Company NameW Keenan (Scotland) Ltd.
DirectorWilliam Keenan
Company StatusActive
Company NumberSC357323
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr William Keenan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Lochside Crescent
Airdrie
Lanarkshire
ML6 6GB
Scotland
Secretary NameMiss Charlen Margaret Anderson
StatusCurrent
Appointed19 July 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address8 Kilgarth Street
Coatbridge
ML5 5TA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameAgnes Wharrie
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleSecretary
Correspondence Address14 Parkville Road
Bellshill
North Lanarkshire
ML4 1JD
Scotland

Location

Registered Address2nd Floor (East) Belgrave Court
Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1William Keenan
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,906
Current Liabilities£126,411

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

13 October 2010Delivered on: 16 October 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
2 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
26 November 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
26 November 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2010Termination of appointment of Agnes Wharrie as a secretary (1 page)
27 July 2010Termination of appointment of Agnes Wharrie as a secretary (1 page)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr William Keenan on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr William Keenan on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr William Keenan on 1 October 2009 (2 pages)
24 July 2009Director appointed mr william keenan (1 page)
24 July 2009Director appointed mr william keenan (1 page)
24 July 2009Secretary appointed agnes wharrie (1 page)
24 July 2009Secretary appointed agnes wharrie (1 page)
9 April 2009Appointment terminated director peter trainer (1 page)
9 April 2009Appointment terminated secretary peter trainer (1 page)
9 April 2009Appointment terminated director susan mcintosh (1 page)
9 April 2009Appointment terminated director peter trainer (1 page)
9 April 2009Appointment terminated secretary peter trainer (1 page)
9 April 2009Appointment terminated director susan mcintosh (1 page)
27 March 2009Incorporation (15 pages)
27 March 2009Incorporation (15 pages)