St. Boswells
Melrose
TD6 0DT
Scotland
Director Name | Mr Michael John William Oliver |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2004(10 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Ellwyn Crescent Galashiels TD1 2AZ Scotland |
Secretary Name | Mr Alan John Kenneth Oliver |
---|---|
Status | Current |
Appointed | 06 June 2014(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Abbotsford Terrace Darnick Melrose TD6 9AD Scotland |
Director Name | John Kenneth Wells |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 July 2001) |
Role | Business Consultant |
Correspondence Address | 14 Marakari Crescent Mount Coolum Queensland 4573 Australia |
Director Name | David Allan Wells |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 2001) |
Role | Cleaning Supervisor |
Correspondence Address | 2 Edderston Ridge Lane Peebles EH45 9NE Scotland |
Secretary Name | John Kenneth Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 14 Marakari Crescent Mount Coolum Queensland 4573 Australia |
Director Name | Carolyn Ann McLaren Oliver |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 March 2011) |
Role | Coy. Director |
Country of Residence | Scotland |
Correspondence Address | 24 Abbotsford Terrace Melrose Roxburghshire TD6 9AD Scotland |
Director Name | John Baillie Oliver |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 March 2011) |
Role | Coy. Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Abbotsford Terrace Darnick Melrose TD6 9AD Scotland |
Secretary Name | Carolyn Ann McLaren Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2011) |
Role | Coy. Director |
Correspondence Address | 24 Abbotsford Terrace Melrose Roxburghshire TD6 9AD Scotland |
Director Name | Sally Ann Oliver |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hill View Manse Court Galashiels Selkirkshire TD1 1NS Scotland |
Secretary Name | Mrs Sally Ann Oliver |
---|---|
Status | Resigned |
Appointed | 31 March 2011(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | Hill View Manse Court Galashiels Selkirkshire TD1 1NS Scotland |
Director Name | Henjac Secretarial Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Website | kenkleen.co.uk |
---|
Registered Address | Unit 8f Tweedside Park Tweedbank Galashiels TD1 3TE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
16.5k at £1 | Alan John Kenneth Oliver 50.00% Ordinary |
---|---|
16.5k at £1 | Michael John William Oliver 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,225 |
Cash | £114,276 |
Current Liabilities | £71,909 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 6 days from now) |
1 June 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
10 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 May 2019 | Registered 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 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Termination of appointment of Sally Oliver as a secretary (1 page) |
6 June 2014 | Termination of appointment of Sally Oliver as a director (1 page) |
6 June 2014 | Appointment of Mr Alan John Kenneth Oliver as a secretary (2 pages) |
6 June 2014 | Termination of appointment of Sally Oliver as a secretary (1 page) |
6 June 2014 | Appointment of Mr Alan John Kenneth Oliver as a secretary (2 pages) |
6 June 2014 | Termination of appointment of Sally Oliver as a director (1 page) |
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 May 2013 | Secretary's details changed for Mrs Sally Ann Oliver on 4 November 2012 (2 pages) |
1 May 2013 | Secretary's details changed for Mrs Sally Ann Oliver on 4 November 2012 (2 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Director's details changed for Sally Ann Oliver on 4 November 2012 (2 pages) |
1 May 2013 | Director's details changed for Sally Ann Oliver on 4 November 2012 (2 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Secretary's details changed for Mrs Sally Ann Oliver on 4 November 2012 (2 pages) |
1 May 2013 | Director's details changed for Sally Ann Oliver on 4 November 2012 (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 May 2011 | Appointment of Mrs Sally Ann Oliver as a secretary (2 pages) |
9 May 2011 | Appointment of Mrs Sally Ann Oliver as a secretary (2 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Termination of appointment of Carolyn Oliver as a secretary (1 page) |
4 May 2011 | Termination of appointment of Carolyn Oliver as a secretary (1 page) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Secretary's details changed for Carolyn Ann Mclaren Oliver on 21 March 2011 (1 page) |
21 March 2011 | Termination of appointment of John Oliver as a director (1 page) |
21 March 2011 | Secretary's details changed for Carolyn Ann Mclaren Oliver on 21 March 2011 (1 page) |
21 March 2011 | Termination of appointment of John Oliver as a director (1 page) |
21 March 2011 | Termination of appointment of Carolyn Oliver as a director (1 page) |
21 March 2011 | Termination of appointment of Carolyn Oliver as a director (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 June 2010 | Director's details changed for Michael John William Oliver on 31 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Sally Ann Oliver on 31 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Alan John Kenneth Oliver on 31 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Carolyn Ann Mclaren Oliver on 31 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Sally Ann Oliver on 31 March 2010 (2 pages) |
22 June 2010 | Director's details changed for John Baillie Oliver on 31 March 2010 (2 pages) |
22 June 2010 | Director's details changed for John Baillie Oliver on 31 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Alan John Kenneth Oliver on 31 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Carolyn Ann Mclaren Oliver on 31 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Michael John William Oliver on 31 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 June 2009 | Return made up to 23/04/09; full list of members (5 pages) |
10 June 2009 | Return made up to 23/04/09; full list of members (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 May 2008 | Return made up to 23/04/08; change of members (8 pages) |
14 May 2008 | Return made up to 23/04/08; change of members (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 May 2007 | Ad 01/04/06-31/03/07 £ si 32900@1 (2 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members
|
17 May 2007 | Ad 01/04/06-31/03/07 £ si 32900@1 (2 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members
|
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
30 March 2007 | £ nc 1000/50000 18/03/07 (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | £ nc 1000/50000 18/03/07 (1 page) |
30 March 2007 | Resolutions
|
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
12 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
26 July 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 29 york place edinburgh EH1 3HP (1 page) |
26 July 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 29 york place edinburgh EH1 3HP (1 page) |
24 April 2002 | Return made up to 23/04/02; full list of members
|
24 April 2002 | Return made up to 23/04/02; full list of members
|
29 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | Return made up to 23/04/01; full list of members
|
8 May 2001 | Return made up to 23/04/01; full list of members
|
15 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 May 2000 | Return made up to 23/04/00; full list of members
|
30 May 2000 | Return made up to 23/04/00; full list of members
|
20 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
27 April 1999 | Return made up to 23/04/99; no change of members
|
27 April 1999 | Return made up to 23/04/99; no change of members
|
14 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 April 1998 | Return made up to 27/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 27/04/98; no change of members (4 pages) |
21 November 1997 | Accounts for a small company made up to 30 September 1997 (8 pages) |
21 November 1997 | Accounts for a small company made up to 30 September 1997 (8 pages) |
7 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
7 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
5 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 June 1996 | Return made up to 27/04/96; no change of members (4 pages) |
6 June 1996 | Return made up to 27/04/96; no change of members (4 pages) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Secretary resigned (1 page) |
18 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |