Company NameKinbuck Consulting Ltd
DirectorEwan Fergus Ferguson
Company StatusActive
Company NumberSC318740
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ewan Fergus Ferguson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Main Street
Kinbuck
Perthshire
FK15 0NQ
Scotland
Secretary NameJulia Helene Ferguson
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage Main Street
Kinbuck
Dunblane
Perthshire
FK15 0NQ
Scotland

Contact

Websitekinbuckconsulting.com
Telephone01786 822603
Telephone regionStirling

Location

Registered AddressThe Cottage Main Street
Kinbuck
Dunblane
FK15 0NQ
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

1 at £1Ewan Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,881
Cash£14,962
Current Liabilities£30,058

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 May 2023Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to The Cottage Main Street Kinbuck Dunblane FK15 0NQ on 15 May 2023 (1 page)
21 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 September 2022Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022 (1 page)
30 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 June 2017Registered office address changed from The Cottage Main Street Kinbuck Dunblane Perthshire FK15 0NQ to 15 Gladstone Place Stirling FK8 2NN on 2 June 2017 (1 page)
2 June 2017Registered office address changed from The Cottage Main Street Kinbuck Dunblane Perthshire FK15 0NQ to 15 Gladstone Place Stirling FK8 2NN on 2 June 2017 (1 page)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Ewan Fergus Ferguson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Ewan Fergus Ferguson on 17 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Secretary's change of particulars / julia ferguson / 31/03/2009 (2 pages)
8 April 2009Secretary's change of particulars / julia ferguson / 31/03/2009 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from the cottage, main street kinbuck perthshire FK15 0NQ (1 page)
31 March 2009Secretary's change of particulars / julia ferguson / 31/03/2009 (1 page)
31 March 2009Secretary's change of particulars / julia ferguson / 31/03/2009 (1 page)
31 March 2009Registered office changed on 31/03/2009 from the cottage, main street kinbuck perthshire FK15 0NQ (1 page)
30 March 2009Director's change of particulars / ewan ferguson / 28/03/2009 (2 pages)
30 March 2009Director's change of particulars / ewan ferguson / 28/03/2009 (2 pages)
30 March 2009Return made up to 16/03/09; full list of members (3 pages)
30 March 2009Return made up to 16/03/09; full list of members (3 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 April 2008Return made up to 16/03/08; full list of members (3 pages)
24 April 2008Director's change of particulars / ewan ferguson / 16/03/2007 (2 pages)
24 April 2008Return made up to 16/03/08; full list of members (3 pages)
24 April 2008Director's change of particulars / ewan ferguson / 16/03/2007 (2 pages)
16 March 2007Incorporation (14 pages)
16 March 2007Incorporation (14 pages)