Dunbar
EH42 1YA
Scotland
Secretary Name | Mr Ross Kennedy |
---|---|
Status | Current |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Queen's Place Dunbar EH42 1YA Scotland |
Director Name | Mrs Belinda Kennedy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Energy Services |
Country of Residence | Scotland |
Correspondence Address | 59 Jean Armour Avenue Liberton Edinburgh Midlothian EH16 6XD Scotland |
Website | www.kennergy.com |
---|
Registered Address | 13 Queen's Place Dunbar EH42 1YA Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 2 other UK companies use this postal address |
1 at £0.01 | Belinda Kennedy 50.00% Ordinary |
---|---|
1 at £0.01 | Ross Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,813 |
Cash | £239 |
Current Liabilities | £2,942 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 April 2022 (2 years ago) |
---|---|
Next Return Due | 6 May 2023 (overdue) |
11 June 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2022 | Application to strike the company off the register (1 page) |
19 May 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
28 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
7 January 2022 | Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page) |
3 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
11 May 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
15 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 April 2019 | Registered 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 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 22 April 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 February 2017 | Termination of appointment of Belinda Kennedy as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Belinda Kennedy as a director on 24 February 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 April 2014 | Director's details changed for Mrs Belinda Kennedy on 22 April 2013 (2 pages) |
27 April 2014 | Director's details changed for Mrs Belinda Kennedy on 22 April 2013 (2 pages) |
27 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|