Company NameKilkee Financial Services Limited
Company StatusActive
Company NumberSC235314
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Ian Campbell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence AddressKingshill View Kingswells Causeway
Prime Four Business Park, Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Andrew Michael Dines
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence AddressKingshill View Kingswells Causeway
Prime Four Business Park, Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMrs Vikki Venerus
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence AddressKingshill View Kingswells Causeway
Prime Four Business Park, Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Geoffrey Herbert Purcell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Manager
Country of ResidenceScotland
Correspondence AddressKingshill View Kingswells Causeway
Prime Four Business Park, Kingswells
Aberdeen
AB15 8PU
Scotland
Secretary NameMrs Niamh Maire Purcell
NationalityIrish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingshill View Kingswells Causeway
Prime Four Business Park, Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMrs Niamh Maire Purcell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2005(2 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Fonthill Road
Aberdeen
AB11 6UJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitekilkee.co.uk

Location

Registered AddressKingshill View Kingswells Causeway
Prime Four Business Park, Kingswells
Aberdeen
AB15 8PU
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Purcell
50.00%
Ordinary
1 at £1Niamh Purcell
50.00%
Ordinary

Financials

Year2014
Net Worth£23,929
Cash£46,713
Current Liabilities£57,168

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
10 March 2023Current accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
6 March 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
9 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 January 2023Memorandum and Articles of Association (26 pages)
6 January 2023Termination of appointment of Niamh Maire Purcell as a secretary on 20 December 2022 (1 page)
6 January 2023Cessation of Niamh Maire Purcell as a person with significant control on 20 December 2022 (1 page)
6 January 2023Appointment of Mr Ian Campbell as a director on 20 December 2022 (2 pages)
6 January 2023Appointment of Mr Andrew Michael Dines as a director on 20 December 2022 (2 pages)
6 January 2023Notification of Anderson Anderson & Brown Wealth Limited as a person with significant control on 20 December 2022 (2 pages)
6 January 2023Cessation of Geoffrey Herbert Purcell as a person with significant control on 20 December 2022 (1 page)
6 January 2023Appointment of Mrs Vikki Venerus as a director on 20 December 2022 (2 pages)
6 January 2023Registered 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 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
19 May 2022Statement of capital following an allotment of shares on 13 August 2002
  • GBP 2
(2 pages)
23 February 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
16 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
5 October 2020Termination of appointment of Niamh Maire Purcell as a director on 2 October 2020 (1 page)
16 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
18 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
9 May 2014Full accounts made up to 31 August 2013 (5 pages)
9 May 2014Full accounts made up to 31 August 2013 (5 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 August 2012Director's details changed for Mrs Niamh Maire Purcell on 27 August 2012 (2 pages)
27 August 2012Secretary's details changed for Mrs Niamh Maire Purcell on 27 August 2012 (1 page)
27 August 2012Secretary's details changed for Mrs Niamh Maire Purcell on 27 August 2012 (1 page)
27 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
27 August 2012Director's details changed for Mrs Niamh Maire Purcell on 27 August 2012 (2 pages)
27 August 2012Director's details changed for Mr Geoffrey Herbert Purcell on 27 August 2012 (2 pages)
27 August 2012Director's details changed for Mr Geoffrey Herbert Purcell on 27 August 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 August 2011Registered office address changed from 56 Fonthill Road Aberdeen Grampian AB11 6UJ on 25 August 2011 (1 page)
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
25 August 2011Registered office address changed from 56 Fonthill Road Aberdeen Grampian AB11 6UJ on 25 August 2011 (1 page)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Geoffrey Herbert Purcell on 13 August 2010 (2 pages)
24 August 2010Director's details changed for Geoffrey Herbert Purcell on 13 August 2010 (2 pages)
24 August 2010Director's details changed for Niamh Maire Purcell on 13 August 2010 (2 pages)
24 August 2010Director's details changed for Niamh Maire Purcell on 13 August 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 August 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
29 August 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
25 August 2009Return made up to 13/08/09; full list of members (4 pages)
25 August 2009Return made up to 13/08/09; full list of members (4 pages)
9 September 2008Return made up to 13/08/08; full list of members (4 pages)
9 September 2008Return made up to 13/08/08; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
24 September 2007Return made up to 13/08/07; no change of members (7 pages)
24 September 2007Return made up to 13/08/07; no change of members (7 pages)
12 January 2007Full accounts made up to 31 August 2006 (17 pages)
12 January 2007Full accounts made up to 31 August 2006 (17 pages)
6 September 2006Return made up to 13/08/06; full list of members (7 pages)
6 September 2006Return made up to 13/08/06; full list of members (7 pages)
5 January 2006Full accounts made up to 31 August 2005 (16 pages)
5 January 2006Full accounts made up to 31 August 2005 (16 pages)
24 August 2005Return made up to 13/08/05; full list of members (7 pages)
24 August 2005Return made up to 13/08/05; full list of members (7 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
4 January 2005Full accounts made up to 31 August 2004 (16 pages)
4 January 2005Full accounts made up to 31 August 2004 (16 pages)
16 August 2004Return made up to 13/08/04; full list of members (6 pages)
16 August 2004Return made up to 13/08/04; full list of members (6 pages)
24 February 2004Full accounts made up to 31 August 2003 (16 pages)
24 February 2004Full accounts made up to 31 August 2003 (16 pages)
29 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
13 August 2002Incorporation (15 pages)
13 August 2002Incorporation (15 pages)