Blackburn
Aberdeen
AB21 0PS
Scotland
Secretary Name | Mr Ian Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2003(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Landscape Gardener |
Country of Residence | Scotland |
Correspondence Address | 28 Park Drive Stonehaven Aberdeen AB39 2NW Scotland |
Director Name | Mrs Karen Kennedy |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Blackburn Industrial Estate Kinellar Aberdeen AB21 0RX Scotland |
Director Name | Mr Stewart Gardiner |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Blackburn Industrial Estate Kinellar Aberdeen AB21 0RX Scotland |
Director Name | Mr Ian Kennedy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Blackburn Industrial Estate Kinellar Aberdeen AB21 0RX Scotland |
Director Name | Mr Mark Manning |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2014) |
Role | Cleaning Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Stuart Crescent Kemnay Inverurie Aberdeenshire AB51 5RZ Scotland |
Director Name | Ms Claire Louise Maisie Bell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Blackburn Industrial Estate Kinellar Aberdeen AB21 0RX Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Website | perfectshine.co.uk |
---|---|
Telephone | 01224 798929 |
Telephone region | Aberdeen |
Registered Address | Alma House Blackburn Business Park Blackburn Aberdeen AB21 0PS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Steven Kennedy 96.15% Ordinary |
---|---|
1 at £1 | Karen Kennedy 0.96% Ordinary C |
1 at £1 | Lindsay Manning 0.96% Ordinary D |
1 at £1 | Steven Kennedy 0.96% Ordinary A |
1 at £1 | Steven Kennedy 0.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,667 |
Cash | £8,252 |
Current Liabilities | £117,748 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
1 October 2020 | Appointment of Mr Ian Kennedy as a director on 31 December 2019 (2 pages) |
1 October 2020 | Secretary's details changed for Mr Ian Kennedy on 31 December 2019 (1 page) |
1 October 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
30 September 2020 | Termination of appointment of Claire Louise Maisie Bell as a director on 31 December 2019 (1 page) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 September 2019 | Director's details changed for Mr Steven Kennedy on 25 September 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
26 September 2019 | Director's details changed for Mrs Claire Louise Maisie Bell on 25 September 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 December 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
13 December 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
11 December 2018 | Resolutions
|
13 June 2018 | Statement of capital following an allotment of shares on 24 September 2013
|
7 June 2018 | Appointment of Mr Stewart Gardiner as a director on 1 April 2018 (2 pages) |
7 June 2018 | Appointment of Mrs Claire Louise Maisie Bell as a director on 1 April 2018 (2 pages) |
8 May 2018 | Second filing of the annual return made up to 25 September 2015 (23 pages) |
8 May 2018 | Second filing of Confirmation Statement dated 25/09/2016 (9 pages) |
8 May 2018 | Second filing of the annual return made up to 25 September 2014 (23 pages) |
8 May 2018 | Second filing of the annual return made up to 25 September 2013 (23 pages) |
8 May 2018 | Second filing of Confirmation Statement dated 25/09/2017 (9 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 25 September 2017 with updates
|
26 October 2017 | Second filing of Confirmation Statement dated 25/09/2016 (9 pages) |
26 October 2017 | Second filing of the annual return made up to 25 September 2015 (23 pages) |
26 October 2017 | Second filing of the annual return made up to 25 September 2013 (23 pages) |
26 October 2017 | Second filing of the annual return made up to 25 September 2015 (23 pages) |
26 October 2017 | Second filing of Confirmation Statement dated 25/09/2016 (9 pages) |
26 October 2017 | Second filing of the annual return made up to 25 September 2013 (23 pages) |
26 October 2017 | Second filing of the annual return made up to 25 September 2014 (23 pages) |
26 October 2017 | Second filing of the annual return made up to 25 September 2014 (23 pages) |
14 September 2017 | Statement of capital following an allotment of shares on 26 September 2012
|
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
14 September 2017 | Statement of capital following an allotment of shares on 26 September 2012
|
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
27 September 2016 | 25/09/16 Statement of Capital gbp 100
|
27 September 2016 | 25/09/16 Statement of Capital gbp 101
|
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
10 June 2015 | Appointment of Mrs Karen Kennedy as a director on 31 December 2014 (2 pages) |
10 June 2015 | Appointment of Mrs Karen Kennedy as a director on 31 December 2014 (2 pages) |
9 June 2015 | Termination of appointment of Mark Manning as a director on 31 December 2014 (1 page) |
9 June 2015 | Termination of appointment of Mark Manning as a director on 31 December 2014 (1 page) |
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
31 March 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 August 2013 | Amended accounts made up to 30 September 2011 (5 pages) |
5 August 2013 | Amended accounts made up to 30 September 2011 (5 pages) |
6 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 October 2011 | Company name changed steve kennedy window cleaning LIMITED\certificate issued on 26/10/11
|
26 October 2011 | Company name changed steve kennedy window cleaning LIMITED\certificate issued on 26/10/11
|
25 October 2011 | Director's details changed for Mr Mark Manning on 1 October 2010 (2 pages) |
25 October 2011 | Registered office address changed from 9 Braecroft Avenue Westhill Aberdeen AB32 6RF on 25 October 2011 (1 page) |
25 October 2011 | Director's details changed for Steven Kennedy on 1 October 2010 (2 pages) |
25 October 2011 | Appointment of Mr Mark Manning as a director (2 pages) |
25 October 2011 | Appointment of Mr Mark Manning as a director (2 pages) |
25 October 2011 | Director's details changed for Steven Kennedy on 1 October 2010 (2 pages) |
25 October 2011 | Director's details changed for Steven Kennedy on 1 October 2010 (2 pages) |
25 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Director's details changed for Mr Mark Manning on 1 October 2010 (2 pages) |
25 October 2011 | Registered office address changed from 9 Braecroft Avenue Westhill Aberdeen AB32 6RF on 25 October 2011 (1 page) |
25 October 2011 | Director's details changed for Mr Mark Manning on 1 October 2010 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 September 2010 | Secretary's details changed for Mr Ian Kennedy on 23 July 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Mr Ian Kennedy on 23 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Steven Kennedy on 25 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Steven Kennedy on 25 September 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
7 February 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
11 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Secretary's change of particulars / ian kennedy / 01/04/2008 (2 pages) |
2 February 2009 | Secretary's change of particulars / ian kennedy / 01/04/2008 (2 pages) |
2 February 2009 | Return made up to 25/09/08; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 February 2009 | Return made up to 25/09/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
18 April 2006 | Return made up to 25/09/05; full list of members (2 pages) |
18 April 2006 | Return made up to 25/09/05; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 20 orkney avenue aberdeen AB16 6QG (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 20 orkney avenue aberdeen AB16 6QG (1 page) |
23 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
23 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
18 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2005 | Return made up to 25/09/04; full list of members (6 pages) |
17 May 2005 | Return made up to 25/09/04; full list of members (6 pages) |
25 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2004 | Ad 25/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2004 | Ad 25/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
25 September 2003 | Incorporation (16 pages) |
25 September 2003 | Incorporation (16 pages) |