Company NameKingennie Associates Limited
DirectorsDouglas John Bett and Beverley Jane Gibb
Company StatusActive
Company NumberSC250681
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Douglas John Bett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 5 Osprey Place
Kingennie
By Dundee
DD5 3PS
Scotland
Director NameMs Beverley Jane Gibb
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1HN
Scotland
Director NameMr Iain Charles Rattray Bett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingennie House
Kingennie
Dundee
DD5 3RD
Scotland
Secretary NameDouglas John Bett
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Dores Drive
Broughty Ferry
Dundee
Angus
DD5 3BZ
Scotland
Secretary NameFiona Kristine Bett
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleBeautician
Correspondence AddressNo 5 Osprey Place
Kingennie
By Dundee
DD5 3PS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Douglas John Bett
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,430
Cash£41,987
Current Liabilities£68,968

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

9 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
30 May 2023Director's details changed for Mr Douglas John Bett on 30 May 2023 (2 pages)
30 May 2023Change of details for Mr Douglas John Bett as a person with significant control on 30 May 2023 (2 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
10 February 2023Change of details for Mr Douglas John Bett as a person with significant control on 6 April 2016 (2 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
7 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
30 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
10 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
7 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
5 June 2019Change of details for Mr Douglas John Bett as a person with significant control on 25 January 2019 (2 pages)
5 June 2019Director's details changed for Mr Douglas John Bett on 25 January 2019 (2 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
13 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
6 November 2017Appointment of Ms Beverley Jane Gibb as a director on 31 October 2017 (2 pages)
6 November 2017Appointment of Ms Beverley Jane Gibb as a director on 31 October 2017 (2 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Termination of appointment of Fiona Kristine Bett as a secretary on 30 April 2015 (1 page)
16 July 2015Termination of appointment of Fiona Kristine Bett as a secretary on 30 April 2015 (1 page)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 17 June 2013 (1 page)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 August 2010Director's details changed for Douglas John Bett on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Douglas John Bett on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Douglas John Bett on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 August 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 6 August 2010 (1 page)
6 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 August 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 6 August 2010 (1 page)
6 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Return made up to 06/06/09; full list of members (3 pages)
9 July 2009Return made up to 06/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 August 2008Return made up to 06/06/08; full list of members (3 pages)
20 August 2008Return made up to 06/06/08; full list of members (3 pages)
20 August 2008Registered office changed on 20/08/2008 from chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page)
20 August 2008Registered office changed on 20/08/2008 from chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 June 2007Return made up to 06/06/07; full list of members (2 pages)
21 June 2007Return made up to 06/06/07; full list of members (2 pages)
13 June 2006Return made up to 06/06/06; full list of members (2 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 06/06/06; full list of members (2 pages)
13 June 2006Secretary's particulars changed (1 page)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 June 2005Return made up to 06/06/05; full list of members (2 pages)
7 June 2005Return made up to 06/06/05; full list of members (2 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Incorporation (17 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Incorporation (17 pages)