Company NameMessrs Kennedy Ltd
DirectorsAndrew James Kennedy and Josephine Elizabeth Kennedy
Company StatusActive
Company NumberSC030420
CategoryPrivate Limited Company
Incorporation Date27 November 1954(69 years, 5 months ago)
Previous NamesW.J. Crawford Limited and Messers Kennedy Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Andrew James Kennedy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(55 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSeggarsdean
Haddington
East Lothian
EH41 4LD
Scotland
Secretary NameMrs Josephine Elizabeth Kennedy
StatusCurrent
Appointed09 September 2013(58 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressSeggarsdean
Haddington
East Lothian
EH41 4LD
Scotland
Director NameMrs Josephine Elizabeth Kennedy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(60 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeggarsdean
Haddington
East Lothian
EH41 4LD
Scotland
Director NameMorag Macpherson Crawford
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(34 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 17 December 2009)
RoleCompany Director
Correspondence AddressSeggarsdean Farmhouse
Seggarsdean Farm
Haddington
East Lothian
EH41 4LD
Scotland
Director NameWilliam Crawford
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(34 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 03 August 2010)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSeggarsdean Farm
Haddington
East Lothian
EH41 4LD
Scotland
Secretary NameWilliam Crawford
NationalityBritish
StatusResigned
Appointed28 August 2000(45 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 August 2010)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSeggarsdean Farm
Haddington
East Lothian
EH41 4LD
Scotland
Director NameMrs Janet Macpherson Wotherspoon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2009(55 years after company formation)
Appointment Duration8 months (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeggarsdean
Haddington
East Lothian
EH41 4LD
Scotland
Director NameMr James Kennedy
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(55 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSeggarsdean
Haddington
East Lothian
EH41 4LD
Scotland
Director NameMr Robert Kennedy
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(55 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSeggarsdean
Haddington
East Lothian
EH41 4LD
Scotland
Secretary NamePearsons Ws (Corporation)
StatusResigned
Appointed02 June 1989(34 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 September 1999)
Correspondence Address23 Alva Street
Edinburgh
Midlothian
EH2 4PU
Scotland
Secretary NameBlair Cadell Ws (Corporation)
StatusResigned
Appointed20 September 1999(44 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 August 2000)
Correspondence Address15 Young Street
Edinburgh
Midlothian
EH2 4HU
Scotland

Contact

Telephone01620 822136
Telephone regionNorth Berwick

Location

Registered AddressSeggarsdean
Haddington
East Lothian
EH41 4LD
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir

Shareholders

500 at £1Andrew Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£1,285,950
Current Liabilities£25,716

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

27 June 2019Delivered on: 2 July 2019
Persons entitled: Taylor Wimpey UK Limited

Classification: A registered charge
Particulars: All and whole the area of ground at monkrigg road, haddington extending to 24.67 acres or thereby shown shaded blue on the plan annexed and executed as relative hereto; which subjects comprise all and whole (I) that area or piece of ground extending to 5.49 acres or thereby being field number 5719 on the ordanance survey plan number NT5272 lying on the north east side of gifford road, haddington being the subjects described in and disponed by and outlined in red on the plan thereof annexed and subscribed as relative to the disposition by john gordon taylor to W.J. crawford limited dated 30 march 1990 and recorded in the division of the general register of sasines for the county of east lothian on 5 april 1990 and (ii) that area or piece of ground extending to 19.18 acres or thereby being the subjects described in and disponed by and outlined and shown coloured pink including the red verge in red on the plan thereof annexed and subscribed as relative to the disposition by colin george broun lindsay with consent to W.J. crawford limited dated 29 and 30 march 1984, 4 and 9 april 1984 and recorded in the division of the general register of sasines for the county of east lothian on 7 may 1984.
Outstanding
31 December 1973Delivered on: 4 January 1974
Satisfied on: 8 September 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of west bearford and coldale wood east lothian.
Fully Satisfied

