Company NameKinneil Development Company Limited
DirectorJoseph Bolton Rae
Company StatusActive
Company NumberSC122967
CategoryPrivate Limited Company
Incorporation Date14 February 1990(34 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJoseph Bolton Rae
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1990(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address3 Kinneil Park
Lamlash
Isle Of Arran
KA27 8JT
Scotland
Secretary NameFrank Carey
StatusCurrent
Appointed23 October 2008(18 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address37 Marjory Road
Renfrew
PA4 8BD
Scotland
Director NameDorothy Helen Rae
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1990(same day as company formation)
RoleTeacher
Correspondence Address18 St Quivox Road
Prestwick
Ayrshire
KA9 1EJ
Scotland
Secretary NameJoseph Bolton Rae
NationalityBritish
StatusResigned
Appointed14 February 1990(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address3 Kinneil Park
Lamlash
Isle Of Arran
KA27 8JT
Scotland
Secretary NameDorothy Helen Rae
NationalityBritish
StatusResigned
Appointed14 February 1991(1 year after company formation)
Appointment Duration16 years, 2 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address18 St Quivox Road
Prestwick
Ayrshire
KA9 1EJ
Scotland
Secretary NameW D Hall & Company (Corporation)
StatusResigned
Appointed19 November 2007(17 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 October 2008)
Correspondence AddressPavilion 2 3 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameBurgoyne Carey (Corporation)
StatusResigned
Appointed23 October 2008(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2010)
Correspondence AddressPavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Joseph Bolton Rae
100.00%
Ordinary

Financials

Year2014
Net Worth£246,704
Cash£33,400
Current Liabilities£54,602

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 February 2023 (1 year, 1 month ago)
Next Return Due28 February 2024 (overdue)

Charges

10 March 2006Delivered on: 15 March 2006
Satisfied on: 13 June 2006
Persons entitled: The Royal Bank of Scotland PLC

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
9 February 2006Delivered on: 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 kinneil park, lamlash, isle of arran.
Outstanding

Filing History

3 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
21 June 2023Appointment of Mr Duncan Charles Rae as a director on 15 February 2023 (2 pages)
9 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
23 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
15 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
21 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
22 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
9 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 January 2017 (6 pages)
21 July 2017Micro company accounts made up to 31 January 2017 (6 pages)
14 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
22 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 March 2010Director's details changed for Joseph Bolton Rae on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Joseph Bolton Rae on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
26 February 2010Appointment of Frank Carey as a secretary (1 page)
26 February 2010Termination of appointment of Burgoyne Carey as a secretary (1 page)
26 February 2010Termination of appointment of Burgoyne Carey as a secretary (1 page)
26 February 2010Appointment of Frank Carey as a secretary (1 page)
24 February 2010Termination of appointment of W D Hall & Company as a secretary (1 page)
24 February 2010Termination of appointment of W D Hall & Company as a secretary (1 page)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 March 2009Registered office changed on 09/03/2009 from pavilion 2, 3 dava street moorpark court, broomloan road glasgow G51 2JA (1 page)
9 March 2009Registered office changed on 09/03/2009 from pavilion 2, 3 dava street moorpark court, broomloan road glasgow G51 2JA (1 page)
9 March 2009Return made up to 14/02/09; full list of members (3 pages)
9 March 2009Return made up to 14/02/09; full list of members (3 pages)
11 November 2008Secretary appointed burgoyne carey (1 page)
11 November 2008Secretary appointed burgoyne carey (1 page)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 April 2008Return made up to 14/02/08; full list of members
  • 363(287) ‐ Registered office changed on 03/04/08
(6 pages)
3 April 2008Return made up to 14/02/08; full list of members
  • 363(287) ‐ Registered office changed on 03/04/08
(6 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 May 2007£ ic 200/100 30/04/07 £ sr 100@1=100 (2 pages)
25 May 2007£ ic 200/100 30/04/07 £ sr 100@1=100 (2 pages)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
5 March 2007Return made up to 14/02/07; full list of members (7 pages)
5 March 2007Return made up to 14/02/07; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 June 2006Dec mort/charge * (3 pages)
13 June 2006Dec mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
7 February 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 March 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(7 pages)
7 March 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(7 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
25 February 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(7 pages)
25 February 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(7 pages)
1 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
1 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
8 May 2003Return made up to 14/02/03; full list of members (7 pages)
8 May 2003Return made up to 14/02/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page)
7 May 2002Return made up to 14/02/02; full list of members (6 pages)
7 May 2002Return made up to 14/02/02; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
29 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
11 April 2001Return made up to 14/02/01; full list of members (6 pages)
11 April 2001Return made up to 14/02/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 January 2000 (9 pages)
29 November 2000Full accounts made up to 31 January 2000 (9 pages)
29 March 2000Return made up to 14/02/00; full list of members (6 pages)
29 March 2000Return made up to 14/02/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 January 1999 (9 pages)
1 December 1999Full accounts made up to 31 January 1999 (9 pages)
1 April 1999Return made up to 14/02/99; full list of members (6 pages)
1 April 1999Return made up to 14/02/99; full list of members (6 pages)
18 November 1998Full accounts made up to 31 January 1998 (9 pages)
18 November 1998Full accounts made up to 31 January 1998 (9 pages)
17 February 1998Return made up to 14/02/98; no change of members (4 pages)
17 February 1998Return made up to 14/02/98; no change of members (4 pages)
18 September 1997Full accounts made up to 31 January 1997 (8 pages)
18 September 1997Full accounts made up to 31 January 1997 (8 pages)
14 February 1997Return made up to 14/02/97; full list of members (6 pages)
14 February 1997Return made up to 14/02/97; full list of members (6 pages)
31 May 1996Full accounts made up to 31 January 1996 (10 pages)
31 May 1996Full accounts made up to 31 January 1996 (10 pages)
14 February 1996Return made up to 14/02/96; no change of members (4 pages)
14 February 1996Return made up to 14/02/96; no change of members (4 pages)
11 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
11 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)