Company NameKaren McKimmie Limited
DirectorKaren McKimmie
Company StatusActive
Company NumberSC318896
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKaren McKimmie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address39 Thomson Street
Aberdeen
AB25 2QN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 September 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Karen Mckimmie
100.00%
Ordinary

Financials

Year2014
Net Worth£262,380
Cash£178,571
Current Liabilities£149,885

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 Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Filing History

23 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
1 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
2 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
23 March 2017Director's details changed for Karen Mckimmie on 7 October 2016 (2 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
23 March 2017Director's details changed for Karen Mckimmie on 7 October 2016 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (13 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (13 pages)
14 September 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
14 September 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 14 September 2011 (1 page)
14 September 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
14 September 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
14 September 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 19/03/08; full list of members (3 pages)
10 April 2008Return made up to 19/03/08; full list of members (3 pages)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007Incorporation (17 pages)
19 March 2007Incorporation (17 pages)