Company NameTom Kennedy Landscape Contractor Limited
DirectorThomas Kennedy
Company StatusActive
Company NumberSC335606
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)
Previous NameKennedy Arbuckle Landscaping Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Thomas Kennedy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence AddressSuite G7 Faraday Business Centre
Faraday Street
Dundee
DD2 3QQ
Scotland
Secretary NameMr Thomas Kennedy
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleLanscape Gardener
Country of ResidenceScotland
Correspondence AddressSuite G7 Faraday Business Centre
Faraday Street
Dundee
DD2 3QQ
Scotland
Director NameMr Ian Arbuckle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence AddressPob2024210 Hill Of Kinnaird Farm
Larbert
Falkirk
FK2 8RW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01324 562111
Telephone regionFalkirk

Location

Registered AddressSt Davids Social Club Building
86 Nethergate
Dundee
DD1 4EL
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

2 at £1Ian Arbuckle
25.00%
Ordinary
2 at £1Janice Arbuckle
25.00%
Ordinary
2 at £1Linda Joyce Kennedy
25.00%
Ordinary
2 at £1Thomas Kennedy
25.00%
Ordinary

Financials

Year2014
Net Worth£3,303
Cash£5,997
Current Liabilities£31,593

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
21 August 2017Notification of Ian Arbuckle as a person with significant control on 6 April 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8
(4 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 8
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 8
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 8
(3 pages)
1 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
1 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 8
(3 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
26 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 3
(3 pages)
26 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 3
(3 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Thomas Kennedy on 18 January 2010 (1 page)
18 January 2010Director's details changed for Ian Arbuckle on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Thomas Kennedy on 18 January 2010 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 December 2008Return made up to 17/12/08; full list of members (4 pages)
15 January 2008Ad 21/12/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
14 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
21 December 2007Incorporation (15 pages)