Arbroath
Angus
DD11 4QY
Scotland
Director Name | Mrs Diana Kennedy |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2002(same day as company formation) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 3 Kaim's Hill Letham Grange Arbroath Angus DD11 4QY Scotland |
Secretary Name | Mrs Diana Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kaim's Hill Letham Grange Arbroath Angus DD11 4QY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3 Kaim's Hill Letham Grange Arbroath Angus DD11 4QY Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
1 at £1 | Mr Alan Donald Kennedy 50.00% Ordinary |
---|---|
1 at £1 | Mrs Diana Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £586,934 |
Cash | £159,725 |
Current Liabilities | £149,123 |
Latest Accounts | 31 July 2022 (10 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2023 (6 months from now) |
17 September 2008 | Delivered on: 26 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 commercial street, alyth. Outstanding |
---|---|
28 July 2006 | Delivered on: 8 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 high street, rattray, blairgowrie, perthshire. Outstanding |
13 January 2003 | Delivered on: 20 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14/16 high street, monifieth, dundee. Outstanding |
20 November 2002 | Delivered on: 25 November 2002 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. Outstanding |
15 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
---|---|
9 November 2021 | Change of details for Mrs Diana Kennedy as a person with significant control on 12 November 2016 (2 pages) |
9 November 2021 | Change of details for Mr Alan Donald Kennedy as a person with significant control on 12 November 2016 (2 pages) |
17 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
13 December 2019 | Total exemption full accounts made up to 31 July 2019 (15 pages) |
20 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
3 December 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
14 November 2018 | Change of details for Mrs Diana Kennedy as a person with significant control on 24 November 2016 (2 pages) |
14 November 2018 | Change of details for Mr Alan Donald Kennedy as a person with significant control on 24 November 2016 (2 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
24 November 2016 | Director's details changed for Mrs Diana Kennedy on 21 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Alan Donald Kennedy on 21 November 2016 (2 pages) |
24 November 2016 | Registered office address changed from Dumbarrow Cottage, Hillkirk Letham Angus DD8 2SW to 3 Kaim's Hill Letham Grange Arbroath Angus DD11 4QY on 24 November 2016 (1 page) |
24 November 2016 | Secretary's details changed for Mrs Diana Kennedy on 21 November 2016 (1 page) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
24 November 2016 | Director's details changed for Mrs Diana Kennedy on 21 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Alan Donald Kennedy on 21 November 2016 (2 pages) |
24 November 2016 | Registered office address changed from Dumbarrow Cottage, Hillkirk Letham Angus DD8 2SW to 3 Kaim's Hill Letham Grange Arbroath Angus DD11 4QY on 24 November 2016 (1 page) |
24 November 2016 | Secretary's details changed for Mrs Diana Kennedy on 21 November 2016 (1 page) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
9 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
8 October 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
14 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
27 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
21 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
23 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
12 January 2009 | Return made up to 12/11/08; full list of members (4 pages) |
12 January 2009 | Return made up to 12/11/08; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 February 2008 | Return made up to 12/11/07; no change of members (7 pages) |
18 February 2008 | Return made up to 12/11/07; no change of members (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
28 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
8 August 2006 | Partic of mort/charge * (3 pages) |
8 August 2006 | Partic of mort/charge * (3 pages) |
16 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
30 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Ad 12/11/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
20 January 2003 | Partic of mort/charge * (6 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Ad 12/11/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
20 January 2003 | Partic of mort/charge * (6 pages) |
16 December 2002 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
16 December 2002 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
25 November 2002 | Partic of mort/charge * (6 pages) |
25 November 2002 | Partic of mort/charge * (6 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Incorporation (16 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Incorporation (16 pages) |