Kennedy Gardens
St. Andrews
Fife
KY16 9DJ
Scotland
Secretary Name | Sheila Margaret White |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteburn 45 Craigie Drive Dundee DD4 7PA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Afton House, Kennedy Gardens St. Andrews Fife KY16 9DJ Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
1 at £1 | Georgina Vivienne Neish Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,724 |
Cash | £15,959 |
Current Liabilities | £539,197 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
7 January 2013 | Delivered on: 11 January 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 65 gray street broughty ferry dundee ANG37017. Outstanding |
---|---|
3 April 2019 | Delivered on: 16 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 65 gray street. Broughty ferry,. Dundee. DD5 2BP. Outstanding |
3 April 2019 | Delivered on: 16 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 85 high street,. Lochee,. Dundee. DD2 3AT. Outstanding |
3 April 2019 | Delivered on: 8 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 19 & 21 commercial street,. Dundee, DD1 3DD. Outstanding |
3 April 2019 | Delivered on: 8 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 67 gray street,. Broughty ferry. Dundee. DD5 2BP. Outstanding |
3 April 2019 | Delivered on: 5 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 59-63 king street, broughty ferry, dundee, DD5 1EY. Outstanding |
3 April 2019 | Delivered on: 5 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 53/1, 53/2, 53/3, 53/4, 53/5, 53/6, 53/7 & 53/8 west lyon street, dundee, DD4 6QP. Outstanding |
25 March 2019 | Delivered on: 25 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
8 February 2013 | Delivered on: 15 February 2013 Persons entitled: 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 |
7 January 2013 | Delivered on: 11 January 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 85 high street lochee dundee ang 40898. Outstanding |
7 January 2013 | Delivered on: 11 January 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53/1, 53/2, 53/3, 53/4, 53/5, 53/6, 53/7 and 53/8 west lyon street dundee ANG35923. Outstanding |
7 January 2013 | Delivered on: 11 January 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 67 gray street broughty ferry dundee ANG42277. Outstanding |
7 January 2013 | Delivered on: 11 January 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 commercial street dundee ANG12120. Outstanding |
7 January 2013 | Delivered on: 11 January 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 59-63 king street broughty ferry dundee ANG35117. Outstanding |
23 October 2006 | Delivered on: 26 October 2006 Satisfied on: 4 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 abbey street, st andrews FFE82093. Fully Satisfied |
19 October 2006 | Delivered on: 25 October 2006 Satisfied on: 29 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those shop premises known as and forming 85 high street, lochee, dundee ANG40898. Fully Satisfied |
10 July 2006 | Delivered on: 19 July 2006 Satisfied on: 29 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those shop premises at 67 gray street, broughty ferry, dundee ang 42277. Fully Satisfied |
17 October 2005 | Delivered on: 20 October 2005 Satisfied on: 29 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Upper 4 floors of the tenement known as and forming 19/21 commercial street, dundee. Fully Satisfied |
3 October 2005 | Delivered on: 6 October 2005 Satisfied on: 29 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop at 65 gray street, broughty ferry, dundee ang 37017. Fully Satisfied |
1 March 2005 | Delivered on: 4 March 2005 Satisfied on: 29 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 dwellinghouses at 53 west lyon street, dundee ANG35923. Fully Satisfied |
24 December 2004 | Delivered on: 7 January 2005 Satisfied on: 29 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 59-63 king street, broughty ferry, dundee ANG35117. Fully Satisfied |
13 November 2004 | Delivered on: 18 November 2004 Satisfied on: 14 January 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
18 November 2020 | Amended total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
4 October 2019 | Amended total exemption full accounts made up to 30 September 2018 (8 pages) |
12 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
2 May 2019 | Satisfaction of charge 15 in full (1 page) |
16 April 2019 | Registration of charge SC2731050022, created on 3 April 2019 (7 pages) |
16 April 2019 | Registration of charge SC2731050021, created on 3 April 2019 (7 pages) |
12 April 2019 | Satisfaction of charge 11 in full (1 page) |
8 April 2019 | Registration of charge SC2731050020, created on 3 April 2019 (6 pages) |
8 April 2019 | Registration of charge SC2731050019, created on 3 April 2019 (7 pages) |
5 April 2019 | Registration of charge SC2731050017, created on 3 April 2019 (6 pages) |
5 April 2019 | Registration of charge SC2731050018, created on 3 April 2019 (7 pages) |
4 April 2019 | Satisfaction of charge 13 in full (1 page) |
4 April 2019 | Satisfaction of charge 12 in full (1 page) |
4 April 2019 | Satisfaction of charge 9 in full (1 page) |
4 April 2019 | Satisfaction of charge 14 in full (1 page) |
4 April 2019 | Satisfaction of charge 10 in full (1 page) |
25 March 2019 | Registration of charge SC2731050016, created on 25 March 2019 (14 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
20 November 2017 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 November 2017 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 April 2017 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 April 2017 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 January 2015 | Satisfaction of charge 1 in full (4 pages) |
14 January 2015 | Satisfaction of charge 1 in full (4 pages) |
10 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 July 2013 | Satisfaction of charge 8 in full (4 pages) |
4 July 2013 | Satisfaction of charge 8 in full (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
31 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
31 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
31 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
31 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
31 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
31 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
31 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
31 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
31 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
31 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
31 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
31 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: 4 rosslyn terrace glasgow G12 9NB (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 4 rosslyn terrace glasgow G12 9NB (1 page) |
31 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
31 October 2007 | Director's particulars changed (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 9 buckingham terrace edinburgh EH4 3AA (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 9 buckingham terrace edinburgh EH4 3AA (1 page) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 October 2006 | Partic of mort/charge * (3 pages) |
26 October 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
20 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
14 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
4 March 2005 | Partic of mort/charge * (3 pages) |
4 March 2005 | Partic of mort/charge * (3 pages) |
7 January 2005 | Partic of mort/charge * (3 pages) |
7 January 2005 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Incorporation (17 pages) |
8 September 2004 | Incorporation (17 pages) |