Company NameKestrel Engineering Services Ltd.
DirectorsGraham James Smith and Linda Mary Smith
Company StatusActive
Company NumberSC300810
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Graham James Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressEast Torryleith Newmachar
Aberdeenshire
AB21 0QE
Scotland
Director NameLinda Mary Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressEast Torryleith Newmachar
Aberdeenshire
AB21 0QE
Scotland
Secretary NameLinda Mary Smith
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressEast Torryleith Newmachar
Aberdeenshire
AB21 0QE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Contact

Websitekes-eng.com
Email address[email protected]
Telephone01224 773901
Telephone regionAberdeen

Location

Registered Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Graham James Smith
50.00%
Ordinary
50 at £1Linda Mary Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,567,403
Cash£205,939
Current Liabilities£400,260

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

13 July 2015Delivered on: 16 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: East torryleith, newmachar, aberdeen.
Outstanding
28 May 2015Delivered on: 3 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 November 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
15 November 2017Registered 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 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
16 July 2015Registration of charge SC3008100002, created on 13 July 2015 (7 pages)
3 June 2015Registration of charge SC3008100001, created on 28 May 2015 (19 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
18 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 April 2010Director's details changed for Graham James Smith on 13 April 2010 (2 pages)
30 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Linda Mary Smith on 13 April 2010 (1 page)
30 April 2010Director's details changed for Linda Mary Smith on 13 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
5 August 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 May 2009Return made up to 13/04/09; full list of members (4 pages)
15 July 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
16 April 2008Return made up to 13/04/08; full list of members (4 pages)
15 April 2008Director and secretary's change of particulars / linda smith / 01/01/2008 (1 page)
15 April 2008Director's change of particulars / graham smith / 01/01/2008 (1 page)
9 May 2007Return made up to 13/04/07; full list of members (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Ad 13/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2006New secretary appointed;new director appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Director resigned (1 page)
13 April 2006Incorporation (12 pages)