Company NameKPH Kinellar Plant Hire Ltd.
DirectorsHronn Johansdottir and Florent Unnar Saemundsson
Company StatusActive
Company NumberSC345139
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)
Previous NameDesign-Depot Supplies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameMrs Hronn Johansdottir
Date of BirthApril 1979 (Born 45 years ago)
NationalityIcelandic,British
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleAir Stewardess
Country of ResidenceScotland
Correspondence Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
Director NameMr Florent Unnar Saemundsson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleAircraft Engineer
Country of ResidenceScotland
Correspondence Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
Secretary NameJamieson's Book-Keeping & Accountancy Ltd (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address39 Dee Street
Aberdeen
Aberdeenshire
AB11 6DY
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

67 at £1Florent Unnar Saemundsson
67.00%
Ordinary
33 at £1Hronn Johansdottir
33.00%
Ordinary

Financials

Year2014
Net Worth£257
Current Liabilities£13,891

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

20 March 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
13 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (3 pages)
19 January 2022Company name changed design-depot supplies LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-19
(3 pages)
11 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
11 August 2021Cessation of Hronn Johnsdottir as a person with significant control on 11 August 2021 (1 page)
11 August 2021Notification of Hronn Johnsdottir as a person with significant control on 6 April 2016 (2 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
24 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
1 June 2020Director's details changed for Mr Florent Unnar Saemundsson on 25 May 2020 (2 pages)
1 June 2020Director's details changed for Mrs Hronn Johansdottir on 25 May 2020 (2 pages)
1 June 2020Change of details for Mr Florent Unnar Saemundsson as a person with significant control on 25 May 2020 (2 pages)
1 June 2020Change of details for Mr Florent Unnar Saemundsson as a person with significant control on 25 May 2020 (2 pages)
1 June 2020Change of details for Mrs Hronn Johnsdottir as a person with significant control on 25 May 2020 (2 pages)
25 May 2020Director's details changed for Mrs Hronn Johansdottir on 25 May 2020 (2 pages)
25 May 2020Registered office address changed from 11 Scotsmill View Blackburn Aberdeen AB21 0FZ Scotland to 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 25 May 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
14 June 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
4 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
5 June 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
5 September 2017Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to 11 Scotsmill View Blackburn Aberdeen AB21 0FZ on 5 September 2017 (1 page)
5 September 2017Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to 11 Scotsmill View Blackburn Aberdeen AB21 0FZ on 5 September 2017 (1 page)
10 July 2017Notification of Hronn Johnsdottir as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Hronn Johnsdottir as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
30 January 2016Micro company accounts made up to 31 July 2015 (6 pages)
30 January 2016Micro company accounts made up to 31 July 2015 (6 pages)
24 July 2015Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary on 1 July 2015 (1 page)
24 July 2015Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary on 1 July 2015 (1 page)
24 July 2015Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary on 1 July 2015 (1 page)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
27 April 2015Micro company accounts made up to 31 July 2014 (6 pages)
27 April 2015Micro company accounts made up to 31 July 2014 (6 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
14 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
12 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 100
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 100
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 100
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 100
(3 pages)
12 June 2013Registered office address changed from Jamiesons Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from Jamiesons Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY United Kingdom on 12 June 2013 (1 page)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 July 2010Director's details changed for Mrs Hronn Johansdottir on 25 June 2010 (2 pages)
5 July 2010Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 25 June 2010 (1 page)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Florent Unnar Saemundsson on 25 June 2010 (2 pages)
5 July 2010Director's details changed for Mrs Hronn Johansdottir on 25 June 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Florent Unnar Saemundsson on 25 June 2010 (2 pages)
5 July 2010Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 25 June 2010 (1 page)
5 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2008Incorporation (14 pages)
1 July 2008Incorporation (14 pages)