Company NameKenneth Edward (Scotland) Limited
DirectorKenneth Edward Fallon
Company StatusActive - Proposal to Strike off
Company NumberSC416753
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Kenneth Edward Fallon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address111a Neilston Road
Paisley
PA2 6ER
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMr Wiliam Perry Lee Abercrombie
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLochfield House 135 Neilston Road
Paisley
PA2 6QL
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Kenneth Mccormick
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return7 February 2023 (1 year, 3 months ago)
Next Return Due21 February 2024 (overdue)

Filing History

8 March 2023Accounts for a dormant company made up to 28 February 2023 (3 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
25 January 2023Director's details changed for Mr Kenneth Edward Fallon on 25 January 2023 (2 pages)
24 March 2022Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022 (1 page)
9 March 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
9 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
23 June 2021Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 23 June 2021 (1 page)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 29 February 2020 (5 pages)
19 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
19 February 2020Change of details for a person with significant control (2 pages)
19 February 2020Change of details for Mr Kenneth Edward Mccormick as a person with significant control on 4 June 2019 (2 pages)
19 February 2020Director's details changed for Mr Kenneth Edward Mccormick on 4 June 2019 (2 pages)
21 March 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 January 2018Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 111a Neilston Road Paisley PA2 6ER on 29 January 2018 (1 page)
12 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 April 2016Termination of appointment of Wiliam Perry Lee Abercrombie as a secretary on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Wiliam Perry Lee Abercrombie as a secretary on 21 April 2016 (1 page)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
7 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
23 February 2012Appointment of Mr Kenneth Edward Mccormick as a director (3 pages)
23 February 2012Appointment of Mr Wiliam Perry Lee Abercrombie as a secretary (3 pages)
23 February 2012Appointment of Mr Wiliam Perry Lee Abercrombie as a secretary (3 pages)
23 February 2012Appointment of Mr Kenneth Edward Mccormick as a director (3 pages)
17 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
17 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
17 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 February 2012Incorporation (22 pages)
10 February 2012Incorporation (22 pages)