KENNY DEVINE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Appointment of Mrs Helen Devine as a director on 2025-02-26

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

12/12/2312 December 2023 Director's details changed for Mr Kenneth Stewart Devine on 2023-07-21

View Document

12/12/2312 December 2023 Change of details for Mr Kenneth Stewart Devine as a person with significant control on 2023-07-21

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

12/12/2212 December 2022 Director's details changed for Mr Kenneth Stewart Devine on 2022-12-09

View Document

12/12/2212 December 2022 Change of details for Mr Kenneth Stewart Devine as a person with significant control on 2022-12-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/08/2020 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

23/10/1923 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

20/07/1820 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEWART DEVINE / 13/10/2015

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEWART DEVINE / 23/01/2015

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 6TH FLOOR, GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/03/121 March 2012 SECOND FILING WITH MUD 23/01/12 FOR FORM AR01

View Document

08/02/128 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1127 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEWART DEVINE / 09/08/2010

View Document

08/02/108 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

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