Aboyne
AB34 5JD
Scotland
Secretary Name | Olga Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 George Square Edinburgh EH8 9LD Scotland |
Registered Address | Westwood Rhu-Na-Haven Road Aboyne AB34 5JD Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
1 at £1 | Bryan Ross Kennedy 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
11 January 2021 | Delivered on: 12 January 2021 Persons entitled: Bryan Ross Kennedy Classification: A registered charge Particulars: 26 & 30 rodney street edinburgh EH7 4EA (land register of scotland title number MID90296). Outstanding |
---|
16 January 2024 | Registered office address changed from 22a Northumberland Street Edinburgh EH3 6LS Scotland to Westwood Rhu-Na-Haven Road Aboyne AB34 5JD on 16 January 2024 (1 page) |
---|---|
16 January 2024 | Change of details for Olga Kennedy as a person with significant control on 16 January 2024 (2 pages) |
10 October 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
28 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
2 November 2022 | Registered office address changed from 22 Northumberland Street Edinburgh EH3 6LS to 22a Northumberland Street Edinburgh EH3 6LS on 2 November 2022 (1 page) |
10 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
12 January 2021 | Registration of charge SC2977370001, created on 11 January 2021 (7 pages) |
4 January 2021 | Statement of capital following an allotment of shares on 1 January 2020
|
4 January 2021 | Statement of capital following an allotment of shares on 1 January 2020
|
4 January 2021 | Change of details for Olga Kennedy as a person with significant control on 1 January 2021 (2 pages) |
4 January 2021 | Notification of Bryan Ross Kennedy as a person with significant control on 1 January 2021 (2 pages) |
28 February 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
2 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
2 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
19 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
6 August 2014 | Registered office address changed from 26 George Square Edinburgh EH8 9LD to 22 Northumberland Street Edinburgh EH3 6LS on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 26 George Square Edinburgh EH8 9LD to 22 Northumberland Street Edinburgh EH3 6LS on 6 August 2014 (1 page) |
6 August 2014 | Company name changed EH2 LIMITED\certificate issued on 06/08/14
|
6 August 2014 | Registered office address changed from 26 George Square Edinburgh EH8 9LD to 22 Northumberland Street Edinburgh EH3 6LS on 6 August 2014 (1 page) |
6 August 2014 | Company name changed EH2 LIMITED\certificate issued on 06/08/14
|
5 August 2014 | Termination of appointment of Olga Kennedy as a secretary on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Olga Kennedy as a secretary on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Olga Kennedy as a secretary on 5 August 2014 (1 page) |
3 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
12 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
29 February 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Company name changed r kennedy properties (edinburgh) LIMITED\certificate issued on 22/12/11
|
22 December 2011 | Company name changed r kennedy properties (edinburgh) LIMITED\certificate issued on 22/12/11
|
21 December 2011 | Registered office address changed from 14 Eyre Crescent (2F2) Edinburgh Midlothian EH3 5ET on 21 December 2011 (1 page) |
21 December 2011 | Secretary's details changed for Olga Kennedy on 21 December 2011 (1 page) |
21 December 2011 | Director's details changed for Bryan Ross Kennedy on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Bryan Ross Kennedy on 21 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Olga Kennedy on 21 December 2011 (1 page) |
21 December 2011 | Director's details changed for Bryan Ross Kennedy on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Bryan Ross Kennedy on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 14 Eyre Crescent (2F2) Edinburgh Midlothian EH3 5ET on 21 December 2011 (1 page) |
21 December 2011 | Secretary's details changed for Olga Kennedy on 21 December 2011 (1 page) |
21 December 2011 | Secretary's details changed for Olga Kennedy on 21 December 2011 (1 page) |
7 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
4 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
13 October 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
29 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
8 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
8 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
6 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
24 February 2006 | Incorporation (17 pages) |
24 February 2006 | Incorporation (17 pages) |