ANGUS KENNEDY CONSTRUCTION LTD
Status | ACTIVE |
Company No. | SC403612 |
Category | Private Limited Company |
Incorporated | 15 Jul 2011 |
Age | 12 years, 10 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
ANGUS KENNEDY CONSTRUCTION LTD is an active private limited company with number SC403612. It was incorporated 12 years, 10 months, 19 days ago, on 15 July 2011. The company address is 10 Ardross Street, Inverness, IV3 5NS.
Company Fillings
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2020
Action Date: 23 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-23
Charge number: SC4036120002
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Oct 2019
Action Date: 22 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4036120001
Charge creation date: 2019-10-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Change person secretary company with change date
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-06
Officer name: Mr Angus Kennedy
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-06
Officer name: Mr Angus Kennedy
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Change account reference date company current extended
Date: 07 Jul 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Address
Type: AD01
New address: C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS
Change date: 2015-07-23
Old address: C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-29
Old address: 27 Huntly Street Inverness Inverness-Shire IV3 5PR
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Change person director company with change date
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Angus Kennedy
Change date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Change registered office address company with date old address
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Address
Type: AD01
Old address: 17 Queensgate Inverness IV1 1DF United Kingdom
Change date: 2012-10-01
Documents
Change person director company with change date
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Angus Kennedy
Change date: 2012-02-28
Documents
Some Companies
79 BEATTY ROAD,STANMORE,HA7 4EU
Number: | 11642686 |
Status: | ACTIVE |
Category: | Private Limited Company |
427-431 LONDON ROAD,SHEFFIELD,S2 4HJ
Number: | 10373262 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRA SUPPORT SERVICES HOLDING COMPANY LIMITED
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 09970734 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES STANSTED PARK,HAVANT,PO9 6DX
Number: | 09484737 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST JAMES GATE,NEWCASTLE UPON TYNE,NE1 4AD
Number: | 08176299 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE CORFU ACCOMMODATION COMPANY LTD
8 CASTLEGATE,DONCASTER,DN11 9QU
Number: | 10183122 |
Status: | ACTIVE |
Category: | Private Limited Company |