Company NameKenkleen Limited
DirectorsAlan John Kenneth Oliver and Michael John William Oliver
Company StatusActive
Company NumberSC144064
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Alan John Kenneth Oliver
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(6 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Birley Court
St. Boswells
Melrose
TD6 0DT
Scotland
Director NameMr Michael John William Oliver
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed06 April 2004(10 years, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Ellwyn Crescent
Galashiels
TD1 2AZ
Scotland
Secretary NameMr Alan John Kenneth Oliver
StatusCurrent
Appointed06 June 2014(21 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address24 Abbotsford Terrace Darnick
Melrose
TD6 9AD
Scotland
Director NameJohn Kenneth Wells
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 20 July 2001)
RoleBusiness Consultant
Correspondence Address14 Marakari Crescent
Mount Coolum
Queensland
4573
Australia
Director NameDavid Allan Wells
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 2001)
RoleCleaning Supervisor
Correspondence Address2 Edderston Ridge Lane
Peebles
EH45 9NE
Scotland
Secretary NameJohn Kenneth Wells
NationalityBritish
StatusResigned
Appointed31 January 1996(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address14 Marakari Crescent
Mount Coolum
Queensland
4573
Australia
Director NameCarolyn Ann McLaren Oliver
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(8 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 March 2011)
RoleCoy. Director
Country of ResidenceScotland
Correspondence Address24 Abbotsford Terrace
Melrose
Roxburghshire
TD6 9AD
Scotland
Director NameJohn Baillie Oliver
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(8 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 March 2011)
RoleCoy. Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Abbotsford Terrace
Darnick
Melrose
TD6 9AD
Scotland
Secretary NameCarolyn Ann McLaren Oliver
NationalityBritish
StatusResigned
Appointed20 July 2001(8 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2011)
RoleCoy. Director
Correspondence Address24 Abbotsford Terrace
Melrose
Roxburghshire
TD6 9AD
Scotland
Director NameSally Ann Oliver
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(12 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHill View Manse Court
Galashiels
Selkirkshire
TD1 1NS
Scotland
Secretary NameMrs Sally Ann Oliver
StatusResigned
Appointed31 March 2011(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2014)
RoleCompany Director
Correspondence AddressHill View Manse Court
Galashiels
Selkirkshire
TD1 1NS
Scotland
Director NameHenjac Secretarial Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Websitekenkleen.co.uk

Location

Registered AddressUnit 8f Tweedside Park
Tweedbank
Galashiels
TD1 3TE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

16.5k at £1Alan John Kenneth Oliver
50.00%
Ordinary
16.5k at £1Michael John William Oliver
50.00%
Ordinary

Financials

Year2014
Net Worth£119,225
Cash£114,276
Current Liabilities£71,909

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 6 days from now)

