Company NameKaren Agnes Design Limited
DirectorGarry Richard Foster
Company StatusActive
Company NumberSC475766
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Director

Director NameMr Garry Richard Foster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(same day as company formation)
RoleEngineering Design
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Garry Richard Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£30,517
Cash£50,010
Current Liabilities£20,833

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Filing History

28 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
28 April 2023Director's details changed for Mr Garry Richard Foster on 28 April 2023 (2 pages)
11 November 2022Micro company accounts made up to 30 April 2022 (4 pages)
22 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 22 September 2022 (1 page)
6 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
4 May 2022Director's details changed for Mr Garry Richard Foster on 4 May 2022 (2 pages)
15 October 2021Micro company accounts made up to 30 April 2021 (4 pages)
7 October 2021Director's details changed for Mr Garry Richard Foster on 30 August 2021 (2 pages)
7 October 2021Change of details for Mr Garry Richard Foster as a person with significant control on 30 August 2021 (2 pages)
6 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
5 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
6 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
7 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page)
20 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
4 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
14 September 2017Micro company accounts made up to 30 April 2017 (4 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)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
28 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 100
(28 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 100
(28 pages)