Company NameKennergy Ltd
DirectorRoss Kennedy
Company StatusActive - Proposal to Strike off
Company NumberSC448134
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Ross Kennedy
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleEnergy Services
Country of ResidenceScotland
Correspondence Address13 Queen's Place
Dunbar
EH42 1YA
Scotland
Secretary NameMr Ross Kennedy
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address13 Queen's Place
Dunbar
EH42 1YA
Scotland
Director NameMrs Belinda Kennedy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleEnergy Services
Country of ResidenceScotland
Correspondence Address59 Jean Armour Avenue
Liberton
Edinburgh
Midlothian
EH16 6XD
Scotland

Contact

Websitewww.kennergy.com

Location

Registered Address13 Queen's Place
Dunbar
EH42 1YA
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.01Belinda Kennedy
50.00%
Ordinary
1 at £0.01Ross Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,813
Cash£239
Current Liabilities£2,942

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 April 2022 (2 years ago)
Next Return Due6 May 2023 (overdue)

Filing History

11 June 2022Voluntary strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
25 May 2022Application to strike the company off the register (1 page)
19 May 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
28 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
7 January 2022Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
3 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
11 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
15 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
30 April 2019Registered office address changed from C/O Evelyn Kennedy 59 Jean Armour Avenue Liberton Edinburgh Midlothian EH16 6XD to 13 Queen's Place Dunbar EH42 1YA on 30 April 2019 (1 page)
30 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
8 May 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 February 2017Termination of appointment of Belinda Kennedy as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Belinda Kennedy as a director on 24 February 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP .02
(4 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP .02
(4 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP .02
(4 pages)
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP .02
(4 pages)
1 December 2014Registered office address changed from 5 Kirkmichael Apartments Main Street Kirkmichael Blairgowrie Perthshire PH10 7NT to C/O Evelyn Kennedy 59 Jean Armour Avenue Liberton Edinburgh Midlothian EH16 6XD on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 5 Kirkmichael Apartments Main Street Kirkmichael Blairgowrie Perthshire PH10 7NT to C/O Evelyn Kennedy 59 Jean Armour Avenue Liberton Edinburgh Midlothian EH16 6XD on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 5 Kirkmichael Apartments Main Street Kirkmichael Blairgowrie Perthshire PH10 7NT to C/O Evelyn Kennedy 59 Jean Armour Avenue Liberton Edinburgh Midlothian EH16 6XD on 1 December 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 April 2014Director's details changed for Mrs Belinda Kennedy on 22 April 2013 (2 pages)
27 April 2014Director's details changed for Mrs Belinda Kennedy on 22 April 2013 (2 pages)
27 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP .02
(4 pages)
27 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP .02
(4 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)