Company NameBrian Kennedy Limited
DirectorAlexander John Dominic Easton
Company StatusLiquidation
Company NumberSC388216
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Alexander John Dominic Easton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Brian Kennedy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence Address40 Retreat Crescent
Dunbar
EH42 1GW
Scotland
Director NameMrs Susan Kennedy
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Retreat Crescent
Dunbar
EH42 1GW
Scotland
Director NameMr Jason Allan Betteridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Leslie James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Retreat Crescent
Dunbar
East Lothian
EH42 1GW
Scotland
Director NameMr Anthony William John Spain
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland

Location

Registered Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Brian Kennedy
75.00%
Ordinary
25 at £1Susan Kennedy
25.00%
Ordinary

Financials

Year2014
Net Worth-£79,581
Cash£40,934
Current Liabilities£122,929

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

30 June 2022Delivered on: 13 July 2022
Persons entitled: Ares Management Limited Company Number: 05837428

Classification: A registered charge
Outstanding
30 June 2022Delivered on: 1 July 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 26 February 2021
Persons entitled: Ares Management Limited (Company Number: 05837428)

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 24 February 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

26 February 2021Registration of charge SC3882160002, created on 23 February 2021 (18 pages)
24 February 2021Registration of charge SC3882160001, created on 23 February 2021 (13 pages)
15 February 2021Memorandum and Articles of Association (12 pages)
15 February 2021Notification of Sutherland Independent Limited as a person with significant control on 8 January 2021 (2 pages)
12 February 2021Appointment of Mr Anthony William John Spain as a director on 29 January 2021 (2 pages)
12 February 2021Cessation of Brian Kennedy as a person with significant control on 8 January 2021 (1 page)
12 February 2021Appointment of Mr Leslie James Cantlay as a director on 29 January 2021 (2 pages)
14 January 2021Termination of appointment of Susan Kennedy as a director on 8 January 2021 (1 page)
14 January 2021Appointment of Mr Jason Allan Betteridge as a director on 8 January 2021 (2 pages)
14 January 2021Termination of appointment of Brian Kennedy as a director on 8 January 2021 (1 page)
19 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
14 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Appointment of Mrs Susan Kennedy as a director on 1 April 2016 (2 pages)
25 January 2017Appointment of Mrs Susan Kennedy as a director on 1 April 2016 (2 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 August 2012Previous accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
1 August 2012Previous accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
10 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)