Kingennie
Dundee
DD5 3RE
Scotland
LLP Designated Member Name | Mr Michael Bartow Forbes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Omachie Kingennie Dundee DD5 3RE Scotland |
Website | forbesofkingennie.com |
---|---|
Telephone | 01382 350777 |
Telephone region | Dundee |
Registered Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£175,127 |
Cash | £1,166 |
Current Liabilities | £267,423 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
19 September 2011 | Delivered on: 27 September 2011 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots at kingennie fields, wellbank, by dundee ANG45974. Outstanding |
---|---|
14 July 2011 | Delivered on: 3 August 2011 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 August 2006 | Delivered on: 26 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at kingennie, wellbank, angus ANG19400. Outstanding |
4 August 2006 | Delivered on: 10 August 2006 Satisfied on: 1 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 June 2023 | Accounts for a dormant company made up to 29 September 2022 (4 pages) |
---|---|
25 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
8 June 2022 | Accounts for a dormant company made up to 29 September 2021 (4 pages) |
18 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
4 August 2021 | Accounts for a dormant company made up to 29 September 2020 (4 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
3 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
8 November 2019 | Member's details changed for Mr Michael Bartow Forbes on 8 November 2019 (2 pages) |
8 November 2019 | Change of details for Mr Michael Bartow Forbes as a person with significant control on 8 November 2019 (2 pages) |
26 June 2019 | Micro company accounts made up to 29 September 2018 (3 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 29 September 2017 (3 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
5 April 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 April 2018 | Location of register of charges has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
14 June 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
14 June 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2016 | Annual return made up to 19 May 2016 (3 pages) |
19 May 2016 | Annual return made up to 19 May 2016 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
15 December 2015 | Previous accounting period extended from 29 March 2015 to 29 September 2015 (1 page) |
15 December 2015 | Previous accounting period extended from 29 March 2015 to 29 September 2015 (1 page) |
19 May 2015 | Annual return made up to 19 May 2015 (3 pages) |
19 May 2015 | Annual return made up to 19 May 2015 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 May 2014 | Annual return made up to 19 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 19 May 2014 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Annual return made up to 19 May 2013 (3 pages) |
21 May 2013 | Annual return made up to 19 May 2013 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 19 May 2012 (3 pages) |
21 May 2012 | Annual return made up to 19 May 2012 (3 pages) |
1 March 2012 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
1 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property by an LLP registered in scotland /whole /charge no 2 (3 pages) |
1 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property by an LLP registered in scotland /whole /charge no 2 (3 pages) |
1 March 2012 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
25 November 2011 | Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 25 November 2011 (1 page) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages) |
27 September 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages) |
3 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages) |
3 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages) |
19 May 2011 | Annual return made up to 19 May 2011 (3 pages) |
19 May 2011 | Annual return made up to 19 May 2011 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (2 pages) |
30 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 19 May 2010 (9 pages) |
21 May 2010 | Annual return made up to 19 May 2010 (9 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2008 (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2008 (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 May 2009 | Annual return made up to 19/05/09 (2 pages) |
21 May 2009 | Annual return made up to 19/05/09 (2 pages) |
3 February 2009 | Prevsho from 31/03/2008 to 30/03/2008 (1 page) |
3 February 2009 | Prevsho from 31/03/2008 to 30/03/2008 (1 page) |
24 July 2008 | Annual return made up to 19/05/08 (2 pages) |
24 July 2008 | Annual return made up to 19/05/08 (2 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 May 2007 | Annual return made up to 19/05/07 (2 pages) |
23 May 2007 | Annual return made up to 19/05/07 (2 pages) |
26 August 2006 | Partic of mort/charge * (4 pages) |
26 August 2006 | Partic of mort/charge * (4 pages) |
10 August 2006 | Partic of mort/charge * (7 pages) |
10 August 2006 | Partic of mort/charge * (7 pages) |
7 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
7 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 May 2006 | Incorporation (5 pages) |
19 May 2006 | Incorporation (5 pages) |