KENNETH MACLEOD LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1QQ

Company number SC180788
Status Active
Incorporation Date 19 November 1997
Company Type Private Limited Company
Address 13 LOMBARD STREET, INVERNESS, HIGHLAND, IV1 1QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2016-10-31 GBP 1,000 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of KENNETH MACLEOD LIMITED are www.kennethmacleod.co.uk, and www.kenneth-macleod.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Kenneth Macleod Limited is a Private Limited Company. The company registration number is SC180788. Kenneth Macleod Limited has been working since 19 November 1997. The present status of the company is Active. The registered address of Kenneth Macleod Limited is 13 Lombard Street Inverness Highland Iv1 1qq. . HORNE, John is a Secretary of the company. MACLEOD, Kenneth John Baillie Stewart is a Director of the company. Secretary DIDCOCK, Sheila Barbara has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary MACLEOD, Rona Janet has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HORNE, John
Appointed Date: 06 February 2012

Director
MACLEOD, Kenneth John Baillie Stewart
Appointed Date: 19 November 1997
89 years old

Resigned Directors

Secretary
DIDCOCK, Sheila Barbara
Resigned: 11 November 2007
Appointed Date: 19 November 1997

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 19 November 1997
Appointed Date: 19 November 1997

Secretary
MACLEOD, Rona Janet
Resigned: 06 February 2012
Appointed Date: 11 November 2007

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 19 November 1997
Appointed Date: 19 November 1997

Persons With Significant Control

Mr Kenneth John Baillie Stewart Macleod
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

KENNETH MACLEOD LIMITED Events

25 Jan 2017
Confirmation statement made on 19 November 2016 with updates
31 Oct 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-10-31
  • GBP 1,000

02 Sep 2016
Total exemption small company accounts made up to 30 November 2015
20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
20 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000

...
... and 45 more events
25 Nov 1997
Director resigned
25 Nov 1997
New secretary appointed
25 Nov 1997
New director appointed
25 Nov 1997
Registered office changed on 25/11/97 from: c/o bonnington bond, 2 anderson, place,, edinburgh, EH6 5NP
19 Nov 1997
Incorporation

KENNETH MACLEOD LIMITED Charges

6 September 2001
Standard security
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects comprising 7-19 (including 13) lombard street, and…
10 December 1997
Bond & floating charge
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…