Dalkeith
Midlothian
EH22 2BF
Scotland
Director Name | Mr Kevin John Keenan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Charlotte Square Edinburgh Lothian EH2 4HQ Scotland |
Secretary Name | Mr James Riddell Culbertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 20 Saltire Road Dalkeith Midlothian EH22 2BF Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | thekeenanconsultancy.co.uk |
---|---|
Telephone | 0131 2250790 |
Telephone region | Edinburgh |
Registered Address | 41 Charlotte Square Edinburgh Lothian EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
24k at £1 | Trustees Of Culkeen Orbs 96.00% Preference |
---|---|
434 at £1 | James Culbertson 1.74% Ordinary |
434 at £1 | Kevin Keenan 1.74% Ordinary |
132 at £1 | Trustees Of Culkeen Orbs 0.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,759 |
Cash | £39,157 |
Current Liabilities | £193,829 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
17 February 2005 | Delivered on: 23 February 2005 Satisfied on: 6 May 2014 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. Fully Satisfied |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
6 December 2023 | Confirmation statement made on 4 December 2023 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 December 2022 | Confirmation statement made on 4 December 2022 with updates (4 pages) |
25 May 2022 | Registered office address changed from 42 Rose Street North Lane Edinburgh EH2 2NP to 41 Charlotte Square Edinburgh Lothian EH2 4HQ on 25 May 2022 (1 page) |
11 January 2022 | Confirmation statement made on 4 December 2021 with updates (5 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 April 2021 | Cancellation of shares. Statement of capital on 7 April 2020
|
15 April 2021 | Purchase of own shares.
|
12 April 2021 | Resolutions
|
26 March 2021 | Second filing of Confirmation Statement dated 4 December 2016 (7 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with updates (6 pages) |
24 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
12 December 2016 | Confirmation statement made on 4 December 2016 with updates
|
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
19 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
6 May 2014 | Satisfaction of charge 1 in full (1 page) |
6 May 2014 | Satisfaction of charge 1 in full (1 page) |
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Director's details changed for Mr Kevin John Keenan on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Kevin John Keenan on 12 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
16 September 2010 | Resolutions
|
16 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
16 September 2010 | Resolutions
|
16 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Director's details changed for Mr James Riddell Culbertson on 14 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Secretary's details changed for Mr James Riddell Culbertson on 14 December 2009 (1 page) |
7 January 2010 | Director's details changed for Mr Kevin John Keenan on 14 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Kevin John Keenan on 14 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Secretary's details changed for Mr James Riddell Culbertson on 14 December 2009 (1 page) |
7 January 2010 | Director's details changed for Mr James Riddell Culbertson on 14 December 2009 (2 pages) |
5 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
20 February 2007 | Return made up to 04/12/06; no change of members
|
20 February 2007 | Return made up to 04/12/06; no change of members
|
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
25 April 2006 | Return made up to 04/12/05; full list of members
|
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
25 April 2006 | Return made up to 04/12/05; full list of members
|
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 March 2005 | Director's particulars changed (1 page) |
19 March 2005 | Director's particulars changed (1 page) |
19 March 2005 | Director's particulars changed (1 page) |
19 March 2005 | Director's particulars changed (1 page) |
23 February 2005 | Partic of mort/charge * (3 pages) |
23 February 2005 | Return made up to 04/12/04; full list of members (7 pages) |
23 February 2005 | Return made up to 04/12/04; full list of members (7 pages) |
23 February 2005 | Partic of mort/charge * (3 pages) |
18 February 2005 | Particulars of contract relating to shares (4 pages) |
18 February 2005 | Particulars of contract relating to shares (4 pages) |
18 February 2005 | Ad 01/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 February 2005 | Ad 01/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | Director resigned (1 page) |
4 December 2003 | Incorporation (17 pages) |
4 December 2003 | Incorporation (17 pages) |