Company NameKimberley Krug Ltd
DirectorJohn Raymond Prince Webb
Company StatusActive
Company NumberSC360213
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Raymond Prince Webb
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(2 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Carden Place
Aberdeen
AB10 1UP
Scotland
Secretary NameMr John Raymond Prince Webb
StatusCurrent
Appointed15 July 2011(2 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address28-30 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremont Grove
Edinburgh
EH7 4DP
Scotland
Director NameMrs Patricia Anne Webb
Date of BirthMay 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameSusan Elizabeth Webb
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Secretary NameSusan Elizabeth Webb
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland

Contact

Telephone01224 208911
Telephone regionAberdeen

Location

Registered Address28-30 Carden Place
Aberdeen
AB10 1UP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1John Webb
100.00%
Ordinary

Financials

Year2014
Net Worth£190,824
Cash£29,641
Current Liabilities£300,250

Accounts

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

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

23 October 2023Registered office address changed from 6 Rubislaw Place Aberdeen AB10 1XN to 28-30 Carden Place Aberdeen AB10 1UP on 23 October 2023 (1 page)
12 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
2 July 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
31 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
24 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
30 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
28 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(3 pages)
28 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(3 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(3 pages)
30 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
27 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
20 July 2011Termination of appointment of Susan Webb as a director (1 page)
20 July 2011Appointment of Mr John Raymond Prince Webb as a secretary (1 page)
20 July 2011Appointment of Mr John Raymond Prince Webb as a director (2 pages)
20 July 2011Termination of appointment of Susan Webb as a secretary (1 page)
20 July 2011Termination of appointment of Patricia Webb as a director (1 page)
20 July 2011Appointment of Mr John Raymond Prince Webb as a director (2 pages)
20 July 2011Termination of appointment of Patricia Webb as a director (1 page)
20 July 2011Termination of appointment of Susan Webb as a director (1 page)
20 July 2011Appointment of Mr John Raymond Prince Webb as a secretary (1 page)
20 July 2011Termination of appointment of Susan Webb as a secretary (1 page)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
7 July 2010Director's details changed for Susan Elizabeth Webb on 1 January 2010 (2 pages)
7 July 2010Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ on 7 July 2010 (1 page)
7 July 2010Director's details changed for Susan Elizabeth Webb on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
7 July 2010Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ on 7 July 2010 (1 page)
7 July 2010Director's details changed for Susan Elizabeth Webb on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
27 October 2009Appointment of Susan Elizabeth Webb as a secretary (1 page)
27 October 2009Appointment of Susan Elizabeth Webb as a secretary (1 page)
26 October 2009Appointment of Susan Elizabeth Webb as a director (2 pages)
26 October 2009Appointment of Patricia Anne Webb as a director (2 pages)
26 October 2009Appointment of Susan Elizabeth Webb as a director (2 pages)
26 October 2009Appointment of Patricia Anne Webb as a director (2 pages)
18 October 2009Termination of appointment of Raymond Stewart Hogg as a director (1 page)
18 October 2009Termination of appointment of Raymond Stewart Hogg as a director (1 page)
26 May 2009Incorporation (18 pages)
26 May 2009Incorporation (18 pages)