Company NameKildrummie Limited
DirectorsJames Alexander Mackintosh and Mary Louise Mackintosh
Company StatusActive
Company NumberSC343033
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Alexander Mackintosh
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKildrummie Smithy
Delnies
Nairn
Inverness-Shire
IV12 5NZ
Scotland
Director NameMrs Mary Louise Mackintosh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2008(same day as company formation)
RoleCeramist
Country of ResidenceScotland
Correspondence AddressKildrummy Smithy
Delnies
Nairn
Highland
IV12 5NZ
Scotland

Contact

Websitekildrummie906.co.uk

Location

Registered AddressJ. Coleman & Co
4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr James Alexander Mackintosh
50.00%
Ordinary
1 at £1Mrs Mary Louise Mackintosh
50.00%
Ordinary

Financials

Year2014
Net Worth£184,405
Cash£59,404
Current Liabilities£39,595

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

6 July 2023Director's details changed for Mr James Alexander Mackintosh on 1 July 2023 (2 pages)
6 July 2023Change of details for Mrs Mary Louise Mackintosh as a person with significant control on 1 July 2023 (2 pages)
6 July 2023Director's details changed for Mrs Mary Louise Mackintosh on 1 July 2023 (2 pages)
30 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
11 July 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
22 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
2 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
26 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 February 2012Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 27 February 2012 (1 page)
27 February 2012Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 27 February 2012 (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2010Director's details changed for Mrs Mary Louise Mackintosh on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Mrs Mary Louise Mackintosh on 16 May 2010 (2 pages)
28 June 2010Director's details changed for Mrs Mary Louise Mackintosh on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mrs Mary Louise Mackintosh on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr James Alexander Mackintosh on 1 May 2010 (2 pages)
28 June 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 28 June 2010 (1 page)
28 June 2010Director's details changed for Mr James Alexander Mackintosh on 16 May 2010 (2 pages)
28 June 2010Director's details changed for Mrs Mary Louise Mackintosh on 16 May 2010 (2 pages)
28 June 2010Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 28 June 2010 (1 page)
28 June 2010Director's details changed for Mr James Alexander Mackintosh on 1 May 2010 (2 pages)
28 June 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 28 June 2010 (1 page)
28 June 2010Director's details changed for Mr James Alexander Mackintosh on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Mr James Alexander Mackintosh on 16 May 2010 (2 pages)
28 June 2010Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 28 June 2010 (1 page)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 July 2009Return made up to 16/05/09; full list of members (3 pages)
1 July 2009Return made up to 16/05/09; full list of members (3 pages)
16 May 2008Incorporation (18 pages)
16 May 2008Incorporation (18 pages)