KEAN KENNEDY LTD.

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

12/06/2512 June 2025 Application to strike the company off the register

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Statement of capital on 2024-10-21

View Document

21/10/2421 October 2024 Resolutions

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of James Mcallister Gibson as a director on 2024-06-30

View Document

27/06/2427 June 2024 Appointment of Mr Richard John Twigg as a director on 2024-06-21

View Document

12/12/2312 December 2023 Change of details for Countrywide Surveyors Limited as a person with significant control on 2023-12-11

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SCOTT / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE SURVEYORS LIMITED / 18/03/2019

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE SURVEYORS LIMITED / 06/07/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

20/10/1720 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE SURVEYORS LIMITED

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SCOTT / 15/07/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SCOTT / 27/01/2016

View Document

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM WATERLOO CHAMBERS 19 WATERLOO STREET GLASGOW G2 6AY

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY ALYN NORTH

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALYN NORTH

View Document

09/02/159 February 2015 DIRECTOR APPOINTED JAMES ROBERT SCOTT

View Document

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCALLISTER GIBSON / 29/06/2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN COLLINS

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLINS

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MR ALYN RHYS NORTH

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR ALYN RHYS NORTH

View Document

03/02/103 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 AUDITOR'S RESIGNATION

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: WATERLOO CHAMBERS 11 WATERLOO STREET GLASGOW G2 6AY SCOTLAND

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 50 HIGH STREET ELGIN IV30 1BU

View Document

31/05/0631 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 DEC MORT/CHARGE *****

View Document

20/12/0520 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

05/02/045 February 2004 PARTIC OF MORT/CHARGE *****

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company