Company NameKebroca Ltd.
DirectorJohn Johnstone Murray
Company StatusActive
Company NumberSC196209
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr John Johnstone Murray
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(same day as company formation)
RoleRetail Shop Manager
Country of ResidenceScotland
Correspondence Address4 Kingshill View
Law
Carluke
South Lanarkshire
ML8 5LA
Scotland
Secretary NameMaureen Murray
NationalityBritish
StatusCurrent
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Kingshill View
Law
Carluke
South Lanarkshire
ML8 5LA
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address10 Stanmore Gardens
Lanark
South Lanarkshire
ML11 7RZ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

1 at £1John Johnstone Murray
50.00%
Ordinary
1 at £1Maureen Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£341,884
Cash£98,830
Current Liabilities£85,463

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Charges

15 August 2003Delivered on: 28 August 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 main street, wishaw.
Outstanding
13 August 1999Delivered on: 25 August 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

10 July 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
4 July 2023Satisfaction of charge 1 in full (1 page)
4 July 2023Satisfaction of charge 2 in full (1 page)
10 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
9 May 2023Change of details for Mrs Maureen Murray as a person with significant control on 9 May 2023 (2 pages)
9 May 2023Director's details changed for Mr John Johnstone Murray on 9 May 2023 (2 pages)
9 May 2023Change of details for Mr John Johnstone Murray as a person with significant control on 9 May 2023 (2 pages)
9 May 2023Secretary's details changed for Maureen Murray on 9 May 2023 (1 page)
12 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
7 May 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
6 May 2021Current accounting period extended from 30 September 2021 to 28 February 2022 (1 page)
6 May 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 3
(3 pages)
27 April 2021Current accounting period shortened from 28 February 2022 to 30 September 2021 (1 page)
16 April 2021Registered office address changed from Cash Generator, 41 Main Street Wishaw Lanarkshire ML2 7AF Scotland to 10 Stanmore Gardens Lanark South Lanarkshire ML11 7RZ on 16 April 2021 (2 pages)
8 April 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
20 August 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
18 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
24 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
31 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
13 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
27 April 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
27 April 2016Registered office address changed from C/O Smart Accountants 20-23 Woodside Place Glasgow G3 7QF to Cash Generator, 41 Main Street Wishaw Lanarkshire ML2 7AF on 27 April 2016 (1 page)
27 April 2016Registered office address changed from C/O Smart Accountants 20-23 Woodside Place Glasgow G3 7QF to Cash Generator, 41 Main Street Wishaw Lanarkshire ML2 7AF on 27 April 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
21 January 2015Secretary's details changed for Maureen Murray on 21 January 2015 (1 page)
21 January 2015Director's details changed for John Johnstone Murray on 21 January 2015 (2 pages)
21 January 2015Director's details changed for John Johnstone Murray on 21 January 2015 (2 pages)
21 January 2015Secretary's details changed for Maureen Murray on 21 January 2015 (1 page)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
15 February 2012Registered office address changed from 41 Main Street Wishaw ML2 7AF on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 41 Main Street Wishaw ML2 7AF on 15 February 2012 (1 page)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for John Johnstone Murray on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for John Johnstone Murray on 1 October 2009 (2 pages)
29 June 2010Director's details changed for John Johnstone Murray on 1 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 June 2009Return made up to 13/05/09; full list of members (3 pages)
24 June 2009Return made up to 13/05/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
20 June 2008Return made up to 13/05/08; full list of members (3 pages)
20 June 2008Director's change of particulars / john murray / 30/09/2007 (1 page)
20 June 2008Director's change of particulars / john murray / 30/09/2007 (1 page)
20 June 2008Secretary's change of particulars / maureen murray / 30/09/2007 (1 page)
20 June 2008Secretary's change of particulars / maureen murray / 30/09/2007 (1 page)
20 June 2008Return made up to 13/05/08; full list of members (3 pages)
26 June 2007Return made up to 13/05/07; full list of members (2 pages)
26 June 2007Return made up to 13/05/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
4 May 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
5 June 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
5 June 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
19 May 2006Return made up to 13/05/06; full list of members (2 pages)
19 May 2006Return made up to 13/05/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
11 July 2005Registered office changed on 11/07/05 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page)
11 July 2005Registered office changed on 11/07/05 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page)
13 June 2005Return made up to 13/05/05; full list of members (2 pages)
13 June 2005Return made up to 13/05/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
18 May 2004Return made up to 13/05/04; full list of members (6 pages)
18 May 2004Return made up to 13/05/04; full list of members (6 pages)
28 August 2003Partic of mort/charge * (5 pages)
28 August 2003Partic of mort/charge * (5 pages)
27 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
10 February 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
30 May 2002Return made up to 13/05/02; full list of members (6 pages)
30 May 2002Return made up to 13/05/02; full list of members (6 pages)
29 June 2001Return made up to 13/05/01; full list of members (6 pages)
29 June 2001Return made up to 13/05/01; full list of members (6 pages)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2001Accounts for a small company made up to 31 October 2000 (8 pages)
17 January 2001Accounts for a small company made up to 31 October 2000 (8 pages)
9 June 2000Return made up to 13/05/00; full list of members (6 pages)
9 June 2000Return made up to 13/05/00; full list of members (6 pages)
7 March 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
7 March 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
25 August 1999Partic of mort/charge * (6 pages)
25 August 1999Partic of mort/charge * (6 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
13 May 1999Incorporation (18 pages)
13 May 1999Incorporation (18 pages)