Hillhead Of Auchreddie, New Deer
Turriff
Aberdeenshire
AB53 6YH
Scotland
Director Name | Gregor Keenan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhead Of Auchreddie New Deer Turriff AB53 6YH Scotland |
Director Name | James Melvin Keenan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhead Of Auchreddie New Deer Turriff Aberdeenshire AB53 6YH Scotland |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Richard John Pugh |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Ritchie Clark |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mrs Claire Margaret Keenan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | Claire Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillhead Of Auchreddie New Deer Turriff AB53 6YH Scotland |
Director Name | Agnes Hamilton Keenan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhead Of Auchreddie New Deer Turriff AB53 6YH Scotland |
Director Name | Mr William McCall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhead Of Auchreddie New Deer Turriff Aberdeenshire AB53 6YH Scotland |
Director Name | Mr Andrew James Thomson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Hillhead Of Auchreddie New Deer Turriff Aberdeenshire AB53 6YH Scotland |
Director Name | Mr Andrew Graeme Gunn |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | keenanrecycling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01771 644883 |
Telephone region | Maud |
Registered Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
75k at £1 | Agnes Hamilton Keenan 49.95% Deferred Ordinary |
---|---|
75k at £1 | James Melvin Keenan 49.95% Deferred Ordinary |
51 at £1 | Grant Melvin Keenan 0.03% Ordinary |
51 at £1 | Gregor Iain Keenan 0.03% Ordinary |
26 at £1 | Agnes Hamilton Keenan 0.02% Ordinary |
25 at £1 | James Melvin Keenan 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,935,762 |
Cash | £213 |
Current Liabilities | £2,457,903 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 2 days from now) |
11 August 2016 | Delivered on: 13 August 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 4 hectares and 10 decimal one hundredth parts of a hectare at 81 burnbrae road, linwood, paisley. REN140550. Outstanding |
---|---|
19 November 2012 | Delivered on: 27 November 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 October 2007 | Delivered on: 30 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area extending to 2.11 hectares at hillhead of auchreddie, new deer, aberdeenshire. Outstanding |
22 June 2004 | Delivered on: 1 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.49 hectares at hillhead of auchreddie, new deer, aberdeenshire. Outstanding |
28 April 2004 | Delivered on: 6 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
28 July 2023 | Full accounts made up to 31 March 2023 (32 pages) |
---|---|
24 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
13 February 2023 | Full accounts made up to 31 March 2022 (32 pages) |
23 November 2022 | Resolutions
|
23 November 2022 | Memorandum and Articles of Association (58 pages) |
11 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
15 October 2021 | Full accounts made up to 31 March 2021 (32 pages) |
22 April 2021 | Confirmation statement made on 8 April 2021 with updates (6 pages) |
6 April 2021 | Appointment of Mrs Claire Margaret Keenan as a director on 1 April 2021 (2 pages) |
2 March 2021 | Director's details changed for Mr Ritchie Clark on 2 March 2021 (2 pages) |
17 December 2020 | Change of share class name or designation (2 pages) |
17 December 2020 | Change of share class name or designation (2 pages) |
15 December 2020 | Memorandum and Articles of Association (58 pages) |
15 December 2020 | Resolutions
|
23 September 2020 | Full accounts made up to 31 March 2020 (30 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 March 2019 (29 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 March 2018 (30 pages) |
8 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
8 April 2018 | Cessation of Business Growth Fund Plc as a person with significant control on 1 October 2017 (1 page) |
8 April 2018 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (2 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (31 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (31 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
15 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
15 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
13 August 2016 | Registration of charge SC2540530005, created on 11 August 2016 (14 pages) |
13 August 2016 | Registration of charge SC2540530005, created on 11 August 2016 (14 pages) |
5 August 2016 | Appointment of Mr Ritchie Clark as a director on 11 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Ritchie Clark as a director on 11 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Andrew Graeme Gunn as a director on 30 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Andrew James Thomson as a director on 30 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Andrew James Thomson as a director on 30 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Andrew Graeme Gunn as a director on 30 June 2016 (1 page) |
9 May 2016 | Auditor's resignation (1 page) |
9 May 2016 | Auditor's resignation (1 page) |
