Company NameKilkerran Holdings Limited
DirectorsAngela Brady and Ian Martin David Livingston
Company StatusActive
Company NumberSC396959
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years, 1 month ago)
Previous NamePacific Shelf 1657 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Angela Brady
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMariner House Watermark Business Park
355 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Ian Martin David Livingston
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMariner House Watermark Business Park
355 Govan Road
Glasgow
G51 2SE
Scotland
Secretary NameIan Livingston
StatusCurrent
Appointed08 August 2011(4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressMariner House Watermark Business Park
355 Govan Road
Glasgow
G51 2SE
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressMariner House Watermark Business Park
355 Govan Road
Glasgow
G51 2SE
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jill Livingstone & Ian M.d. Livingstone
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

22 May 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
26 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 31 May 2021 (7 pages)
2 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
29 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
25 November 2020Notification of Ian Martin David Livingstone as a person with significant control on 6 April 2016 (2 pages)
25 November 2020Withdrawal of a person with significant control statement on 25 November 2020 (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
24 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
18 October 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
24 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
24 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
7 March 2012Current accounting period extended from 30 April 2012 to 31 May 2012 (3 pages)
7 March 2012Current accounting period extended from 30 April 2012 to 31 May 2012 (3 pages)
28 February 2012Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 28 February 2012 (2 pages)
22 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 2
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 2
(4 pages)
31 August 2011Company name changed pacific shelf 1657 LIMITED\certificate issued on 31/08/11
  • CONNOT ‐
(3 pages)
31 August 2011Company name changed pacific shelf 1657 LIMITED\certificate issued on 31/08/11
  • CONNOT ‐
(3 pages)
24 August 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 24 August 2011 (2 pages)
10 August 2011Termination of appointment of Roger Connon as a director (1 page)
10 August 2011Director's details changed for Ian Livingston on 8 August 2011 (2 pages)
10 August 2011Appointment of Ian Livingston as a director (2 pages)
10 August 2011Termination of appointment of Md Secretaries Limited as a secretary (1 page)
10 August 2011Appointment of Ian Livingston as a director (2 pages)
10 August 2011Director's details changed for Ian Livingston on 8 August 2011 (2 pages)
10 August 2011Director's details changed for Ian Livingston on 8 August 2011 (2 pages)
10 August 2011Termination of appointment of David Mcewing as a director (1 page)
10 August 2011Appointment of Angela Brady as a director (2 pages)
10 August 2011Termination of appointment of Md Secretaries Limited as a secretary (1 page)
10 August 2011Appointment of Ian Livingston as a secretary (1 page)
10 August 2011Termination of appointment of David Mcewing as a director (1 page)
10 August 2011Appointment of Angela Brady as a director (2 pages)
10 August 2011Appointment of Ian Livingston as a secretary (1 page)
10 August 2011Termination of appointment of Roger Connon as a director (1 page)
4 April 2011Incorporation (48 pages)
4 April 2011Incorporation (48 pages)