Filing History

16 August 2023Total exemption full accounts made up to 28 November 2022 (12 pages)
31 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 28 November 2021 (12 pages)
10 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 28 November 2020 (12 pages)
11 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 28 November 2019 (12 pages)
22 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 28 November 2018 (8 pages)
2 July 2019Registration of charge SC0304200002, created on 27 June 2019 (7 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 28 November 2017 (8 pages)
30 May 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
25 August 2017Total exemption small company accounts made up to 28 November 2016 (6 pages)
25 August 2017Total exemption small company accounts made up to 28 November 2016 (6 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 28 November 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 28 November 2015 (4 pages)
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500
(4 pages)
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500
(4 pages)
1 October 2015Appointment of Mrs Josephine Elizabeth Kennedy as a director on 21 August 2015 (2 pages)
1 October 2015Appointment of Mrs Josephine Elizabeth Kennedy as a director on 21 August 2015 (2 pages)
21 August 2015Total exemption small company accounts made up to 28 November 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 28 November 2014 (4 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 500
(3 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 500
(3 pages)
28 August 2014Total exemption small company accounts made up to 28 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 28 November 2013 (4 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500
(3 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500
(3 pages)
6 December 2013Appointment of Mrs Josephine Elizabeth Kennedy as a secretary (1 page)
6 December 2013Appointment of Mrs Josephine Elizabeth Kennedy as a secretary (1 page)
22 August 2013Total exemption small company accounts made up to 28 November 2012 (4 pages)
22 August 2013Total exemption small company accounts made up to 28 November 2012 (4 pages)
26 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
25 June 2013Termination of appointment of Robert Kennedy as a director (1 page)
25 June 2013Termination of appointment of James Kennedy as a director (1 page)
25 June 2013Termination of appointment of James Kennedy as a director (1 page)
25 June 2013Termination of appointment of Robert Kennedy as a director (1 page)
9 October 2012Total exemption small company accounts made up to 28 November 2011 (6 pages)
9 October 2012Total exemption small company accounts made up to 28 November 2011 (6 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 28 November 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 28 November 2010 (6 pages)
1 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
10 February 2011Company name changed messers kennedy LTD\certificate issued on 10/02/11
  • CONNOT ‐
(3 pages)
10 February 2011Company name changed messers kennedy LTD\certificate issued on 10/02/11
  • CONNOT ‐
(3 pages)
10 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-08
(1 page)
10 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-08
(1 page)
2 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-01
(1 page)
2 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-01
(1 page)
2 February 2011Company name changed W.J. crawford LIMITED\certificate issued on 02/02/11
  • CONNOT ‐
(3 pages)
2 February 2011Company name changed W.J. crawford LIMITED\certificate issued on 02/02/11
  • CONNOT ‐
(3 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
7 September 2010Appointment of Mr James Kennedy as a director (2 pages)
7 September 2010Appointment of Mr Robert Kennedy as a director (2 pages)
7 September 2010Appointment of Mr Andrew James Kennedy as a director (2 pages)
7 September 2010Termination of appointment of William Crawford as a director (1 page)
7 September 2010Termination of appointment of William Crawford as a director (1 page)
7 September 2010Termination of appointment of William Crawford as a secretary (1 page)
7 September 2010Appointment of Mr James Kennedy as a director (2 pages)
7 September 2010Termination of appointment of William Crawford as a secretary (1 page)
7 September 2010Appointment of Mr Andrew James Kennedy as a director (2 pages)
7 September 2010Appointment of Mr Robert Kennedy as a director (2 pages)
7 September 2010Termination of appointment of Janet Wotherspoon as a director (1 page)
7 September 2010Termination of appointment of Janet Wotherspoon as a director (1 page)
24 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for William Crawford on 17 May 2010 (2 pages)
24 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for William Crawford on 17 May 2010 (2 pages)
22 June 2010Termination of appointment of Morag Crawford as a director (1 page)
22 June 2010Termination of appointment of Morag Crawford as a director (1 page)