23 February 2016 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 23 February 2016 (1 page) |
29 November 2015 | Change of share class name or designation (2 pages) |
29 November 2015 | Change of share class name or designation (2 pages) |
6 October 2015 | Cancellation of shares. Statement of capital on 15 September 2015
|
6 October 2015 | Resolutions
|
6 October 2015 | Sub-division of shares on 13 September 2015 (5 pages) |
6 October 2015 | Cancellation of shares. Statement of capital on 15 September 2015
|
6 October 2015 | Resolutions
|
6 October 2015 | Purchase of own shares. (3 pages) |
6 October 2015 | Purchase of own shares. (3 pages) |
6 October 2015 | Sub-division of shares on 13 September 2015 (5 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 25 March 2006
|
24 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2015 (20 pages) |
24 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2015 (20 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 25 March 2006
|
16 September 2015 | Termination of appointment of Agnes Hamilton Keenan as a director on 15 September 2015 (1 page) |
16 September 2015 | Appointment of Mr James Anderson Clark as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Richard Pugh as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr James Anderson Clark as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Richard Pugh as a director on 15 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Agnes Hamilton Keenan as a director on 15 September 2015 (1 page) |
28 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
28 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
Statement of capital on 2015-09-24
|
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
Statement of capital on 2015-09-24
|
13 February 2015 | Appointment of Mr Andrew Graeme Gunn as a director on 27 January 2015 (2 pages) |
13 February 2015 | Appointment of Mr Andrew Graeme Gunn as a director on 27 January 2015 (2 pages) |
12 November 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
12 November 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 April 2014 | Termination of appointment of William Mccall as a director (1 page) |
18 April 2014 | Termination of appointment of William Mccall as a director (1 page) |
30 October 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
30 October 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
3 June 2013 | Appointment of Mr William Mccall as a director (2 pages) |
3 June 2013 | Appointment of Mr Andrew James Thomson as a director (2 pages) |
3 June 2013 | Appointment of Mr William Mccall as a director (2 pages) |
3 June 2013 | Appointment of Mr Andrew James Thomson as a director (2 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
6 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Agnes Hamilton Keenan on 11 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Agnes Hamilton Keenan on 11 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Gregor Keenan on 11 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Gregor Keenan on 11 August 2010 (2 pages) |
14 September 2010 | Director's details changed for James Melvin Keenan on 11 August 2010 (2 pages) |
14 September 2010 | Director's details changed for James Melvin Keenan on 11 August 2010 (2 pages) |
9 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
9 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
26 November 2009 | Annual return made up to 11 August 2009 (10 pages) |
26 November 2009 | Annual return made up to 11 August 2009 (10 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 December 2008 | Appointment terminated secretary claire keenan (1 page) |
1 December 2008 | Appointment terminated secretary claire keenan (1 page) |
21 November 2008 | Return made up to 11/08/08; full list of members (5 pages) |
21 November 2008 | Return made up to 11/08/08; full list of members (5 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
10 December 2007 | Ad 29/11/07--------- £ si 53@1=53 £ ic 150100/150153 (2 pages) |
10 December 2007 | Ad 29/11/07--------- £ si 53@1=53 £ ic 150100/150153 (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Return made up to 11/08/07; no change of members (8 pages) |
7 September 2007 | Return made up to 11/08/07; no change of members (8 pages) |
1 September 2006 | Return made up to 11/08/06; full list of members (9 pages) |
1 September 2006 | Return made up to 11/08/06; full list of members (9 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Resolutions
|
1 June 2006 | Nc inc already adjusted 25/03/06 (1 page) |
1 June 2006 | Nc inc already adjusted 25/03/06 (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (9 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (9 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 August 2004 | Return made up to 11/08/04; full list of members
|
24 August 2004 | Return made up to 11/08/04; full list of members
|
1 July 2004 | Partic of mort/charge * (5 pages) |
1 July 2004 | Partic of mort/charge * (5 pages) |
6 May 2004 | Partic of mort/charge * (6 pages) |
6 May 2004 | Partic of mort/charge * (6 pages) |
15 April 2004 | Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
11 August 2003 | Incorporation (14 pages) |
11 August 2003 | Incorporation (14 pages) |