Aberdeen
AB10 1QR
Scotland
Director Name | Mrs Catalina Dunbar |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Romanian,Italian |
Status | Current |
Appointed | 26 February 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Steven George King |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2012(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mrs Kim Elizabeth King |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Ian Stewart Dunbar |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Colin Neville Howie |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Kirkwood Homes Investment LTD 50.00% Ordinary B |
---|---|
50 at £1 | Paul Macallan 5.00% Ordinary A |
450 at £1 | Kim King 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £836,715 |
Cash | £665,014 |
Current Liabilities | £489,733 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
5 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
23 August 2022 | Notification of Kirkwood Homes Investment Limited as a person with significant control on 23 August 2022 (2 pages) |
23 August 2022 | Change of details for Mrs Kim Elizabeth King as a person with significant control on 23 August 2022 (2 pages) |
6 July 2022 | Cessation of Kirkwood Homes Investment Limited as a person with significant control on 6 July 2022 (1 page) |
6 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
6 July 2022 | Change of details for Mrs Kim Elizabeth King as a person with significant control on 6 July 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
17 March 2020 | Appointment of Mr Steven George King as a director on 31 January 2020 (2 pages) |
16 March 2020 | Termination of appointment of Colin Neville Howie as a director on 31 January 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
27 September 2017 | Termination of appointment of Ian Stewart Dunbar as a director on 21 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Ian Stewart Dunbar as a director on 21 September 2017 (1 page) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Termination of appointment of Kim Elizabeth King as a director on 16 November 2015 (1 page) |
20 November 2015 | Appointment of Mr Colin Neville Howie as a director on 16 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Kim Elizabeth King as a director on 16 November 2015 (1 page) |
20 November 2015 | Appointment of Mr Colin Neville Howie as a director on 16 November 2015 (2 pages) |
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders (6 pages) |
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Secretary's details changed for Peterkins on 26 February 2013 (2 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Secretary's details changed for Peterkins on 26 February 2013 (2 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Registered office address changed from C/O Peterkins 60 Market Place Inverurie Aberdeenshire AB51 3XN Scotland on 2 May 2013 (2 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
2 May 2013 | Resolutions
|
2 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
2 May 2013 | Registered office address changed from C/O Peterkins 60 Market Place Inverurie Aberdeenshire AB51 3XN Scotland on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from C/O Peterkins 60 Market Place Inverurie Aberdeenshire AB51 3XN Scotland on 2 May 2013 (2 pages) |
2 May 2013 | Change of share class name or designation (2 pages) |
2 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
2 May 2013 | Change of share class name or designation (2 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
2 May 2013 | Resolutions
|
18 March 2013 | Appointment of Catalina Dunbar as a director on 26 February 2013 (3 pages) |
18 March 2013 | Appointment of Mr Ian Stewart Dunbar as a director on 26 February 2013 (3 pages) |
18 March 2013 | Appointment of Catalina Dunbar as a director on 26 February 2013 (3 pages) |
18 March 2013 | Appointment of Mr Ian Stewart Dunbar as a director on 26 February 2013 (3 pages) |
11 January 2013 | Appointment of Mr Paul Wilson Macallan as a director on 7 January 2013 (3 pages) |
11 January 2013 | Appointment of Mr Paul Wilson Macallan as a director on 7 January 2013 (3 pages) |
11 January 2013 | Appointment of Mr Paul Wilson Macallan as a director on 7 January 2013 (3 pages) |
14 May 2012 | Incorporation
|
14 May 2012 | Incorporation
|