Company NameRoss Kennedy Ltd
DirectorBryan Ross Kennedy
Company StatusActive
Company NumberSC297737
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Previous NamesR Kennedy Properties (Edinburgh) Limited and EH2 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWestwood Rhu-Na-Haven Road
Aboyne
AB34 5JD
Scotland
Secretary NameOlga Kennedy
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland

Location

Registered AddressWestwood
Rhu-Na-Haven Road
Aboyne
AB34 5JD
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Shareholders

1 at £1Bryan Ross Kennedy
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

11 January 2021Delivered 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

Filing History

16 January 2024Registered 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 2024Change of details for Olga Kennedy as a person with significant control on 16 January 2024 (2 pages)
10 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
28 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
2 November 2022Registered 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 2022Micro company accounts made up to 28 February 2022 (3 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
12 January 2021Registration of charge SC2977370001, created on 11 January 2021 (7 pages)
4 January 2021Statement of capital following an allotment of shares on 1 January 2020
  • GBP 4
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 1 January 2020
  • GBP 1
(3 pages)
4 January 2021Change of details for Olga Kennedy as a person with significant control on 1 January 2021 (2 pages)
4 January 2021Notification of Bryan Ross Kennedy as a person with significant control on 1 January 2021 (2 pages)
28 February 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
28 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
2 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
6 August 2014Registered 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 2014Registered 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 2014Company name changed EH2 LIMITED\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
6 August 2014Registered 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 2014Company name changed EH2 LIMITED\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
5 August 2014Termination of appointment of Olga Kennedy as a secretary on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Olga Kennedy as a secretary on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Olga Kennedy as a secretary on 5 August 2014 (1 page)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
12 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
29 February 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 February 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
22 December 2011Company name changed r kennedy properties (edinburgh) LIMITED\certificate issued on 22/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-22
(3 pages)
22 December 2011Company name changed r kennedy properties (edinburgh) LIMITED\certificate issued on 22/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-22
(3 pages)
21 December 2011Registered office address changed from 14 Eyre Crescent (2F2) Edinburgh Midlothian EH3 5ET on 21 December 2011 (1 page)
21 December 2011Secretary's details changed for Olga Kennedy on 21 December 2011 (1 page)
21 December 2011Director's details changed for Bryan Ross Kennedy on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Bryan Ross Kennedy on 21 December 2011 (2 pages)
21 December 2011Secretary's details changed for Olga Kennedy on 21 December 2011 (1 page)
21 December 2011Director's details changed for Bryan Ross Kennedy on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Bryan Ross Kennedy on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from 14 Eyre Crescent (2F2) Edinburgh Midlothian EH3 5ET on 21 December 2011 (1 page)
21 December 2011Secretary's details changed for Olga Kennedy on 21 December 2011 (1 page)
21 December 2011Secretary's details changed for Olga Kennedy on 21 December 2011 (1 page)
7 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
4 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 March 2009Return made up to 24/02/09; full list of members (3 pages)
4 March 2009Return made up to 24/02/09; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
13 October 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
29 February 2008Return made up to 24/02/08; full list of members (3 pages)
29 February 2008Return made up to 24/02/08; full list of members (3 pages)
8 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
8 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
6 March 2007Return made up to 24/02/07; full list of members (2 pages)
6 March 2007Return made up to 24/02/07; full list of members (2 pages)
24 February 2006Incorporation (17 pages)
24 February 2006Incorporation (17 pages)