Cumbernauld
Glasgow
G68 0HT
Scotland
Secretary Name | Mrs Sarah Kenneth |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Ladybank Cumbernauld Glasgow G68 0HT Scotland |
Director Name | Mrs Sarah Kenneth |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Ladybank Cumbernauld Glasgow G68 0HT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | kennethinstallations.co.uk |
---|---|
Telephone | 0141 7750077 |
Telephone region | Glasgow |
Registered Address | McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Morag Kenneth 50.00% Ordinary |
---|---|
1 at £1 | William Kenneth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,796 |
Cash | £2,290 |
Current Liabilities | £114,637 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
19 March 2015 | Delivered on: 20 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
12 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
8 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 September 2020 | Director's details changed for Mrs Morag Kenneth on 15 September 2020 (2 pages) |
15 September 2020 | Secretary's details changed for Mrs Morag Kenneth on 15 September 2020 (1 page) |
15 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
15 September 2020 | Change of details for Mrs Morag Kenneth as a person with significant control on 15 September 2020 (2 pages) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 September 2017 | Director's details changed for Mr William Kenneth on 13 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
13 September 2017 | Director's details changed for Mr William Kenneth on 13 September 2017 (2 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 September 2015 | Secretary's details changed for Mrs Morag Kenneth on 3 September 2015 (1 page) |
8 September 2015 | Secretary's details changed for Mrs Morag Kenneth on 3 September 2015 (1 page) |
8 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Secretary's details changed for Mrs Morag Kenneth on 3 September 2015 (1 page) |
8 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
7 September 2015 | Director's details changed for Mr William Kenneth on 3 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mrs Morag Kenneth on 3 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mrs Morag Kenneth on 3 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr William Kenneth on 3 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr William Kenneth on 3 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mrs Morag Kenneth on 3 September 2015 (2 pages) |
20 March 2015 | Registration of charge SC3075630001, created on 19 March 2015 (8 pages) |
20 March 2015 | Registration of charge SC3075630001, created on 19 March 2015 (8 pages) |
8 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 September 2012 | Registered 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 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 October 2010 | Director's details changed for Morag Kenneth on 29 August 2010 (2 pages) |
21 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for William Kenneth on 29 August 2010 (2 pages) |
21 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Morag Kenneth on 29 August 2010 (2 pages) |
21 October 2010 | Director's details changed for William Kenneth on 29 August 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
29 October 2008 | Return made up to 29/08/08; no change of members (7 pages) |
29 October 2008 | Return made up to 29/08/08; no change of members (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 June 2008 | Director appointed morag kenneth (1 page) |
12 June 2008 | Director appointed morag kenneth (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Return made up to 29/08/07; full list of members (6 pages) |
1 October 2007 | Return made up to 29/08/07; full list of members (6 pages) |
9 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Ad 29/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2006 | Ad 29/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
29 August 2006 | Incorporation (9 pages) |
29 August 2006 | Incorporation (9 pages) |