KENNETH SMITH LIMITED
Status | ACTIVE |
Company No. | SC027131 |
Category | Private Limited Company |
Incorporated | 23 Dec 1959 |
Age | 64 years, 5 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
KENNETH SMITH LIMITED is an active private limited company with number SC027131. It was incorporated 64 years, 5 months, 11 days ago, on 23 December 1959. The company address is Berryhill House, Peterhead, AB42 3JY, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Mar 2024
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Notification of a person with significant control
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eilidh May Dryburgh Reid
Notification date: 2024-03-06
Documents
Change to a person with significant control
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-06
Psc name: Mr Duncan Alexander Reid
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Address
Type: AD01
New address: Berryhill House Peterhead AB42 3JY
Change date: 2023-10-16
Old address: Berryhill House Peterhead AB42 7JY Scotland
Documents
Capital cancellation shares
Date: 17 Aug 2023
Action Date: 20 Jun 2023
Category: Capital
Type: SH06
Capital : 8,125 GBP
Date: 2023-06-20
Documents
Capital return purchase own shares
Date: 17 Aug 2023
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: AD01
Old address: Essie House St. Fergus Peterhead Aberdeenshire AB42 3DJ
Change date: 2023-07-24
New address: Berryhill House Peterhead AB42 7JY
Documents
Change to a person with significant control
Date: 24 Jul 2023
Action Date: 20 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-20
Psc name: Mr Duncan Alexander Reid
Documents
Cessation of a person with significant control
Date: 24 Jul 2023
Action Date: 20 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-20
Psc name: Malcolm Smith
Documents
Appoint person director company with name date
Date: 24 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-20
Officer name: Mrs Eilidh May Dryburgh Reid
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Helen Margaret Smith
Termination date: 2023-06-20
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Smith
Termination date: 2023-06-20
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2023
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Confirmation statement with updates
Date: 04 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2021
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Change person director company with change date
Date: 08 Oct 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-03
Officer name: Mrs Elizabeth Helen Margaret Smith
Documents
Change to a person with significant control
Date: 08 Oct 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Malcolm Smith
Change date: 2019-09-03
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Change person director company with change date
Date: 08 Oct 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malcolm Smith
Change date: 2019-09-03
Documents
Change to a person with significant control
Date: 08 Oct 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-03
Psc name: Mr Duncan Alexander Reid
Documents
Change person director company with change date
Date: 08 Oct 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-03
Officer name: Duncan Alexander Reid
Documents
Termination director company with name termination date
Date: 08 Oct 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-13
Officer name: David Kenneth Mclay Smith
Documents
Termination secretary company with name termination date
Date: 08 Oct 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-13
Officer name: David Kenneth Mclay Smith
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2018
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-31
Officer name: Mrs Elizabeth Helen Margaret Smith
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Change person director company with change date
Date: 11 Oct 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malcolm Smith
Change date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Kenneth Mclay Smith
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/06; full list of members
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2006
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/05; full list of members
Documents
Accounts with accounts type full
Date: 14 Apr 2005
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2004
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Legacy
Date: 25 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2003
Category: Address
Type: 287
Description: Registered office changed on 15/05/03 from: middle essie st fergus aberdeenshire AB42 7ER
Documents
Accounts with accounts type total exemption small
Date: 14 May 2003
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2002
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Legacy
Date: 15 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Apr 2001
Action Date: 24 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-24
Documents
Legacy
Date: 29 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/00; full list of members
Documents
Legacy
Date: 06 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/99; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2000
Action Date: 24 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-24
Documents
Accounts with accounts type small
Date: 23 Apr 1999
Action Date: 24 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-24
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/98; no change of members
Documents
Accounts with accounts type small
Date: 22 Apr 1998
Action Date: 24 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-24
Documents
Legacy
Date: 04 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/97; no change of members
Documents
Accounts with accounts type small
Date: 05 Dec 1996
Action Date: 24 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-24
Documents
Legacy
Date: 16 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/96; full list of members
Documents
Accounts with accounts type small
Date: 19 Feb 1996
Action Date: 24 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-24
Documents
Legacy
Date: 13 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/95; no change of members
Documents
Accounts with accounts type small
Date: 22 Mar 1995
Action Date: 24 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-24
Documents
Legacy
Date: 16 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/94; no change of members
Documents
Accounts with accounts type small
Date: 15 Nov 1993
Action Date: 24 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-24
Documents
Legacy
Date: 23 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/93; full list of members
Documents
Accounts with accounts type full
Date: 23 Mar 1993
Action Date: 24 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-24
Documents
Legacy
Date: 22 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/92; no change of members
Documents
Accounts with accounts type full
Date: 22 Nov 1991
Action Date: 24 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-24
Documents
Legacy
Date: 14 Nov 1991
Category: Annual-return
Type: 363
Description: Return made up to 25/09/91; no change of members
Documents
Accounts with accounts type full
Date: 08 Oct 1990
Action Date: 24 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-24
Documents
Legacy
Date: 08 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/09/90; full list of members
Documents
Legacy
Date: 17 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 15 Mar 1990
Action Date: 24 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-24
Documents
Legacy
Date: 21 Jun 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 24/06
Documents
Some Companies
255 POULTON ROAD,WIRRAL,CH44 4BT
Number: | OC373480 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
32 BEVERLY ROAD,MANCHESTER,M14 6TG
Number: | 11194233 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1733 COVENTRY ROAD,BIRMINGHAM,B26 1DT
Number: | OC384879 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 1A STIRLIN COURT SAXILBY ENTERPRISE PARK,SAXILBY,LN1 2LR
Number: | 05272633 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORAL HYGIENE SOLUTIONS LIMITED
25 NORFOLK MOUNT,CHAPEL ALLERTON,LS7 4PU
Number: | 07590465 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELWOOD HOUSE 42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 11902122 |
Status: | ACTIVE |
Category: | Private Limited Company |