Company NameCompany Kinetics Limited
DirectorRonald Bannatyne Maceachran
Company StatusActive
Company NumberSC380742
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)
Previous NameLycidas (500) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ronald Bannatyne Maceachran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Dardenne Pacemuir Road
Kilmacolm
Renfrewshire
PA13 4EF
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2010(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitemaceachran.squarespace.com

Location

Registered Address2 Dardene
Pacemuir Road
Kilmacolm
PA13 4EF
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1Ronald Bannatyne Maceachran
100.00%
Ordinary

Financials

Year2014
Net Worth£1,948
Cash£130,660
Current Liabilities£37,464

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
30 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
24 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 1
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
14 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
16 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
30 September 2010Registered office address changed from 2 Dardenne Pacemuir Road Kilmacolm Renfrewshire PA13 4EF Scotland on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 2 Dardenne Pacemuir Road Kilmacolm Renfrewshire PA13 4EF Scotland on 30 September 2010 (1 page)
15 September 2010Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 15 September 2010 (1 page)
15 September 2010Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 15 September 2010 (1 page)
14 September 2010Company name changed lycidas (500) LIMITED\certificate issued on 14/09/10
  • CONNOT ‐
(3 pages)
14 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-13
(1 page)
14 September 2010Company name changed lycidas (500) LIMITED\certificate issued on 14/09/10
  • CONNOT ‐
(3 pages)
14 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-13
(1 page)
13 September 2010Termination of appointment of Alan Barr as a director (1 page)
13 September 2010Termination of appointment of Alan Barr as a director (1 page)
13 September 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
13 September 2010Appointment of Ronald Bannatyne Maceachran as a director (2 pages)
13 September 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
13 September 2010Termination of appointment of Lycidas Nominees Limited as a director (1 page)
13 September 2010Appointment of Ronald Bannatyne Maceachran as a director (2 pages)
13 September 2010Termination of appointment of Lycidas Nominees Limited as a director (1 page)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)