KENNETH ANDERSON DESIGNS LIMITED
BRACO

Hellopages » Perth and Kinross » Perth and Kinross » FK15 9PX

Company number SC095882
Status Active
Incorporation Date 7 November 1985
Company Type Private Limited Company
Address KITCHEN AND BATHROOM INTERIORS, FRONT STREET, BRACO, DUNBLANE PERTHSHIRE, FK15 9PX
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KENNETH ANDERSON DESIGNS LIMITED are www.kennethandersondesigns.co.uk, and www.kenneth-anderson-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Dunblane Rail Station is 6.4 miles; to Bridge of Allan Rail Station is 8.1 miles; to Stirling Rail Station is 10.3 miles; to Alloa Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenneth Anderson Designs Limited is a Private Limited Company. The company registration number is SC095882. Kenneth Anderson Designs Limited has been working since 07 November 1985. The present status of the company is Active. The registered address of Kenneth Anderson Designs Limited is Kitchen and Bathroom Interiors Front Street Braco Dunblane Perthshire Fk15 9px. . COLLINS, Dawn Marie is a Secretary of the company. COLLINS, Lee is a Director of the company. Secretary ANDERSON, Lesley Marion has been resigned. Director ANDERSON, Kenneth John Graham has been resigned. Director ANDERSON, Lesley Marion has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
COLLINS, Dawn Marie
Appointed Date: 29 July 2010

Director
COLLINS, Lee
Appointed Date: 29 July 2010
51 years old

Resigned Directors

Secretary
ANDERSON, Lesley Marion
Resigned: 29 July 2010

Director
ANDERSON, Kenneth John Graham
Resigned: 10 December 2012
74 years old

Director
ANDERSON, Lesley Marion
Resigned: 10 December 2012
74 years old

KENNETH ANDERSON DESIGNS LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

04 Jun 2014
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100

...
... and 62 more events
08 Apr 1988
Return made up to 31/01/88; full list of members

08 Apr 1988
Full accounts made up to 31 December 1987

24 Aug 1987
Full accounts made up to 31 December 1986

24 Aug 1987
Return made up to 31/01/87; full list of members

07 Nov 1986
Incorporation

KENNETH ANDERSON DESIGNS LIMITED Charges

13 March 1986
Bond & floating charge
Delivered: 20 March 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 January 1986
Standard security
Delivered: 4 February 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground on east side of public road in village of…