Edinburgh
EH7 5QZ
Scotland
Director Name | Mr Thomas Patrick Keane |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2004(same day as company formation) |
Role | Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Secretary Name | Mrs Nicola Ann Keane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2004(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 88 Union Street Montrose Angus DD10 8DY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ksi.uk.com |
---|---|
Telephone | 01674 678630 |
Telephone region | Montrose |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
50 at £1 | Craig Martin Keane 5.00% Ordinary |
---|---|
50 at £1 | Michael Shaun Keane 5.00% Ordinary |
50 at £1 | Naomi Mary Kathrine Shakespear 5.00% Ordinary |
50 at £1 | Thomas Joseph Keane 5.00% Ordinary |
400 at £1 | Nicola Ann Keane 40.00% Ordinary |
400 at £1 | Thomas Patrick Keane 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,974 |
Cash | £14,723 |
Current Liabilities | £200,954 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 March 2014 | Delivered on: 27 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 August 2013 | Delivered on: 17 August 2013 Persons entitled: Bibby Financial Services LTD Classification: A registered charge Particulars: By way of first legal mortgage all land belonging to the company at the date of debenture see form for further details. Notification of addition to or amendment of charge. Outstanding |
7 December 2012 | Delivered on: 11 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 October 2008 | Delivered on: 10 October 2008 Satisfied on: 7 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 July 2017 | Registered office address changed from 1 King Street Montrose Angus DD10 8NL to 66 Albion Road Edinburgh EH7 5QZ on 10 July 2017 (2 pages) |
---|---|
10 July 2017 | Resolutions
|
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 December 2015 | Satisfaction of charge 1 in full (3 pages) |
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 August 2014 | Director's details changed for Mr Thomas Patrick Keane on 1 March 2014 (2 pages) |
31 August 2014 | Director's details changed for Mrs Nicola Ann Keane on 1 March 2014 (2 pages) |
31 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Director's details changed for Mrs Nicola Ann Keane on 1 March 2014 (2 pages) |
31 August 2014 | Secretary's details changed for Mrs Nicola Ann Keane on 1 March 2014 (1 page) |
31 August 2014 | Director's details changed for Mr Thomas Patrick Keane on 1 March 2014 (2 pages) |
31 August 2014 | Secretary's details changed for Mrs Nicola Ann Keane on 1 March 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 April 2014 | Registered office address changed from 48, the Latch Latch Road Brechin Angus DD9 6JF on 17 April 2014 (1 page) |
27 March 2014 | Registration of charge 2725010004 (4 pages) |
17 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
20 August 2013 | Alterations to floating charge 2 (11 pages) |
17 August 2013 | Registration of charge 2725010003 (16 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 January 2013 | Amended accounts made up to 31 August 2011 (7 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Amended accounts made up to 31 August 2010 (4 pages) |
6 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
12 October 2010 | Secretary's details changed for Nicola Ann Keane on 12 August 2010 (1 page) |
12 October 2010 | Director's details changed for Mrs Nicola Ann Keane on 12 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Thomas Patrick Keane on 12 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
15 December 2008 | Return made up to 26/08/08; full list of members (5 pages) |
28 October 2008 | Return made up to 26/08/07; full list of members (5 pages) |
28 October 2008 | Capitals not rolled up (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 January 2008 | Amended accounts made up to 31 August 2006 (6 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 9 dickson way, st. Cyrus, montrose, angus DD10 0DZ (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 November 2006 | Ad 26/08/04-31/08/05 £ si 999@1 (3 pages) |
27 November 2006 | Return made up to 26/08/06; full list of members (9 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 45 high street, montrose, angus DD10 8LR (1 page) |
9 November 2005 | Return made up to 26/08/05; full list of members
|
25 August 2005 | Registered office changed on 25/08/05 from: 3 west craibstone street, aberdeen, AB11 6YW (1 page) |
6 September 2004 | Ad 26/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Incorporation (17 pages) |