Aberdeen
AB11 6UJ
Scotland
Secretary Name | Mrs Niamh Maire Purcell |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Fonthill Road Aberdeen AB11 6UJ Scotland |
Director Name | Mrs Niamh Maire Purcell |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 October 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Fonthill Road Aberdeen AB11 6UJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | kilkee.co.uk |
---|
Registered Address | Kingshill View Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Kingswells/Sheddocksley/Summerhill |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Geoffrey Purcell 50.00% Ordinary |
---|---|
1 at £1 | Niamh Purcell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,929 |
Cash | £46,713 |
Current Liabilities | £57,168 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (11 months from now) |
17 August 2023 | Confirmation statement made on 13 August 2023 with updates (4 pages) |
---|---|
10 March 2023 | Current accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
6 March 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
9 January 2023 | Resolutions
|
9 January 2023 | Memorandum and Articles of Association (26 pages) |
6 January 2023 | Termination of appointment of Niamh Maire Purcell as a secretary on 20 December 2022 (1 page) |
6 January 2023 | Cessation of Niamh Maire Purcell as a person with significant control on 20 December 2022 (1 page) |
6 January 2023 | Appointment of Mr Ian Campbell as a director on 20 December 2022 (2 pages) |
6 January 2023 | Appointment of Mr Andrew Michael Dines as a director on 20 December 2022 (2 pages) |
6 January 2023 | Notification of Anderson Anderson & Brown Wealth Limited as a person with significant control on 20 December 2022 (2 pages) |
6 January 2023 | Cessation of Geoffrey Herbert Purcell as a person with significant control on 20 December 2022 (1 page) |
6 January 2023 | Appointment of Mrs Vikki Venerus as a director on 20 December 2022 (2 pages) |
6 January 2023 | Registered office address changed from 52 Fonthill Road Aberdeen AB11 6UJ to Kingshill View Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 6 January 2023 (1 page) |
17 August 2022 | Confirmation statement made on 13 August 2022 with updates (4 pages) |
19 May 2022 | Statement of capital following an allotment of shares on 13 August 2002
|
23 February 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
16 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
5 October 2020 | Termination of appointment of Niamh Maire Purcell as a director on 2 October 2020 (1 page) |
16 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
18 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
9 May 2014 | Full accounts made up to 31 August 2013 (5 pages) |
9 May 2014 | Full accounts made up to 31 August 2013 (5 pages) |
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 August 2012 | Director's details changed for Mrs Niamh Maire Purcell on 27 August 2012 (2 pages) |
27 August 2012 | Secretary's details changed for Mrs Niamh Maire Purcell on 27 August 2012 (1 page) |
27 August 2012 | Secretary's details changed for Mrs Niamh Maire Purcell on 27 August 2012 (1 page) |
27 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Director's details changed for Mrs Niamh Maire Purcell on 27 August 2012 (2 pages) |
27 August 2012 | Director's details changed for Mr Geoffrey Herbert Purcell on 27 August 2012 (2 pages) |
27 August 2012 | Director's details changed for Mr Geoffrey Herbert Purcell on 27 August 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 August 2011 | Registered office address changed from 56 Fonthill Road Aberdeen Grampian AB11 6UJ on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Registered office address changed from 56 Fonthill Road Aberdeen Grampian AB11 6UJ on 25 August 2011 (1 page) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Geoffrey Herbert Purcell on 13 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Geoffrey Herbert Purcell on 13 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Niamh Maire Purcell on 13 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Niamh Maire Purcell on 13 August 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 August 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
29 August 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
9 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
24 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
24 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
12 January 2007 | Full accounts made up to 31 August 2006 (17 pages) |
12 January 2007 | Full accounts made up to 31 August 2006 (17 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
5 January 2006 | Full accounts made up to 31 August 2005 (16 pages) |
5 January 2006 | Full accounts made up to 31 August 2005 (16 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
4 January 2005 | Full accounts made up to 31 August 2004 (16 pages) |
4 January 2005 | Full accounts made up to 31 August 2004 (16 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
24 February 2004 | Full accounts made up to 31 August 2003 (16 pages) |
24 February 2004 | Full accounts made up to 31 August 2003 (16 pages) |
29 August 2003 | Return made up to 13/08/03; full list of members
|
29 August 2003 | Return made up to 13/08/03; full list of members
|
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Incorporation (15 pages) |
13 August 2002 | Incorporation (15 pages) |