Company NameKenneth Installations Ltd
DirectorsWilliam Kenneth and Sarah Kenneth
Company StatusActive
Company NumberSC307563
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William Kenneth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Ladybank
Cumbernauld
Glasgow
G68 0HT
Scotland
Secretary NameMrs Sarah Kenneth
NationalityBritish
StatusCurrent
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Ladybank
Cumbernauld
Glasgow
G68 0HT
Scotland
Director NameMrs Sarah Kenneth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Ladybank
Cumbernauld
Glasgow
G68 0HT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekennethinstallations.co.uk
Telephone0141 7750077
Telephone regionGlasgow

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Morag Kenneth
50.00%
Ordinary
1 at £1William Kenneth
50.00%
Ordinary

Financials

Year2014
Net Worth£34,796
Cash£2,290
Current Liabilities£114,637

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

19 March 2015Delivered on: 20 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 September 2020Director's details changed for Mrs Morag Kenneth on 15 September 2020 (2 pages)
15 September 2020Secretary's details changed for Mrs Morag Kenneth on 15 September 2020 (1 page)
15 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
15 September 2020Change of details for Mrs Morag Kenneth as a person with significant control on 15 September 2020 (2 pages)
2 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 September 2017Director's details changed for Mr William Kenneth on 13 September 2017 (2 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Director's details changed for Mr William Kenneth on 13 September 2017 (2 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 September 2015Secretary's details changed for Mrs Morag Kenneth on 3 September 2015 (1 page)
8 September 2015Secretary's details changed for Mrs Morag Kenneth on 3 September 2015 (1 page)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Secretary's details changed for Mrs Morag Kenneth on 3 September 2015 (1 page)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
7 September 2015Director's details changed for Mr William Kenneth on 3 September 2015 (2 pages)
7 September 2015Director's details changed for Mrs Morag Kenneth on 3 September 2015 (2 pages)
7 September 2015Director's details changed for Mrs Morag Kenneth on 3 September 2015 (2 pages)
7 September 2015Director's details changed for Mr William Kenneth on 3 September 2015 (2 pages)
7 September 2015Director's details changed for Mr William Kenneth on 3 September 2015 (2 pages)
7 September 2015Director's details changed for Mrs Morag Kenneth on 3 September 2015 (2 pages)
20 March 2015Registration of charge SC3075630001, created on 19 March 2015 (8 pages)
20 March 2015Registration of charge SC3075630001, created on 19 March 2015 (8 pages)
8 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 September 2012Registered office address changed from C/O Mclay,Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 5 September 2012 (1 page)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
5 September 2012Registered office address changed from C/O Mclay,Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 5 September 2012 (1 page)
5 September 2012Registered office address changed from C/O Mclay,Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 5 September 2012 (1 page)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 October 2010Director's details changed for Morag Kenneth on 29 August 2010 (2 pages)
21 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for William Kenneth on 29 August 2010 (2 pages)
21 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Morag Kenneth on 29 August 2010 (2 pages)
21 October 2010Director's details changed for William Kenneth on 29 August 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 September 2009Return made up to 29/08/09; full list of members (4 pages)
8 September 2009Return made up to 29/08/09; full list of members (4 pages)
29 October 2008Return made up to 29/08/08; no change of members (7 pages)
29 October 2008Return made up to 29/08/08; no change of members (7 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 June 2008Director appointed morag kenneth (1 page)
12 June 2008Director appointed morag kenneth (1 page)
25 March 2008Registered office changed on 25/03/2008 from 53 bothwell street glasgow G2 6TS (1 page)
25 March 2008Registered office changed on 25/03/2008 from 53 bothwell street glasgow G2 6TS (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Return made up to 29/08/07; full list of members (6 pages)
1 October 2007Return made up to 29/08/07; full list of members (6 pages)
9 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Ad 29/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2006Ad 29/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2006New secretary appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
29 August 2006Incorporation (9 pages)
29 August 2006Incorporation (9 pages)