Company NameKeenan Culbertson Limited
DirectorsJames Riddell Culbertson and Kevin John Keenan
Company StatusActive
Company NumberSC260262
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Riddell Culbertson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(1 month, 3 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Saltire Road
Dalkeith
Midlothian
EH22 2BF
Scotland
Director NameMr Kevin John Keenan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(1 month, 3 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland
Secretary NameMr James Riddell Culbertson
NationalityBritish
StatusCurrent
Appointed01 September 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address20 Saltire Road
Dalkeith
Midlothian
EH22 2BF
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitethekeenanconsultancy.co.uk
Telephone0131 2250790
Telephone regionEdinburgh

Location

Registered Address41 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

24k at £1Trustees Of Culkeen Orbs
96.00%
Preference
434 at £1James Culbertson
1.74%
Ordinary
434 at £1Kevin Keenan
1.74%
Ordinary
132 at £1Trustees Of Culkeen Orbs
0.53%
Ordinary

Financials

Year2014
Net Worth-£61,759
Cash£39,157
Current Liabilities£193,829

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 Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

17 February 2005Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 December 2023Confirmation statement made on 4 December 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
25 May 2022Registered 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 2022Confirmation statement made on 4 December 2021 with updates (5 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 April 2021Cancellation of shares. Statement of capital on 7 April 2020
  • GBP 868.00
(6 pages)
15 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 April 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2021Second filing of Confirmation Statement dated 4 December 2016 (7 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 December 2020Confirmation statement made on 4 December 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 December 2019Confirmation statement made on 4 December 2019 with updates (6 pages)
24 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 26/03/2021
(6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 25,000
(6 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 25,000
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
19 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 25,000
(6 pages)
19 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 25,000
(6 pages)
19 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 25,000
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
6 May 2014Satisfaction of charge 1 in full (1 page)
6 May 2014Satisfaction of charge 1 in full (1 page)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 25,000
(6 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 25,000
(6 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 25,000
(6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Director's details changed for Mr Kevin John Keenan on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Kevin John Keenan on 12 December 2012 (2 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 25,000
(12 pages)
16 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of auth share restriction, create 24000 pref shares. 10/09/2010
(6 pages)
16 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 25,000
(12 pages)
16 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of auth share restriction, create 24000 pref shares. 10/09/2010
(6 pages)
16 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 25,000
(12 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Director's details changed for Mr James Riddell Culbertson on 14 December 2009 (2 pages)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Mr James Riddell Culbertson on 14 December 2009 (1 page)
7 January 2010Director's details changed for Mr Kevin John Keenan on 14 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Kevin John Keenan on 14 December 2009 (2 pages)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Mr James Riddell Culbertson on 14 December 2009 (1 page)
7 January 2010Director's details changed for Mr James Riddell Culbertson on 14 December 2009 (2 pages)
5 December 2008Return made up to 04/12/08; full list of members (4 pages)
5 December 2008Return made up to 04/12/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Return made up to 04/12/07; full list of members (2 pages)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Return made up to 04/12/07; full list of members (2 pages)
20 February 2007Return made up to 04/12/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/07
(7 pages)
20 February 2007Return made up to 04/12/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/07
(7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006New secretary appointed (1 page)
25 April 2006Registered office changed on 25/04/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
25 April 2006Return made up to 04/12/05; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Registered office changed on 25/04/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
25 April 2006Return made up to 04/12/05; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 March 2005Director's particulars changed (1 page)
19 March 2005Director's particulars changed (1 page)
19 March 2005Director's particulars changed (1 page)
19 March 2005Director's particulars changed (1 page)
23 February 2005Partic of mort/charge * (3 pages)
23 February 2005Return made up to 04/12/04; full list of members (7 pages)
23 February 2005Return made up to 04/12/04; full list of members (7 pages)
23 February 2005Partic of mort/charge * (3 pages)
18 February 2005Particulars of contract relating to shares (4 pages)
18 February 2005Particulars of contract relating to shares (4 pages)
18 February 2005Ad 01/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 February 2005Ad 01/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 March 2004Resolutions
  • RES13 ‐ Sect 320 approval 01/02/04
(1 page)
17 March 2004Resolutions
  • RES13 ‐ Sect 320 approval 01/02/04
(1 page)
31 January 2004New director appointed (2 pages)
31 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
31 January 2004New director appointed (2 pages)
31 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
31 January 2004New director appointed (2 pages)
31 January 2004Director resigned (1 page)
31 January 2004New director appointed (2 pages)
31 January 2004Director resigned (1 page)
4 December 2003Incorporation (17 pages)
4 December 2003Incorporation (17 pages)