Company NameDick Karpinski And Partner Limited
DirectorSteven John Lamont
Company StatusActive
Company NumberSC360373
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Steven John Lamont
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(3 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Annfield Terrace
Aberdeen
AB10 6TJ
Scotland
Director NameMs Lorraine McBay
Date of BirthOctober 1958 (Born 65 years ago)
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleBook Keeper
Correspondence Address39 Selbie Place
Gourdon
Near Montrose
DD10 0LT
Scotland
Director NameMr Richard Karpinski
Date of BirthMarch 1953 (Born 71 years ago)
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleAudio Visual Engineer
Correspondence Address1 East Cottages
Fernieflatt Kinneff
Near Montrose
DD10 0TQ
Scotland
Secretary NameMs Lorraine McBay
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address39 Selbie Place
Gourdon
Near Montrose
DD10 0LT
Scotland
Secretary NameMr Richard Karpinski
StatusResigned
Appointed07 October 2013(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2020)
RoleCompany Director
Correspondence Address1 East Cottages
Fernieflatt Kinneff
Near Montrose
Angus
DD10 0TQ
Scotland

Contact

Websitedickkarpinskiandpartner.co.uk
Telephone01224 630300
Telephone regionAberdeen

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1Mr Richard Karpinski
60.00%
Ordinary
40 at £1Mr Steven John Lamont
40.00%
Ordinary

Financials

Year2014
Net Worth£953
Cash£32,190
Current Liabilities£63,632

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months, 4 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

7 August 2020Cancellation of shares. Statement of capital on 28 July 2020
  • GBP 40.00
(4 pages)
30 July 2020Termination of appointment of Richard Karpinski as a secretary on 29 July 2020 (1 page)
30 July 2020Termination of appointment of Richard Karpinski as a director on 29 July 2020 (1 page)
30 July 2020Cessation of Richard Karpinski as a person with significant control on 29 July 2020 (1 page)
22 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
20 November 2019Change of details for Mr Steven John Lamont as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Steven John Lamont on 20 November 2019 (2 pages)
20 June 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 September 2018Registered office address changed from 1 East Cottages Fernieflatt Kinneff Near Montrose Angus DD10 0TQ to 28 Annfield Terrace Aberdeen AB10 6TJ on 4 September 2018 (1 page)
11 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2013Termination of appointment of Lorraine Mcbay as a director (1 page)
7 October 2013Appointment of Mr Richard Karpinski as a secretary (2 pages)
7 October 2013Appointment of Mr Richard Karpinski as a secretary (2 pages)
7 October 2013Termination of appointment of Lorraine Mcbay as a director (1 page)
7 October 2013Termination of appointment of Lorraine Mcbay as a secretary (1 page)
7 October 2013Termination of appointment of Lorraine Mcbay as a secretary (1 page)
2 October 2013Registered office address changed from 39 Selbie Place Gourdon Near Montrose DD10 0LT Scotland on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 39 Selbie Place Gourdon Near Montrose DD10 0LT Scotland on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 39 Selbie Place Gourdon Near Montrose DD10 0LT Scotland on 2 October 2013 (1 page)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
5 June 2013Appointment of Mr Steven John Lamont as a director (2 pages)
5 June 2013Appointment of Mr Steven John Lamont as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
6 August 2009Registered office changed on 06/08/2009 from 1 east cottages fernieflatt kinneff DD10 0LT scotland (1 page)
6 August 2009Registered office changed on 06/08/2009 from 1 east cottages fernieflatt kinneff DD10 0LT scotland (1 page)
24 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
24 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
28 May 2009Incorporation (20 pages)
28 May 2009Incorporation (20 pages)