4 May 2010Total exemption small company accounts made up to 28 November 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 28 November 2009 (7 pages)
1 December 2009Appointment of Janet Macpherson Wotherspoon as a director (2 pages)
1 December 2009Appointment of Janet Macpherson Wotherspoon as a director (2 pages)
26 June 2009Return made up to 17/05/09; full list of members (6 pages)
26 June 2009Return made up to 17/05/09; full list of members (6 pages)
9 June 2009Total exemption small company accounts made up to 28 November 2008 (8 pages)
9 June 2009Total exemption small company accounts made up to 28 November 2008 (8 pages)
5 June 2008Total exemption small company accounts made up to 28 November 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 28 November 2007 (6 pages)
30 May 2008Return made up to 17/05/08; full list of members (6 pages)
30 May 2008Return made up to 17/05/08; full list of members (6 pages)
15 June 2007Total exemption small company accounts made up to 28 November 2006 (6 pages)
15 June 2007Total exemption small company accounts made up to 28 November 2006 (6 pages)
18 May 2007Return made up to 17/05/07; full list of members (3 pages)
18 May 2007Return made up to 17/05/07; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 28 November 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 28 November 2005 (7 pages)
5 June 2006Return made up to 17/05/06; full list of members (3 pages)
5 June 2006Return made up to 17/05/06; full list of members (3 pages)
3 June 2006Director's particulars changed (1 page)
3 June 2006Director's particulars changed (1 page)
27 June 2005Full accounts made up to 28 November 2004 (14 pages)
27 June 2005Full accounts made up to 28 November 2004 (14 pages)
16 June 2005Return made up to 17/05/05; full list of members (3 pages)
16 June 2005Return made up to 17/05/05; full list of members (3 pages)
11 August 2004Total exemption full accounts made up to 28 November 2003 (10 pages)
11 August 2004Total exemption full accounts made up to 28 November 2003 (10 pages)
24 May 2004Return made up to 17/05/04; full list of members (8 pages)
24 May 2004Return made up to 17/05/04; full list of members (8 pages)
8 June 2003Total exemption full accounts made up to 28 November 2002 (13 pages)
8 June 2003Return made up to 17/05/03; full list of members (8 pages)
8 June 2003Total exemption full accounts made up to 28 November 2002 (13 pages)
8 June 2003Return made up to 17/05/03; full list of members (8 pages)
26 May 2002Return made up to 17/05/02; full list of members (8 pages)
26 May 2002Total exemption full accounts made up to 28 November 2001 (13 pages)
26 May 2002Total exemption full accounts made up to 28 November 2001 (13 pages)
26 May 2002Return made up to 17/05/02; full list of members (8 pages)
24 July 2001Total exemption full accounts made up to 28 November 2000 (13 pages)
24 July 2001Total exemption full accounts made up to 28 November 2000 (13 pages)
3 July 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: 15 young street edinburgh midlothian EH2 4HU (1 page)
28 September 2000Registered office changed on 28/09/00 from: 15 young street edinburgh midlothian EH2 4HU (1 page)
31 August 2000Full accounts made up to 28 November 1999 (13 pages)
31 August 2000Full accounts made up to 28 November 1999 (13 pages)
14 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Full accounts made up to 28 November 1998 (13 pages)
22 September 1999Full accounts made up to 28 November 1998 (13 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999Registered office changed on 21/09/99 from: 23 alva street edinburgh EH2 4PU (1 page)
21 September 1999Registered office changed on 21/09/99 from: 23 alva street edinburgh EH2 4PU (1 page)
21 September 1999New secretary appointed (2 pages)
9 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Accounts for a small company made up to 28 November 1997 (6 pages)
17 September 1998Accounts for a small company made up to 28 November 1997 (6 pages)
3 June 1998Return made up to 17/05/98; no change of members (4 pages)
3 June 1998Return made up to 17/05/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 28 November 1996 (7 pages)
26 August 1997Accounts for a small company made up to 28 November 1996 (7 pages)
3 June 1997Return made up to 17/05/97; no change of members (4 pages)
3 June 1997Return made up to 17/05/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 28 November 1995 (8 pages)
24 September 1996Accounts for a small company made up to 28 November 1995 (8 pages)
5 July 1996Return made up to 17/05/96; full list of members (6 pages)
5 July 1996Return made up to 17/05/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 28 November 1994 (9 pages)
26 September 1995Accounts for a small company made up to 28 November 1994 (9 pages)
27 May 1995Return made up to 17/05/95; no change of members (6 pages)
27 May 1995Return made up to 17/05/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 April 1983Accounts made up to 28 November 1982 (5 pages)
29 April 1983Accounts made up to 28 November 1982 (5 pages)
27 November 1954Incorporation (15 pages)
27 November 1954Incorporation (15 pages)