KENKLEEN LIMITED
MELROSE

Hellopages » Scottish Borders » Scottish Borders » TD6 9EG

Company number SC144064
Status Active
Incorporation Date 27 April 1993
Company Type Private Limited Company
Address PRIORWOOD, OFFICE 1, MELROSE, ROXBURGHSHIRE, SCOTLAND, TD6 9EG
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 33,000 ; 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. The most likely internet sites of KENKLEEN LIMITED are www.kenkleen.co.uk, and www.kenkleen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Kenkleen Limited is a Private Limited Company. The company registration number is SC144064. Kenkleen Limited has been working since 27 April 1993. The present status of the company is Active. The registered address of Kenkleen Limited is Priorwood Office 1 Melrose Roxburghshire Scotland Td6 9eg. . OLIVER, Alan John Kenneth is a Secretary of the company. OLIVER, Alan John Kenneth is a Director of the company. OLIVER, Michael John William is a Director of the company. Nominee Secretary HENDERSON BOYD JACKSON LIMITED has been resigned. Secretary OLIVER, Carolyn Ann Mclaren has been resigned. Secretary OLIVER, Sally Ann has been resigned. Secretary WELLS, John Kenneth has been resigned. Director HENJAC SECRETARIAL LIMITED has been resigned. Director OLIVER, Carolyn Ann Mclaren has been resigned. Director OLIVER, John Baillie has been resigned. Director OLIVER, Sally Ann has been resigned. Director WELLS, David Allan has been resigned. Director WELLS, John Kenneth has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
OLIVER, Alan John Kenneth
Appointed Date: 06 June 2014

Director
OLIVER, Alan John Kenneth
Appointed Date: 14 June 1999
54 years old

Director
OLIVER, Michael John William
Appointed Date: 06 April 2004
57 years old

Resigned Directors

Nominee Secretary
HENDERSON BOYD JACKSON LIMITED
Resigned: 31 January 1996
Appointed Date: 27 April 1993

Secretary
OLIVER, Carolyn Ann Mclaren
Resigned: 31 March 2011
Appointed Date: 20 July 2001

Secretary
OLIVER, Sally Ann
Resigned: 06 June 2014
Appointed Date: 31 March 2011

Secretary
WELLS, John Kenneth
Resigned: 20 July 2001
Appointed Date: 31 January 1996

Director
HENJAC SECRETARIAL LIMITED
Resigned: 07 June 1993
Appointed Date: 27 April 1993
32 years old

Director
OLIVER, Carolyn Ann Mclaren
Resigned: 21 March 2011
Appointed Date: 20 July 2001
80 years old

Director
OLIVER, John Baillie
Resigned: 21 March 2011
Appointed Date: 20 July 2001
81 years old

Director
OLIVER, Sally Ann
Resigned: 06 June 2014
Appointed Date: 20 March 2006
51 years old

Director
WELLS, David Allan
Resigned: 20 July 2001
Appointed Date: 17 November 1995
57 years old

Director
WELLS, John Kenneth
Resigned: 20 July 2001
Appointed Date: 07 June 1993
82 years old

KENKLEEN LIMITED Events

24 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 33,000

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
06 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
28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
17 Aug 1993
Ad 11/08/93--------- £ si 98@1=98 £ ic 2/100

17 Aug 1993
Secretary's particulars changed;director resigned;new director appointed

01 Jun 1993
Company name changed henjac 217 LIMITED\certificate issued on 02/06/93

26 May 1993
Accounting reference date notified as 30/09

27 Apr 1993
Incorporation