Company NameKirktonhill Energy Ltd
DirectorAlfred Fyffe Robertson
Company StatusActive
Company NumberSC355488
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alfred Fyffe Robertson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(6 days after company formation)
Appointment Duration15 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWest Kirktonhill House
Marykirk
Laurencekirk
Kincardineshire
AB30 1XA
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameAlison Mary Robertson
NationalityBritish
StatusResigned
Appointed01 March 2009(6 days after company formation)
Appointment Duration7 months (resigned 01 October 2009)
RoleSecretary
Correspondence AddressWest Kirktonhill House
Marykirk
Laurencekirk
Kincardineshire
AB30 1XA
Scotland

Location

Registered AddressWest Kirktonhill House --
Marykirk
Laurencekirk
Kincardineshire
AB30 1XA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Shareholders

1 at £1Alison Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,244
Current Liabilities£14,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

22 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Register(s) moved to registered office address West Kirktonhill House -- Marykirk Laurencekirk Kincardineshire AB30 1XA (1 page)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Register(s) moved to registered office address West Kirktonhill House -- Marykirk Laurencekirk Kincardineshire AB30 1XA (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
17 January 2012Amended accounts made up to 31 December 2010 (9 pages)
17 January 2012Amended accounts made up to 31 December 2010 (9 pages)
11 January 2012Second filing of AR01 previously delivered to Companies House made up to 23 February 2011 (16 pages)
11 January 2012Second filing of AR01 previously delivered to Companies House made up to 23 February 2011 (16 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/01/2012
(5 pages)
20 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/01/2012
(5 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 March 2010Registered office address changed from West Kirktonhill House Markkirk Laurencekirk Kincardineshire AB30 1XA on 19 March 2010 (1 page)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Alfred Fyffe Robertson on 1 October 2009 (2 pages)
19 March 2010Termination of appointment of Alison Robertson as a secretary (1 page)
19 March 2010Director's details changed for Alfred Fyffe Robertson on 1 October 2009 (2 pages)
19 March 2010Termination of appointment of Alison Robertson as a secretary (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Director's details changed for Alfred Fyffe Robertson on 1 October 2009 (2 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Registered office address changed from West Kirktonhill House Markkirk Laurencekirk Kincardineshire AB30 1XA on 19 March 2010 (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 March 2009Registered office changed on 25/03/2009 from 1ST flr office, inchbraoch hse south quay, ferryden montrose angus DD10 9SL (1 page)
25 March 2009Secretary appointed alison mary robertson (2 pages)
25 March 2009Registered office changed on 25/03/2009 from 1ST flr office, inchbraoch hse south quay, ferryden montrose angus DD10 9SL (1 page)
25 March 2009Ad 01/03/09\gbp si [email protected]=9.9\gbp ic 1/10.9\ (2 pages)
25 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
25 March 2009Ad 01/03/09\gbp si [email protected]=9.9\gbp ic 1/10.9\ (2 pages)
25 March 2009Director appointed alfred fyffe robertson (2 pages)
25 March 2009Secretary appointed alison mary robertson (2 pages)
25 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
25 March 2009Director appointed alfred fyffe robertson (2 pages)
24 February 2009Appointment terminated director yomtov jacobs (1 page)
24 February 2009Appointment terminated director yomtov jacobs (1 page)
23 February 2009Incorporation (9 pages)
23 February 2009Incorporation (9 pages)