Filing History

1 June 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
10 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 May 2019Registered office address changed from Priorwood Office 1 Melrose Roxburghshire TD6 9EG Scotland to Unit 8F Tweedside Park Tweedbank Galashiels TD1 3TE on 13 May 2019 (1 page)
13 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 33,000
(5 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 33,000
(5 pages)
18 May 2016Registered office address changed from Priorwood Priorwood Room 1 Melrose Roxburghshire TD6 9EG Scotland to Priorwood Office 1 Melrose Roxburghshire TD6 9EG on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Priorwood Priorwood Room 1 Melrose Roxburghshire TD6 9EG Scotland to Priorwood Office 1 Melrose Roxburghshire TD6 9EG on 18 May 2016 (1 page)
6 May 2016Registered office address changed from 24 Abbotsford Terrace Darnick Melrose Scottish Borders TD6 9AD to Priorwood Priorwood Room 1 Melrose Roxburghshire TD6 9EG on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 24 Abbotsford Terrace Darnick Melrose Scottish Borders TD6 9AD to Priorwood Priorwood Room 1 Melrose Roxburghshire TD6 9EG on 6 May 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 33,000
(5 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 33,000
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Termination of appointment of Sally Oliver as a secretary (1 page)
6 June 2014Termination of appointment of Sally Oliver as a director (1 page)
6 June 2014Appointment of Mr Alan John Kenneth Oliver as a secretary (2 pages)
6 June 2014Termination of appointment of Sally Oliver as a secretary (1 page)
6 June 2014Appointment of Mr Alan John Kenneth Oliver as a secretary (2 pages)
6 June 2014Termination of appointment of Sally Oliver as a director (1 page)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 33,000
(6 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 33,000
(6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 May 2013Secretary's details changed for Mrs Sally Ann Oliver on 4 November 2012 (2 pages)
1 May 2013Secretary's details changed for Mrs Sally Ann Oliver on 4 November 2012 (2 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
1 May 2013Director's details changed for Sally Ann Oliver on 4 November 2012 (2 pages)
1 May 2013Director's details changed for Sally Ann Oliver on 4 November 2012 (2 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
1 May 2013Secretary's details changed for Mrs Sally Ann Oliver on 4 November 2012 (2 pages)
1 May 2013Director's details changed for Sally Ann Oliver on 4 November 2012 (2 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 May 2011Appointment of Mrs Sally Ann Oliver as a secretary (2 pages)
9 May 2011Appointment of Mrs Sally Ann Oliver as a secretary (2 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
4 May 2011Termination of appointment of Carolyn Oliver as a secretary (1 page)
4 May 2011Termination of appointment of Carolyn Oliver as a secretary (1 page)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
21 March 2011Secretary's details changed for Carolyn Ann Mclaren Oliver on 21 March 2011 (1 page)
21 March 2011Termination of appointment of John Oliver as a director (1 page)
21 March 2011Secretary's details changed for Carolyn Ann Mclaren Oliver on 21 March 2011 (1 page)
21 March 2011Termination of appointment of John Oliver as a director (1 page)
21 March 2011Termination of appointment of Carolyn Oliver as a director (1 page)
21 March 2011Termination of appointment of Carolyn Oliver as a director (1 page)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 June 2010Director's details changed for Michael John William Oliver on 31 March 2010 (2 pages)
22 June 2010Director's details changed for Sally Ann Oliver on 31 March 2010 (2 pages)
22 June 2010Director's details changed for Alan John Kenneth Oliver on 31 March 2010 (2 pages)
22 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Carolyn Ann Mclaren Oliver on 31 March 2010 (2 pages)
22 June 2010Director's details changed for Sally Ann Oliver on 31 March 2010 (2 pages)
22 June 2010Director's details changed for John Baillie Oliver on 31 March 2010 (2 pages)
22 June 2010Director's details changed for John Baillie Oliver on 31 March 2010 (2 pages)
22 June 2010Director's details changed for Alan John Kenneth Oliver on 31 March 2010 (2 pages)
22 June 2010Director's details changed for Carolyn Ann Mclaren Oliver on 31 March 2010 (2 pages)
22 June 2010Director's details changed for Michael John William Oliver on 31 March 2010 (2 pages)
22 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 June 2009Return made up to 23/04/09; full list of members (5 pages)
10 June 2009Return made up to 23/04/09; full list of members (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 May 2008Return made up to 23/04/08; change of members (8 pages)
14 May 2008Return made up to 23/04/08; change of members (8 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 May 2007Ad 01/04/06-31/03/07 £ si 32900@1 (2 pages)
17 May 2007Return made up to 23/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2007Ad 01/04/06-31/03/07 £ si 32900@1 (2 pages)
17 May 2007Return made up to 23/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2007Resolutions
  • RES13 ‐ Capitalise in p/l 19/03/07
(1 page)
30 March 2007£ nc 1000/50000 18/03/07 (1 page)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2007£ nc 1000/50000 18/03/07 (1 page)
30 March 2007Resolutions
  • RES13 ‐ Capitalise in p/l 19/03/07
(1 page)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 May 2006Return made up to 23/04/06; full list of members (8 pages)
3 May 2006Return made up to 23/04/06; full list of members (8 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 May 2005Return made up to 23/04/05; full list of members (8 pages)
6 May 2005Return made up to 23/04/05; full list of members (8 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Return made up to 23/04/04; full list of members (7 pages)
7 May 2004Return made up to 23/04/04; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 April 2003Return made up to 23/04/03; full list of members (7 pages)
12 April 2003Return made up to 23/04/03; full list of members (7 pages)
26 July 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
26 July 2002Registered office changed on 26/07/02 from: 29 york place edinburgh EH1 3HP (1 page)
26 July 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
26 July 2002Registered office changed on 26/07/02 from: 29 york place edinburgh EH1 3HP (1 page)
24 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New secretary appointed;new director appointed (2 pages)
8 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
20 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
27 April 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 April 1998Return made up to 27/04/98; no change of members (4 pages)
24 April 1998Return made up to 27/04/98; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 30 September 1997 (8 pages)
21 November 1997Accounts for a small company made up to 30 September 1997 (8 pages)
7 May 1997Return made up to 27/04/97; full list of members (6 pages)
7 May 1997Return made up to 27/04/97; full list of members (6 pages)
5 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
5 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
6 June 1996Return made up to 27/04/96; no change of members (4 pages)
6 June 1996Return made up to 27/04/96; no change of members (4 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996Registered office changed on 16/02/96 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
16 February 1996Secretary resigned (1 page)
16 February 1996Registered office changed on 16/02/96 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
16 February 1996New secretary appointed (2 pages)
16 February 1996Secretary resigned (1 page)
18 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)