Company NameDavid Killoh Meat Co. Ltd.
Company StatusActive
Company NumberSC300589
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Previous NameLedge 933 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr David Edward Killoh
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Heron Crescent
Ellon
Aberdeenshire
AB41 9RW
Scotland
Director NameMrs Leonora Webster Killoh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleAuxilliary Nurse
Country of ResidenceUnited Kingdom
Correspondence Address37 Heron Crescent
Ellon
Aberdeenshire
AB41 9RW
Scotland
Director NameClaire Allinson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(1 year, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address14 Wellside Place
Kingswells
Aberdeen
Aberdeenshire
AB15 8EY
Scotland
Director NameMrs Carly Penny
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(1 year, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleNurse
Country of ResidenceScotland
Correspondence Address59 Raeburn Place
Ellon
Aberdeenshire
AB41 9FS
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed10 April 2010(4 years after company formation)
Appointment Duration14 years
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Telephone01779 477188
Telephone regionPeterhead

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Edward Killoh
50.00%
Ordinary
1 at £1Leonora Webster Killoh
50.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£138
Current Liabilities£67,994

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (4 days from now)

Filing History

15 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
3 May 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
24 May 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
7 October 2016Director's details changed for Carly Penney on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Carly Penney on 7 October 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(7 pages)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(7 pages)
8 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(7 pages)
20 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
20 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
19 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(7 pages)
19 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(7 pages)
19 November 2013Director's details changed for Carly Killoh on 18 November 2013 (2 pages)
19 November 2013Director's details changed for Carly Killoh on 18 November 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
30 June 2010Termination of appointment of Ledingham Chalmers as a secretary (1 page)
30 June 2010Termination of appointment of Ledingham Chalmers as a secretary (1 page)
30 June 2010Appointment of Lc Secretaries Limited as a secretary (2 pages)
30 June 2010Appointment of Lc Secretaries Limited as a secretary (2 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Return made up to 11/04/09; full list of members (4 pages)
2 July 2009Return made up to 11/04/09; full list of members (4 pages)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
5 April 2008Director appointed claire allinson (2 pages)
5 April 2008Director appointed carly killoh (2 pages)
5 April 2008Director appointed claire allinson (2 pages)
5 April 2008Director appointed carly killoh (2 pages)
26 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 June 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
29 June 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
16 May 2007Return made up to 11/04/07; full list of members (3 pages)
16 May 2007Return made up to 11/04/07; full list of members (3 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
12 May 2006Company name changed ledge 933 LIMITED\certificate issued on 12/05/06 (2 pages)
12 May 2006Ad 09/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2006Company name changed ledge 933 LIMITED\certificate issued on 12/05/06 (2 pages)
12 May 2006Ad 09/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2006Incorporation (25 pages)
11 April 2006Incorporation (25 pages)