D.A.KENNEDY (DEVELOPMENTS) LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 9LW

Company number SC132298
Status Active
Incorporation Date 7 June 1991
Company Type Private Limited Company
Address MIDFIELD PERTH ROAD, ABERNETHY, PERTH, PH2 9LW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 3,000 ; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 3,000 . The most likely internet sites of D.A.KENNEDY (DEVELOPMENTS) LIMITED are www.dakennedydevelopments.co.uk, and www.d-a-kennedy-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. D A Kennedy Developments Limited is a Private Limited Company. The company registration number is SC132298. D A Kennedy Developments Limited has been working since 07 June 1991. The present status of the company is Active. The registered address of D A Kennedy Developments Limited is Midfield Perth Road Abernethy Perth Ph2 9lw. . KENNEDY, Helen Pearson is a Secretary of the company. KENNEDY, Duncan Alexander is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
KENNEDY, Helen Pearson
Appointed Date: 07 June 1991

Director
KENNEDY, Duncan Alexander
Appointed Date: 07 June 1991
78 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 June 1991
Appointed Date: 07 June 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 May 1991
Appointed Date: 07 June 1991

D.A.KENNEDY (DEVELOPMENTS) LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,000

19 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3,000

11 Feb 2015
Total exemption small company accounts made up to 30 September 2014
30 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 59 more events
08 Jul 1991
New secretary appointed;director resigned

08 Jul 1991
Secretary resigned;new director appointed

08 Jul 1991
Registered office changed on 08/07/91 from: 24 great king street edinburgh EH3 6QN

18 Jun 1991
Accounting reference date notified as 31/03

07 Jun 1991
Incorporation

D.A.KENNEDY (DEVELOPMENTS) LIMITED Charges

12 March 2006
Bond & floating charge
Delivered: 25 March 2006
Status: Satisfied on 31 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…