Company NameKilkerran Developments Limited
DirectorsNeil Clapperton and Hedley Gordon Wright
Company StatusActive
Company NumberSC499799
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 1 month ago)
Previous NameZephyrdrive Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Clapperton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(5 days after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Corstorphine House Avenue
Edinburgh
EH12 7AD
Scotland
Director NameMr Hedley Gordon Wright
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Bolgam Street
Campbeltown
Argyll
PA28 6HZ
Scotland
Director NameMrs Karen Elizabeth Howell-Bowley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Secretary NameMr Neil Clapperton
StatusResigned
Appointed11 March 2015(5 days after company formation)
Appointment Duration4 years (resigned 01 April 2019)
RoleCompany Director
Correspondence Address11/2 Melville Place
Edinburgh
EH3 7PR
Scotland
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed06 March 2015(same day as company formation)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered Address9 Bolgam Street
Campbeltown
Argyll
PA28 6HZ
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
6 April 2019Termination of appointment of Neil Clapperton as a secretary on 1 April 2019 (1 page)
6 April 2019Director's details changed for Mr Neil Clapperton on 1 April 2019 (2 pages)
6 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
28 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
25 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
14 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
1 November 2017Appointment of Mr Hedley Gordon Wright as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Hedley Gordon Wright as a director on 1 November 2017 (2 pages)
13 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 50,001
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 50,001
(3 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 April 2016Register(s) moved to registered inspection location C/O H G Wright 9 9 (2F) Moray Place Edinburgh EH3 6DS (1 page)
5 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Register inspection address has been changed to C/O H G Wright 9 9 (2F) Moray Place Edinburgh EH3 6DS (1 page)
5 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Register inspection address has been changed to C/O H G Wright 9 9 (2F) Moray Place Edinburgh EH3 6DS (1 page)
5 April 2016Register(s) moved to registered inspection location C/O H G Wright 9 9 (2F) Moray Place Edinburgh EH3 6DS (1 page)
19 March 2015Company name changed zephyrdrive LIMITED\certificate issued on 19/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-11
  • RES15 ‐ Change company name resolution on 2015-03-11
(1 page)
19 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-11
(1 page)
19 March 2015Company name changed zephyrdrive LIMITED\certificate issued on 19/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
12 March 2015Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 11 March 2015 (1 page)
12 March 2015Appointment of Mr Neil Clapperton as a secretary on 11 March 2015 (2 pages)
12 March 2015Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 11 March 2015 (1 page)
12 March 2015Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 11 March 2015 (1 page)
12 March 2015Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 9 Bolgam Street Campbeltown Argyll PA28 6HZ on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 11 March 2015 (1 page)
12 March 2015Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 9 Bolgam Street Campbeltown Argyll PA28 6HZ on 12 March 2015 (1 page)
12 March 2015Appointment of Mr Neil Clapperton as a secretary on 11 March 2015 (2 pages)
12 March 2015Appointment of Mr Neil Clapperton as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Mr Neil Clapperton as a director on 11 March 2015 (2 pages)
6 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-06
  • GBP 1
(23 pages)
6 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-06
  • GBP 1
(23 pages)