Company NameKynoch & Robertson Limited
DirectorKeith David Rasmussen
Company StatusActive
Company NumberSC242238
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameKeith David Rasmussen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressNewmains
Lyne Of Skene
Aberdeenshire
AB32 7EP
Scotland
Secretary NameKeith David Rasmussen
NationalityBritish
StatusCurrent
Appointed02 April 2004(1 year, 2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewmains
Lyne Of Skene
Aberdeenshire
AB32 7EP
Scotland
Director NameMr Eric Rasmussen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address149 Broomhill Road
Aberdeen
Aberdeenshire
AB10 6JQ
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitekynochandrobertson.co.uk

Location

Registered Address280 Rosemount Place
Aberdeen
Aberdeenshire
AB25 2YA
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

1000 at £1Eric Rasmussen
50.00%
Ordinary A
1000 at £1Keith David Rasmussen
50.00%
Ordinary B

Financials

Year2014
Net Worth£616,006
Cash£31,376
Current Liabilities£343,345

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000
(6 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,000
(6 pages)
10 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,000
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 April 2010Director's details changed for Eric Rasmussen on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Keith David Rasmussen on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Eric Rasmussen on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Keith David Rasmussen on 1 January 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 May 2008Return made up to 14/01/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 January 2007Return made up to 14/01/07; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 March 2006Return made up to 14/01/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
21 January 2004Return made up to 14/01/04; full list of members (7 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 November 2003Ad 31/01/03--------- £ si 999@1=999 £ ic 1001/2000 (2 pages)
20 November 2003Particulars of contract relating to shares (3 pages)
20 November 2003Resolutions
  • RES13 ‐ Re-class of shares 24/01/03
(1 page)
20 November 2003Ad 31/01/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
14 January 2003Incorporation (38 pages)