Company NameDunellan Accountancy Limited
DirectorKevin Anthony McKendry
Company StatusActive
Company NumberSC384371
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Previous NamesLittle Devils (Forsyth) Limited and The Creative Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Kevin Anthony McKendry
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Chapel Street
Airdrie
ML6 6LH
Scotland
Director NameMrs Joanne Forsyth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleZumba Instructor
Country of ResidenceGBR
Correspondence AddressC/O Advantage Accounting (Scotland) Limited 11 Som
Glasgow
Lanarkshire
G3 7JT
Scotland
Secretary NameMrs Joanne Forsyth
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Advantage Accounting (Scotland) Limited 11 Som
Glasgow
Lanarkshire
G3 7JT
Scotland
Director NameMr Marc Elrick
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(11 months, 1 week after company formation)
Appointment Duration11 months (resigned 02 July 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address11 Dunellan Place
Moodiesburn
Glasgow
G69 0GF
Scotland

Location

Registered Address24 Chapel Street
Airdrie
ML6 6LH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kevin Mckendry
50.00%
Ordinary
50 at £1Lynsey Mckendry
50.00%
Ordinary

Financials

Year2014
Net Worth£297
Cash£17,507
Current Liabilities£28,447

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

9 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
4 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
3 May 2019Registered office address changed from 1 York Road Chapelhall Airdrie ML6 8HW Scotland to 24 Chapel Street Airdrie ML6 6LG on 3 May 2019 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
6 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
10 November 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 February 2017Registered office address changed from 19 Coatbank Way Coatbridge Lanarkshire ML5 3AG Scotland to 1 York Road Chapelhall Airdrie ML6 8HW on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 19 Coatbank Way Coatbridge Lanarkshire ML5 3AG Scotland to 1 York Road Chapelhall Airdrie ML6 8HW on 23 February 2017 (1 page)
21 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
4 April 2016Registered office address changed from C/O Dunellan Accountancy Limited 3rd Floor Unit 33 23-25 Brandon Street Hamilton ML3 6DA to 19 Coatbank Way Coatbridge Lanarkshire ML5 3AG on 4 April 2016 (1 page)
4 April 2016Registered office address changed from C/O Dunellan Accountancy Limited 3rd Floor Unit 33 23-25 Brandon Street Hamilton ML3 6DA to 19 Coatbank Way Coatbridge Lanarkshire ML5 3AG on 4 April 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 28 August 2012
  • GBP 100
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 28 August 2012
  • GBP 100
(3 pages)
15 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
15 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
10 October 2012Registered office address changed from 11 Dunellan Place Moodiesburn Glasgow G69 0GF Scotland on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 11 Dunellan Place Moodiesburn Glasgow G69 0GF Scotland on 10 October 2012 (1 page)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
3 July 2012Company name changed the creative consultancy LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Company name changed the creative consultancy LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Appointment of Mr Kevin Anthony Mckendry as a director (2 pages)
2 July 2012Termination of appointment of Marc Elrick as a director (1 page)
2 July 2012Appointment of Mr Kevin Anthony Mckendry as a director (2 pages)
2 July 2012Termination of appointment of Marc Elrick as a director (1 page)
30 June 2012Registered office address changed from C/O C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT Scotland on 30 June 2012 (1 page)
30 June 2012Registered office address changed from C/O C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT Scotland on 30 June 2012 (1 page)
17 February 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
17 February 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
8 November 2011Company name changed little devils (forsyth) LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Appointment of Mr Marc Elrick as a director (2 pages)
8 November 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
8 November 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
8 November 2011Termination of appointment of Joanne Forsyth as a director (1 page)
8 November 2011Termination of appointment of Joanne Forsyth as a secretary (1 page)
8 November 2011Company name changed little devils (forsyth) LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Termination of appointment of Joanne Forsyth as a director (1 page)
8 November 2011Termination of appointment of Joanne Forsyth as a secretary (1 page)
8 November 2011Appointment of Mr Marc Elrick as a director (2 pages)
3 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
29 September 2010Registered office address changed from 11 Dunellan Place Moodiesburn Glasgow Lanarkshire G69 0GF United Kingdom on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 11 Dunellan Place Moodiesburn Glasgow Lanarkshire G69 0GF United Kingdom on 29 September 2010 (1 page)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)