Company NameKayclaire Llp
Company StatusActive
Company NumberSO302688
CategoryLimited Liability Partnership
Incorporation Date10 February 2010(14 years, 2 months ago)

Directors

LLP Designated Member NameKathleen Ann Marie Sannachan
Date of BirthNovember 1955 (Born 68 years ago)
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
LLP Designated Member NameMr Michael Hogarth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2014(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
LLP Designated Member NameMrs Helen Marie Turpie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2014(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
LLP Designated Member NameMr Peter McKernan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2014(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
LLP Designated Member NameClaire Sannachan
Date of BirthApril 1987 (Born 37 years ago)
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1016 Cathcart Road
Glasgow
G42 9XL
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£20,304

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

5 October 2023Current accounting period extended from 28 February 2024 to 31 March 2024 (1 page)
8 June 2023Accounts for a dormant company made up to 28 February 2023 (7 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 28 February 2022 (7 pages)
28 February 2022Accounts for a dormant company made up to 28 February 2021 (7 pages)
11 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
17 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
12 November 2020Member's details changed for Mr Peter Mckernan on 12 November 2020 (2 pages)
12 November 2020Member's details changed for Kathleen Ann Marie Sannachan on 12 November 2020 (2 pages)
5 November 2020Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 5 November 2020 (1 page)
16 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
18 March 2019Member's details changed for Mr Peter Mckernan on 7 March 2019 (2 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
25 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
18 February 2016Annual return made up to 10 February 2016 (5 pages)
18 February 2016Annual return made up to 10 February 2016 (5 pages)
11 February 2016Member's details changed for Mr Peter Mckernan on 1 January 2016 (2 pages)
11 February 2016Member's details changed for Mr Peter Mckernan on 1 January 2016 (2 pages)
25 January 2016Registered office address changed from C/O Turpie & Co 5-9 Edinburgh Road Bathgate West Lothian EH48 1BA to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 25 January 2016 (1 page)
25 January 2016Registered office address changed from C/O Turpie & Co 5-9 Edinburgh Road Bathgate West Lothian EH48 1BA to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 25 January 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 March 2015Annual return made up to 10 February 2015 (4 pages)
8 March 2015Annual return made up to 10 February 2015 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 November 2014Termination of appointment of Claire Sannachan as a member on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Claire Sannachan as a member on 10 November 2014 (1 page)
28 October 2014Appointment of Mr Michael Hogarth as a member on 25 August 2014 (2 pages)
28 October 2014Appointment of Mr Peter Mckernan as a member on 25 August 2014 (2 pages)
28 October 2014Appointment of Mr Peter Mckernan as a member on 25 August 2014 (2 pages)
28 October 2014Appointment of Mr Michael Hogarth as a member on 25 August 2014 (2 pages)
9 September 2014Appointment of Mrs Helen Marie Turpie as a member on 25 August 2014 (2 pages)
9 September 2014Appointment of Mrs Helen Marie Turpie as a member on 25 August 2014 (2 pages)
5 August 2014Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 5-9 Edinburgh Road Bathgate West Lothian EH48 1BA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 5-9 Edinburgh Road Bathgate West Lothian EH48 1BA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 5-9 Edinburgh Road Bathgate West Lothian EH48 1BA on 5 August 2014 (1 page)
16 May 2014Annual return made up to 10 February 2014 (3 pages)
16 May 2014Annual return made up to 10 February 2014 (3 pages)
28 November 2013Registered office address changed from 1016 Cathcart Road Glasgow G42 9XL on 28 November 2013 (2 pages)
28 November 2013Registered office address changed from 1016 Cathcart Road Glasgow G42 9XL on 28 November 2013 (2 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 May 2013Administrative restoration application (3 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
1 May 2013Annual return made up to 10 February 2012 (8 pages)
1 May 2013Annual return made up to 10 February 2013 (8 pages)
1 May 2013Administrative restoration application (3 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
1 May 2013Annual return made up to 10 February 2012 (8 pages)
1 May 2013Annual return made up to 10 February 2013 (8 pages)
12 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Annual return made up to 10 February 2011 (8 pages)
15 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
15 December 2011Annual return made up to 10 February 2011 (8 pages)
14 December 2011Administrative restoration application (3 pages)
14 December 2011Administrative restoration application (3 pages)
4 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Incorporation of a limited liability partnership (9 pages)
10 February 2010Incorporation of a limited liability partnership (9 pages)