Company NameKennedy Finance Limited
DirectorRobert Cochrane Kennedy
Company StatusActive
Company NumberSC287955
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Cochrane Kennedy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleFinancial Advisor/Farmer
Country of ResidenceScotland
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Secretary NameMrs Carolyn Margaret Kennedy
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.kennedyfinance.co.uk

Location

Registered Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4k at £1Robert Cochrane Kennedy
80.00%
Ordinary
1000 at £1Carolyn Margaret Kennedy
20.00%
Ordinary

Financials

Year2014
Net Worth£4,561
Cash£4,951
Current Liabilities£390

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 5,000
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5,000
(3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(3 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Robert Cochrane Kennedy on 26 July 2010 (2 pages)
12 August 2010Secretary's details changed for Carolyn Kennedy on 26 July 2010 (1 page)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
19 August 2008Return made up to 26/07/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 August 2007Return made up to 26/07/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 April 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
19 February 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 51 rae street dumfries DG1 1JD (1 page)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Return made up to 26/07/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
12 August 2005Ad 27/07/05--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Incorporation (17 pages)