Edinburgh
EH12 9GD
Scotland
Director Name | Mr James Mark Keane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1988(1 year, 6 months after company formation) |
Appointment Duration | 35 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Marnin Way Edinburgh EH12 9GD Scotland |
Secretary Name | Kathleen Keane |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1988(1 year, 6 months after company formation) |
Appointment Duration | 35 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Marnin Way Edinburgh EH12 9GD Scotland |
Registered Address | 9-13 Marnin Way Edinburgh EH12 9GD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | James Mark Keane 50.00% Ordinary |
---|---|
1 at £1 | Kathleen Keane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,703,857 |
Cash | £1,895 |
Current Liabilities | £14,265 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 3 days from now) |
12 March 2008 | Delivered on: 20 March 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: Church of st peter and st paul, rosyth, dunfermline FFE16410. Outstanding |
---|---|
22 January 1988 | Delivered on: 8 February 1988 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at camproad motherwell. Outstanding |
19 October 2000 | Delivered on: 25 October 2000 Satisfied on: 21 January 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 church hill, edinburgh. Fully Satisfied |
8 August 1988 | Delivered on: 12 August 1988 Satisfied on: 12 March 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
25 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
23 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 December 2021 | Change of details for Mr James Mark Keane as a person with significant control on 7 December 2021 (2 pages) |
7 December 2021 | Secretary's details changed for Kathleen Keane on 7 December 2021 (1 page) |
7 December 2021 | Director's details changed for Kathleen Keane on 7 December 2021 (2 pages) |
7 December 2021 | Director's details changed for Mr James Mark Keane on 7 December 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 June 2021 | Registered office address changed from 18, 1st Floor George Street Edinburgh EH2 2PF Scotland to 9-13 Marnin Way Edinburgh EH12 9GD on 16 June 2021 (1 page) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 October 2020 | Secretary's details changed for Mrs Kathleen Keane on 1 October 2020 (3 pages) |
14 October 2020 | Director's details changed for Mr James Mark Keane on 1 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Kathleen Keane on 1 October 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 January 2020 | Notification of Kathleen Keane as a person with significant control on 6 April 2016 (2 pages) |
3 October 2019 | Registered office address changed from 18 2nd Floor George Street Edinburgh EH2 2PF Scotland to 18, 1st Floor George Street Edinburgh EH2 2PF on 3 October 2019 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 March 2018 | Registered office address changed from 10 Advocates Close Edinburgh EH1 1nd to 18 2nd Floor George Street Edinburgh EH2 2PF on 8 March 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 May 2016 | Satisfaction of charge 1 in full (4 pages) |
27 May 2016 | Satisfaction of charge 1 in full (4 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 March 2015 | Satisfaction of charge 2 in full (4 pages) |
12 March 2015 | Satisfaction of charge 2 in full (4 pages) |
27 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on 19 September 2014 (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 January 2011 | Director's details changed for James Mark Keane on 31 December 2009 (2 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for James Mark Keane on 31 December 2009 (2 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 March 2010 | Director's details changed for Kathleen Keane on 12 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Kathleen Keane on 12 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 May 2007 | Company name changed keane developments LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed keane developments LIMITED\certificate issued on 22/05/07 (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
21 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 1 royal terrace glasgow G3 7NT (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 1 royal terrace glasgow G3 7NT (1 page) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Dec mort/charge * (6 pages) |
21 January 2002 | Dec mort/charge * (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 October 2000 | Partic of mort/charge * (6 pages) |
25 October 2000 | Partic of mort/charge * (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members
|
4 January 1999 | Return made up to 31/12/98; no change of members
|
14 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members
|
16 January 1997 | Return made up to 31/12/96; full list of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members
|
15 January 1996 | Return made up to 31/12/95; no change of members
|
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
19 February 1989 | New director appointed (2 pages) |
19 February 1989 | New director appointed (2 pages) |
21 December 1988 | Registered office changed on 21/12/88 from: 402 sauchiehall street glasgow G2 3JD (1 page) |
21 December 1988 | Registered office changed on 21/12/88 from: 402 sauchiehall street glasgow G2 3JD (1 page) |
12 August 1988 | Partic of mort/charge 8134 (3 pages) |
12 August 1988 | Partic of mort/charge 8134 (3 pages) |
18 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1988 | Secretary resigned (2 pages) |
17 May 1988 | Secretary resigned (2 pages) |
8 February 1988 | Partic of mort/charge 1288 (3 pages) |
8 February 1988 | Partic of mort/charge 1288 (3 pages) |
4 August 1987 | Resolutions
|
4 August 1987 | Resolutions
|
21 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 July 1987 | New director appointed (3 pages) |
20 July 1987 | New director appointed (3 pages) |
26 March 1987 | Incorporation (18 pages) |
26 March 1987 | Incorporation (18 pages) |