Great Western Road
Glasgow
G12 0AA
Scotland
Director Name | Mr Derrick Anthony McKenna |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inchwood Farm Kilsyth Road By Milton Of Campsie G66 8AL Scotland |
Secretary Name | Mr Neil McKenna |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whittinghame Gardens Great Western Road Glasgow G12 0AA Scotland |
Director Name | Mr Derrick McKenna |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(11 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viewfield Dyke Farm Road Milton Of Campsie Glasgow G66 8AP Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Derrick A. Mckenna 25.00% Ordinary |
---|---|
1 at £1 | Gillian Mcdade 25.00% Ordinary |
1 at £1 | Lorraine Mckenna 25.00% Ordinary |
1 at £1 | Neil Mckenna 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,499,155 |
Cash | £3,863 |
Current Liabilities | £1,392,572 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
5 June 2023 | Confirmation statement made on 1 June 2023 with updates (5 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 June 2021 | Registered office address changed from Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 11 June 2021 (1 page) |
11 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
17 February 2020 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF on 17 February 2020 (1 page) |
12 December 2019 | Resolutions
|
12 December 2019 | Change of share class name or designation (2 pages) |
12 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 June 2018 | Director's details changed for Mr Derek Anthony Mckenna on 1 June 2018 (2 pages) |
4 September 2017 | Termination of appointment of Derrick Mckenna as a director on 4 September 2017 (1 page) |
4 September 2017 | Appointment of Mr Derrick Mckenna as a director on 4 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Derrick Mckenna as a director on 4 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Derrick Mckenna as a director on 4 September 2017 (1 page) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Director's details changed for Mr Neil Mckenna on 12 May 2016 (2 pages) |
8 September 2016 | Secretary's details changed for Mr Neil Mckenna on 12 May 2016 (1 page) |
8 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Director's details changed for Mr Neil Mckenna on 12 May 2016 (2 pages) |
8 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Secretary's details changed for Mr Neil Mckenna on 12 May 2016 (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland on 18 July 2012 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Registered office address changed from Graham & Co. (Accountants) Ltd 118 Dumbarton Road Clydebank G81 1UG on 23 June 2011 (1 page) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Registered office address changed from Graham & Co. (Accountants) Ltd 118 Dumbarton Road Clydebank G81 1UG on 23 June 2011 (1 page) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Derek Anthony Mckenna on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Neil Mckenna on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Derek Anthony Mckenna on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Neil Mckenna on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Neil Mckenna on 1 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Derek Anthony Mckenna on 1 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
14 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
26 May 2009 | Ad 11/05/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
26 May 2009 | Ad 11/05/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
17 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
17 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
4 February 2009 | Memorandum and Articles of Association (9 pages) |
4 February 2009 | Memorandum and Articles of Association (9 pages) |
31 January 2009 | Company name changed kerrkenna maintenance services LIMITED\certificate issued on 03/02/09 (2 pages) |
31 January 2009 | Company name changed kerrkenna maintenance services LIMITED\certificate issued on 03/02/09 (2 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2006 | Incorporation (13 pages) |
1 June 2006 | Incorporation (13 pages) |