Company NameThe Kildrummy Corporation Limited
DirectorKenneth Beer
Company StatusActive
Company NumberSC363995
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kenneth Beer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressAlexandra Building Lerwick
Shetland
ZE1 0LL
Scotland
Secretary NameKenneth Beer
StatusCurrent
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSerenity Bridge Of Walls
Walls
Shetland
ZE2 9NP
Scotland
Director NameMr Nicholas Paul Brown
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 North Road
Lerwick
Shetland
ZE1 0DE
Scotland
Director NameMiss Marie Gail Palmer
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 North Road
Lerwick
Shetland
ZE1 0DE
Scotland
Director NameMr Barnaby Nigel Mercer
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2011(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 North Road
Lerwick
Shetland
ZE1 0DE
Scotland
Director NameMrs Valerie Polson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2011(2 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexandra Building Lerwick
Shetland
ZE1 0LL
Scotland
Director NameMiss Alesia Bautina
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2016(6 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2413 Woodhead At Suite A
Houston
Texas 77019
United States
Director NameMr Christopher Richard Alan Why
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 North Road
Lerwick
Shetland
ZE1 0DE
Scotland
Director NameMs Alesia Bautina
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2022(12 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAlexandra Building Lerwick
Shetland
ZE1 0LL
Scotland
Director NameSun Biomass, Inc. (Corporation)
StatusResigned
Appointed21 February 2012(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 October 2012)
Correspondence Address3700 Buffalo Speedway
Houston
Texas
77098
Director NameSun Biomass, Inc. (Corporation)
StatusResigned
Appointed01 May 2013(3 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 September 2013)
Correspondence Address4100 Westheimer Road Suite 260
Houston
Texas
77027

Contact

Websitekildrummy.com
Telephone01595 697444
Telephone regionLerwick, Shetland Islands

Location

Registered AddressAlexandra Building
Lerwick
Shetland
ZE1 0LL
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Financials

Year2013
Net Worth-£112,852
Cash£30,585
Current Liabilities£265,447

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

10 May 2022Delivered on: 19 May 2022
Persons entitled: Alesia Bautina

Classification: A registered charge
Outstanding
18 April 2017Delivered on: 2 May 2017
Persons entitled: Alesia Bautina

Classification: A registered charge
Outstanding
18 April 2016Delivered on: 22 April 2016
Persons entitled: Alesia Bautina

Classification: A registered charge
Outstanding
1 May 2013Delivered on: 8 May 2013
Satisfied on: 10 October 2013
Persons entitled: Sun Biomass, Inc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 February 2012Delivered on: 25 February 2012
Satisfied on: 5 November 2012
Persons entitled: Sun Biomass, Inc

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 December 2011Delivered on: 30 December 2011
Satisfied on: 24 May 2012
Persons entitled: Marie Palmer

Classification: Bond & floating charge
Secured details: All sums due pursuant to share buy back agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 December 2011Delivered on: 30 December 2011
Satisfied on: 26 July 2012
Persons entitled: Nicholas Brown

Classification: Bond & floating charge
Secured details: All sums due pursuant to share buy back agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

