Aberdeenshire
AB21 0QE
Scotland
Director Name | Linda Mary Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2006(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | East Torryleith Newmachar Aberdeenshire AB21 0QE Scotland |
Secretary Name | Linda Mary Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2006(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | East Torryleith Newmachar Aberdeenshire AB21 0QE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Website | kes-eng.com |
---|---|
Email address | [email protected] |
Telephone | 01224 773901 |
Telephone region | Aberdeen |
Registered Address | 45 Queens Road Aberdeen AB15 4ZN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Graham James Smith 50.00% Ordinary |
---|---|
50 at £1 | Linda Mary Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,567,403 |
Cash | £205,939 |
Current Liabilities | £400,260 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
13 July 2015 | Delivered on: 16 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: East torryleith, newmachar, aberdeen. Outstanding |
---|---|
28 May 2015 | Delivered on: 3 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
23 November 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
---|---|
15 November 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
16 July 2015 | Registration of charge SC3008100002, created on 13 July 2015 (7 pages) |
3 June 2015 | Registration of charge SC3008100001, created on 28 May 2015 (19 pages) |
1 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
18 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 April 2010 | Director's details changed for Graham James Smith on 13 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Linda Mary Smith on 13 April 2010 (1 page) |
30 April 2010 | Director's details changed for Linda Mary Smith on 13 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 November 2009 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
15 July 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
16 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
15 April 2008 | Director and secretary's change of particulars / linda smith / 01/01/2008 (1 page) |
15 April 2008 | Director's change of particulars / graham smith / 01/01/2008 (1 page) |
9 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Ad 13/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
13 April 2006 | Incorporation (12 pages) |