Company NameKempton Developments Ltd.
DirectorsJulie McMartin and Stuart McMartin
Company StatusActive
Company NumberSC304319
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Julie McMartin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NameMr Stuart McMartin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Secretary NameMrs Julie McMartin
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches5 other UK companies use this postal address

Shareholders

34 at £1Stuart Mcmartin
34.00%
Ordinary
33 at £1Caitlin Mcmartin
33.00%
Ordinary
33 at £1Julie Mcmartin
33.00%
Ordinary

Financials

Year2014
Net Worth-£33,987
Cash£6,514
Current Liabilities£139,486

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

11 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 brucefield terrace lumphinnans.
Outstanding
11 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 taylor street methil.
Outstanding
28 June 2007Delivered on: 18 July 2007
Persons entitled: Paragon Mortgage Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 April 2007Delivered on: 25 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76 north street, lochgelly.
Outstanding
21 March 2007Delivered on: 11 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 kirkland drive, methil.
Outstanding
27 March 2007Delivered on: 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 taylor street methil leven.
Outstanding
19 March 2007Delivered on: 21 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 patterson street, methil.
Outstanding
17 June 2008Delivered on: 20 June 2008
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 langside drive, kennoway.
Outstanding
27 September 2007Delivered on: 13 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 679 wellesley road methil leven.
Outstanding
17 September 2007Delivered on: 25 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 randolph street, buckhaven, leven.
Outstanding
22 August 2007Delivered on: 11 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99 methil brae methil fife.
Outstanding
17 November 2006Delivered on: 29 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 216 high street, lower methil, fife.
Outstanding
22 August 2007Delivered on: 11 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 541 wellesley road methil fife.
Outstanding
25 July 2007Delivered on: 15 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 taylor street, methil.
Outstanding
25 July 2007Delivered on: 15 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 ossian crescent, methil.
Outstanding
27 July 2007Delivered on: 15 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 taylor street, methil.
Outstanding
11 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 169A links street kirkcaldy.
Outstanding
11 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 rolland buildings the cross windygates leven.
Outstanding
11 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 patterson street methil leven.
Outstanding
11 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 157 taylor street methil leven.
Outstanding
11 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20A station road cowdenbeath.
Outstanding
11 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76 north street lochgelly.
Outstanding
26 October 2006Delivered on: 7 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 brucefield terrace, lumphinnans.
Outstanding
3 October 2007Delivered on: 9 October 2007
Satisfied on: 10 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
18 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
15 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
1 May 2020Particulars of variation of rights attached to shares (2 pages)
1 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorise director's conflicts of interest 01/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 May 2020Change of share class name or designation (2 pages)
1 May 2020Memorandum and Articles of Association (14 pages)
1 May 2020Statement of company's objects (2 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 July 2017Notification of Caitlin Sarah Mcmartin as a person with significant control on 1 January 2017 (2 pages)
5 July 2017Notification of Stuart Mcmartin as a person with significant control on 1 January 2017 (2 pages)
5 July 2017Notification of Caitlin Sarah Mcmartin as a person with significant control on 1 January 2017 (2 pages)
5 July 2017Notification of Stuart Mcmartin as a person with significant control on 1 January 2017 (2 pages)
5 July 2017Notification of Julie Mcmartin as a person with significant control on 1 January 2017 (2 pages)
5 July 2017Notification of Julie Mcmartin as a person with significant control on 1 January 2017 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 October 2014Satisfaction of charge 22 in full (3 pages)
10 October 2014Satisfaction of charge 22 in full (3 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
24 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 June 2008Return made up to 21/06/08; full list of members (4 pages)
27 June 2008Return made up to 21/06/08; full list of members (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
11 September 2007Partic of mort/charge * (3 pages)
11 September 2007Partic of mort/charge * (3 pages)
11 September 2007Partic of mort/charge * (3 pages)
11 September 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
7 August 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
7 August 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
18 July 2007Partic of mort/charge * (3 pages)
18 July 2007Partic of mort/charge * (3 pages)
28 June 2007Return made up to 21/06/07; full list of members (3 pages)
28 June 2007Return made up to 21/06/07; full list of members (3 pages)
25 April 2007Partic of mort/charge * (3 pages)
25 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
21 March 2007Partic of mort/charge * (3 pages)
21 March 2007Partic of mort/charge * (3 pages)
29 November 2006Partic of mort/charge * (3 pages)
29 November 2006Partic of mort/charge * (3 pages)
7 November 2006Partic of mort/charge * (3 pages)
7 November 2006Partic of mort/charge * (3 pages)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006New director appointed (2 pages)
1 September 2006Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2006Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
21 June 2006Incorporation (15 pages)
21 June 2006Incorporation (15 pages)