Dumfries
DG1 1LN
Scotland
Secretary Name | Mrs Carolyn Margaret Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.kennedyfinance.co.uk |
---|
Registered Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 50 other UK companies use this postal address |
4k at £1 | Robert Cochrane Kennedy 80.00% Ordinary |
---|---|
1000 at £1 | Carolyn Margaret Kennedy 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,561 |
Cash | £4,951 |
Current Liabilities | £390 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
1 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Robert Cochrane Kennedy on 26 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Carolyn Kennedy on 26 July 2010 (1 page) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
19 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 April 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
19 February 2007 | Director resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 51 rae street dumfries DG1 1JD (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
12 August 2005 | Ad 27/07/05--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Incorporation (17 pages) |