Company NameKinellan Building Ltd
DirectorCharles Graham Stuart
Company StatusActive
Company NumberSC331246
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameCharles Graham Stuart
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address61 Urquhart Road
Dingwall
IV15 9PE
Scotland
Secretary NameRona Mary Stuart
NationalityBritish
StatusCurrent
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Urquhart Road
Dingwall
IV15 9PE
Scotland
Director NameMr Murray Smith Thain
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalgownie 18 Cliff Terrace
Buckie
Banffshire
AB56 1LX
Scotland

Location

Registered AddressRobertson House
Shore Street
Inverness
IV1 1NF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Mr Charles Graham Stuart
51.00%
Ordinary
49 at £1Mrs Rona Mary Stuart
49.00%
Ordinary

Financials

Year2014
Net Worth£54,880
Cash£21
Current Liabilities£126,767

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

19 December 2014Delivered on: 24 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
22 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
21 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
23 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
25 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
25 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 November 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 June 2018Registered office address changed from Forbes House 36 Huntly Street Inverness IV3 5PR United Kingdom to Robertson House Shore Street Inverness IV1 1NF on 14 June 2018 (2 pages)
2 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
7 August 2017Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 7 August 2017 (1 page)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 December 2014Registration of charge SC3312460001, created on 19 December 2014 (19 pages)
24 December 2014Registration of charge SC3312460001, created on 19 December 2014 (19 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
24 July 2013Company name changed kinellan building services LTD.\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2013Company name changed kinellan building services LTD.\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
2 November 2012Director's details changed for Charles Graham Stuart on 20 September 2012 (2 pages)
2 November 2012Director's details changed for Charles Graham Stuart on 20 September 2012 (2 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 February 2012Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 February 2009Return made up to 20/09/08; full list of members (10 pages)
16 February 2009Return made up to 20/09/08; full list of members (10 pages)
19 September 2008Company name changed monoseal plus LIMITED\certificate issued on 19/09/08 (2 pages)
19 September 2008Company name changed monoseal plus LIMITED\certificate issued on 19/09/08 (2 pages)
15 August 2008Appointment terminated director murray thain (1 page)
15 August 2008Appointment terminated director murray thain (1 page)
17 May 2008Company name changed at home construction LIMITED\certificate issued on 21/05/08 (2 pages)
17 May 2008Company name changed at home construction LIMITED\certificate issued on 21/05/08 (2 pages)
1 May 2008Director appointed murray thain (1 page)
1 May 2008Director appointed murray thain (1 page)
20 September 2007Incorporation (20 pages)
20 September 2007Incorporation (20 pages)