roding
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed07 February 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 1993)
RoleExecutive Vice President
Correspondence AddressMichelets Vei 80
1320 Stabekk
Foreign
Director NameBjorn Ottar Wille
Date of BirthMarch 1945 (Born 79 years ago)
NationalityN
StatusResigned
Appointed07 February 1992(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 1994)
RoleExecutive Vice President
Correspondence AddressSlemmestadvn 312
1392 Vettre
Foreign
Director NameMr Audun Roneid
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed11 February 1992(24 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 1998)
RoleAssistant Financial Director
Country of ResidenceNorway
Correspondence AddressBrendsrudlia 4
1370 Asker
Foreign
Director NameExecutive Vice President Roar Johnny Endung
Date of BirthApril 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed09 March 1993(25 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 1999)
RoleExecutive Vice President
Correspondence AddressFurulia 12
Krokstadelva
3055
Director NameSigurd Gude
Date of BirthNovember 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed26 May 1994(26 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 1999)
RoleSenior Vice President Kvaerner
Correspondence AddressFossumhavene 33
1343 Eiksmarka
Norway
Director NameJostein Ueland
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNorway
StatusResigned
Appointed11 August 1999(31 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 1999)
RoleManager
Correspondence AddressVestjordet 7
Osteraas
Norway
1361
Foreign
Secretary NameColin George Drew
NationalityBritish
StatusResigned
Appointed07 January 2000(32 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressBarcraig Gledstane Road
Bishopton
Renfrewshire
PA7 5AU
Scotland

Location

Registered Address27 Chancery Lane
London
WC2A 1PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£7,998,000
Gross Profit£1,363,000
Net Worth£2,943,000
Cash£301,000
Current Liabilities£862,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 2003Dissolved (1 page)
8 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Liquidators statement of receipts and payments (6 pages)
10 November 2000Ad 30/11/99--------- £ si 6107618@1 (2 pages)
10 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 November 2000Declaration of solvency (3 pages)
6 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2000Appointment of a voluntary liquidator (3 pages)
26 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2000Nc inc already adjusted 30/11/99 (1 page)
10 April 2000Full accounts made up to 31 December 1999 (18 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
21 December 1999Particulars of mortgage/charge (5 pages)
9 December 1999Registered office changed on 09/12/99 from: kvaerner PLC kvaerner house 68 hammersmith road london W14 8YW (1 page)
7 December 1999Nc inc already adjusted 30/11/99 (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 December 1999Director resigned (1 page)
6 December 1999Company name changed kvaerner kincaid LIMITED\certificate issued on 06/12/99 (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (18 pages)
3 November 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(8 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 August 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
13 October 1998Return made up to 09/10/98; full list of members (6 pages)
28 July 1998Director resigned (1 page)
27 October 1997Return made up to 09/10/97; no change of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (18 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1996Ad 22/12/95--------- £ si [email protected] (2 pages)
9 December 1996Particulars of contract relating to shares (4 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1996Nc inc already adjusted 22/12/95 (1 page)
12 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 October 1996Full accounts made up to 31 December 1995 (19 pages)
29 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1995Full accounts made up to 31 December 1994 (4 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)