Dartry
Dublin 6
Ireland
Director Name | William Browne |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 May 2005(21 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 41 Dublin Road Sutton Dublin 13 Irish |
Secretary Name | David Sydney Hodkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2006(22 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | Blundellsands House 34 - 44 Mersey View Brighton-Le-Sands Liverpool Merseyside L22 6QB |
Director Name | James Deane Neylon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1988(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 1999) |
Role | Engineer |
Correspondence Address | 23 Rockett Way Bullcreek Western Australia 6149 |
Director Name | Kathleen Neylon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1988(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 23 Rockett Way Rossmoyne Bullcreek Western Australia 6149 |
Secretary Name | Kathleen Neylon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1988(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | Ben-Y-Hone Comrie Perthshire PH6 2LN Scotland |
Director Name | Alistair McArthur Murray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 January 2005) |
Role | General Manager |
Correspondence Address | 68 Bellsburn Avenue Linlithgow West Lothian EH49 7SS Scotland |
Director Name | Philip Rodger Tarran |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1995) |
Role | Civil Engineer |
Correspondence Address | Lindowan Dalginross Comrie Perthshire PH6 2EG Scotland |
Secretary Name | Doris Braybrooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 7 The Round Dunfermline Fife KY12 7YH Scotland |
Secretary Name | Katherine Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | 68 Bells Burn Avenue Linlithgow West Lothian EH49 7LB Scotland |
Secretary Name | Mr Stephen Nicholas Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Bryn Coed 4 Woolton Park Close Woolton Park Liverpool Merseyside L25 6JZ |
Website | www.kneylon.com |
---|
Registered Address | 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
22 May 1989 | Delivered on: 30 May 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
21 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
24 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
16 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
30 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
21 August 2018 | Registered office address changed from The Bothy Old Balnakilly Kirkmichael Blairgowrie Perthshire PH10 7NB to Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 21 August 2018 (1 page) |
14 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
24 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
25 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
1 April 2015 | Registered office address changed from Unit 12 Greenhill Business Park Greenhill Road Paisley Renfrewshire PA3 1QT to The Bothy Old Balnakilly Kirkmichael Blairgowrie Perthshire PH10 7NB on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Unit 12 Greenhill Business Park Greenhill Road Paisley Renfrewshire PA3 1QT to The Bothy Old Balnakilly Kirkmichael Blairgowrie Perthshire PH10 7NB on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Unit 12 Greenhill Business Park Greenhill Road Paisley Renfrewshire PA3 1QT to The Bothy Old Balnakilly Kirkmichael Blairgowrie Perthshire PH10 7NB on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
26 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
8 February 2010 | Director's details changed for Alan Charles Browne on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for William Browne on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for William Browne on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Alan Charles Browne on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Alan Charles Browne on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for William Browne on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Secretary's details changed for David Sydney Hodkinson on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for David Sydney Hodkinson on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for David Sydney Hodkinson on 5 October 2009 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
15 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Return made up to 14/01/09; full list of members (3 pages) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Return made up to 14/01/09; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: unit 15D elgin street industrial estate elgin street dunfermline KY12 7SA (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: unit 15D elgin street industrial estate elgin street dunfermline KY12 7SA (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 14/01/07; full list of members
|
6 February 2007 | Return made up to 14/01/07; full list of members
|
6 February 2007 | Director's particulars changed (1 page) |
23 November 2006 | Full accounts made up to 30 September 2005 (15 pages) |
23 November 2006 | Full accounts made up to 30 September 2005 (15 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
25 May 2006 | Return made up to 14/01/06; full list of members (7 pages) |
25 May 2006 | Return made up to 14/01/06; full list of members (7 pages) |
9 December 2005 | Return made up to 14/01/05; full list of members
|
9 December 2005 | Return made up to 14/01/05; full list of members
|
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (1 page) |
17 November 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 February 2002 | Return made up to 14/01/02; full list of members
|
5 February 2002 | Return made up to 14/01/02; full list of members
|
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
10 July 2000 | Accounts for a small company made up to 30 September 1999 (11 pages) |
10 July 2000 | Accounts for a small company made up to 30 September 1999 (11 pages) |
28 February 2000 | Return made up to 14/01/00; full list of members
|
28 February 2000 | Return made up to 14/01/00; full list of members
|
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
31 October 1999 | Resolutions
|
31 October 1999 | Resolutions
|
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 February 1998 | Return made up to 14/01/98; full list of members
|
2 February 1998 | Return made up to 14/01/98; full list of members
|
30 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
2 May 1997 | Ad 28/04/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
2 May 1997 | Ad 28/04/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 January 1997 | Return made up to 14/01/97; full list of members
|
23 January 1997 | Return made up to 14/01/97; full list of members
|
31 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
15 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
15 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |