Company NameKingennie Holdings Limited
DirectorsDouglas John Bett and Beverley Jane Gibb
Company StatusActive
Company NumberSC268466
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas John Bett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(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
Appointed21 March 2019(14 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78-84 Bell Street
Dundee
DD1 1HN
Scotland
Secretary NameFiona Kristine Bett
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNo 5 Osprey Place
Kingennie
By Dundee
DD5 3PS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 May 2004(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£20,413
Cash£1,900
Current Liabilities£136,203

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
30 May 2023Change of details for Mr Douglas John Bett as a person with significant control on 30 May 2023 (2 pages)
30 May 2023Director's details changed for Mr Douglas John Bett 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)
29 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
1 June 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
30 June 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
31 May 2019Director's details changed for Mr Douglas John Bett on 25 January 2019 (2 pages)
31 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
31 May 2019Change of details for Mr Douglas John Bett as a person with significant control on 25 January 2019 (2 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
22 March 2019Appointment of Ms Beverley Jane Gibb as a director on 21 March 2019 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 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 27 May 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 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
5 May 2015Termination of appointment of Fiona Kristine Bett as a secretary on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Fiona Kristine Bett as a secretary on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Fiona Kristine Bett as a secretary on 5 May 2015 (1 page)
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)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • 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 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 17 June 2013 (1 page)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
17 June 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 17 June 2013 (1 page)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (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)
14 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 August 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 16 August 2010 (1 page)
16 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 16 August 2010 (1 page)
16 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Return made up to 27/05/09; full list of members (3 pages)
9 July 2009Return made up to 27/05/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 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 2008Return made up to 27/05/08; full list of members (3 pages)
20 August 2008Return made up to 27/05/08; 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)
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 (6 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 June 2007Return made up to 27/05/07; full list of members (2 pages)
12 June 2007Return made up to 27/05/07; full list of members (2 pages)
1 June 2006Return made up to 27/05/06; full list of members (2 pages)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 27/05/06; full list of members (2 pages)
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 (6 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 June 2005Return made up to 27/05/05; full list of members (2 pages)
7 June 2005Return made up to 27/05/05; full list of members (2 pages)
11 June 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
11 June 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Incorporation (17 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Incorporation (17 pages)