18 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
3 October 2022Termination of appointment of Alesia Bautina as a director on 3 October 2022 (1 page)
3 October 2022Satisfaction of charge SC3639950007 in full (1 page)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
19 May 2022Registration of charge SC3639950007, created on 10 May 2022 (11 pages)
11 May 2022Appointment of Ms Alesia Bautina as a director on 11 May 2022 (2 pages)
31 March 2022Termination of appointment of Valerie Polson as a director on 25 March 2022 (1 page)
17 March 2022Auditor's resignation (1 page)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
1 July 2021Accounts for a small company made up to 31 March 2021 (12 pages)
14 May 2021Registered office address changed from 26 North Road Lerwick Shetland ZE1 0DE to Alexandra Building Lerwick Shetland ZE1 0LL on 14 May 2021 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 May 2020Accounts for a small company made up to 31 March 2020 (12 pages)
3 September 2019Accounts for a small company made up to 31 March 2019 (12 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Christopher Richard Alan Why as a director on 18 January 2019 (1 page)
6 November 2018Accounts for a small company made up to 31 March 2018 (12 pages)
13 September 2018Termination of appointment of Alesia Bautina as a director on 12 September 2018 (1 page)
13 September 2018Satisfaction of charge SC3639950006 in full (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 30 March 2017 (13 pages)
15 September 2017Accounts for a small company made up to 30 March 2017 (13 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Current accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
14 August 2017Current accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
2 May 2017Appointment of Ms Alesia Bautina as a director on 25 April 2017 (2 pages)
2 May 2017Registration of charge SC3639950006, created on 18 April 2017 (12 pages)
2 May 2017Appointment of Ms Alesia Bautina as a director on 25 April 2017 (2 pages)
2 May 2017Registration of charge SC3639950006, created on 18 April 2017 (12 pages)
3 February 2017Appointment of Mr Christopher Richard Alan Why as a director on 23 January 2017 (2 pages)
3 February 2017Appointment of Mr Christopher Richard Alan Why as a director on 23 January 2017 (2 pages)
27 October 2016Satisfaction of charge SC3639950005 in full (1 page)
27 October 2016Satisfaction of charge SC3639950005 in full (1 page)
13 October 2016Accounts for a small company made up to 30 March 2016 (7 pages)
13 October 2016Accounts for a small company made up to 30 March 2016 (7 pages)
9 September 2016Termination of appointment of Alesia Bautina as a director on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Alesia Bautina as a director on 9 September 2016 (1 page)
14 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
14 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
23 June 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 50.5
(3 pages)
23 June 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 50.5
(3 pages)
25 April 2016Appointment of Alesia Bautina as a director on 19 April 2016 (2 pages)
25 April 2016Appointment of Alesia Bautina as a director on 19 April 2016 (2 pages)
22 April 2016Registration of charge SC3639950005, created on 18 April 2016 (12 pages)
22 April 2016Registration of charge SC3639950005, created on 18 April 2016 (12 pages)
8 December 2015Accounts for a small company made up to 30 March 2015 (8 pages)
8 December 2015Accounts for a small company made up to 30 March 2015 (8 pages)
2 October 2015Termination of appointment of Barnaby Nigel Mercer as a director on 28 September 2015 (1 page)
2 October 2015Termination of appointment of Barnaby Nigel Mercer as a director on 28 September 2015 (1 page)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 36.23
(4 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 36.23
(4 pages)
9 January 2015Accounts for a small company made up to 30 March 2014 (7 pages)
9 January 2015Accounts for a small company made up to 30 March 2014 (7 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 36.23
(4 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 36.23
(4 pages)
27 December 2013Accounts for a small company made up to 30 March 2013 (7 pages)
27 December 2013Accounts for a small company made up to 30 March 2013 (7 pages)
10 October 2013Satisfaction of charge 3639950004 in full (1 page)
10 October 2013Satisfaction of charge 3639950004 in full (1 page)
8 October 2013Termination of appointment of Sun Biomass, Inc. as a director (1 page)
8 October 2013Termination of appointment of Sun Biomass, Inc. as a director (1 page)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 36.23
(5 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 36.23
(5 pages)
8 May 2013Registration of charge 3639950004 (15 pages)
8 May 2013Registration of charge 3639950004 (15 pages)
3 May 2013Appointment of Sun Biomass, Inc. as a director (2 pages)
3 May 2013Appointment of Sun Biomass, Inc. as a director (2 pages)
4 January 2013Full accounts made up to 30 March 2012 (16 pages)
4 January 2013Full accounts made up to 30 March 2012 (16 pages)
5 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (6 pages)
5 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (6 pages)
25 October 2012Termination of appointment of Sun Biomass, Inc. as a director (1 page)
25 October 2012Termination of appointment of Sun Biomass, Inc. as a director (1 page)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
26 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
26 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
19 July 2012Purchase of own shares. (5 pages)
19 July 2012Purchase of own shares. (5 pages)
19 July 2012Cancellation of shares. Statement of capital on 19 July 2012
  • GBP 36.23
(7 pages)
19 July 2012Cancellation of shares. Statement of capital on 19 July 2012
  • GBP 36.23
(7 pages)
25 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 May 2012Purchase of own shares. (3 pages)
23 May 2012Purchase of own shares. (3 pages)
22 May 2012Cancellation of shares. Statement of capital on 22 May 2012
  • GBP 36.24
(4 pages)
22 May 2012Cancellation of shares. Statement of capital on 22 May 2012
  • GBP 36.24
(4 pages)
1 May 2012Appointment of Sun Biomass, Inc. as a director (2 pages)
1 May 2012Appointment of Sun Biomass, Inc. as a director (2 pages)
28 February 2012Full accounts made up to 30 March 2011 (16 pages)
28 February 2012Full accounts made up to 30 March 2011 (16 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 February 2012Purchase of own shares. (4 pages)
10 February 2012Purchase of own shares. (4 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
12 December 2011Appointment of Mr Barnaby Nigel Mercer as a director (2 pages)
12 December 2011Appointment of Mr Barnaby Nigel Mercer as a director (2 pages)
12 December 2011Appointment of Mrs Valerie Polson as a director (2 pages)
12 December 2011Appointment of Mrs Valerie Polson as a director (2 pages)
10 December 2011Termination of appointment of Marie Palmer as a director (1 page)
10 December 2011Termination of appointment of Nicholas Brown as a director (1 page)
10 December 2011Termination of appointment of Marie Palmer as a director (1 page)
10 December 2011Termination of appointment of Nicholas Brown as a director (1 page)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
21 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 75
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 75
(2 pages)
24 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
24 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 February 2010Director's details changed for Kenneth Beer on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kenneth Beer on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kenneth Beer on 1 February 2010 (2 pages)
23 January 2010Appointment of Miss Marie Gail Palmer as a director (2 pages)
23 January 2010Appointment of Miss Marie Gail Palmer as a director (2 pages)
22 January 2010Appointment of Mr Nicholas Paul Brown as a director (2 pages)
22 January 2010Appointment of Mr Nicholas Paul Brown as a director (2 pages)
21 January 2010Registered office address changed from Serenity Bridge of Walls Walls Shetland ZE2 9NP Uk on 21 January 2010 (1 page)
21 January 2010Registered office address changed from Serenity Bridge of Walls Walls Shetland ZE2 9NP Uk on 21 January 2010 (1 page)
19 January 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
19 January 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
14 August 2009Incorporation (18 pages)
14 August 2009Incorporation (18 pages)