THE KILDRUMMY CORPORATION LIMITED
LERWICK

Hellopages » Shetland Islands » Shetland Islands » ZE1 0DE

Company number SC363995
Status Active
Incorporation Date 14 August 2009
Company Type Private Limited Company
Address 26 NORTH ROAD, LERWICK, SHETLAND, ZE1 0DE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mr Christopher Richard Alan Why as a director on 23 January 2017; Satisfaction of charge SC3639950005 in full; Accounts for a small company made up to 30 March 2016. The most likely internet sites of THE KILDRUMMY CORPORATION LIMITED are www.thekildrummycorporation.co.uk, and www.the-kildrummy-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The Kildrummy Corporation Limited is a Private Limited Company. The company registration number is SC363995. The Kildrummy Corporation Limited has been working since 14 August 2009. The present status of the company is Active. The registered address of The Kildrummy Corporation Limited is 26 North Road Lerwick Shetland Ze1 0de. . BEER, Kenneth is a Secretary of the company. BEER, Kenneth is a Director of the company. POLSON, Valerie is a Director of the company. WHY, Christopher Richard Alan is a Director of the company. Director BAUTINA, Alesia has been resigned. Director BROWN, Nicholas Paul has been resigned. Director MERCER, Barnaby Nigel has been resigned. Director PALMER, Marie Gail has been resigned. Director SUN BIOMASS, INC. has been resigned. Director SUN BIOMASS, INC. has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BEER, Kenneth
Appointed Date: 14 August 2009

Director
BEER, Kenneth
Appointed Date: 14 August 2009
77 years old

Director
POLSON, Valerie
Appointed Date: 10 December 2011
66 years old

Director
WHY, Christopher Richard Alan
Appointed Date: 23 January 2017
52 years old

Resigned Directors

Director
BAUTINA, Alesia
Resigned: 09 September 2016
Appointed Date: 19 April 2016
54 years old

Director
BROWN, Nicholas Paul
Resigned: 10 December 2011
Appointed Date: 22 January 2010
54 years old

Director
MERCER, Barnaby Nigel
Resigned: 28 September 2015
Appointed Date: 10 December 2011
47 years old

Director
PALMER, Marie Gail
Resigned: 10 December 2011
Appointed Date: 22 January 2010
51 years old

Director
SUN BIOMASS, INC.
Resigned: 12 September 2013
Appointed Date: 01 May 2013

Director
SUN BIOMASS, INC.
Resigned: 09 October 2012
Appointed Date: 21 February 2012

Persons With Significant Control

Mr Kenneth Beer
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Valerie Polson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE KILDRUMMY CORPORATION LIMITED Events

03 Feb 2017
Appointment of Mr Christopher Richard Alan Why as a director on 23 January 2017
27 Oct 2016
Satisfaction of charge SC3639950005 in full
13 Oct 2016
Accounts for a small company made up to 30 March 2016
09 Sep 2016
Termination of appointment of Alesia Bautina as a director on 9 September 2016
14 Aug 2016
Confirmation statement made on 14 August 2016 with updates
...
... and 41 more events
23 Jan 2010
Appointment of Miss Marie Gail Palmer as a director
22 Jan 2010
Appointment of Mr Nicholas Paul Brown as a director
21 Jan 2010
Registered office address changed from Serenity Bridge of Walls Walls Shetland ZE2 9NP Uk on 21 January 2010
19 Jan 2010
Previous accounting period shortened from 31 August 2010 to 31 December 2009
14 Aug 2009
Incorporation

THE KILDRUMMY CORPORATION LIMITED Charges

18 April 2016
Charge code SC36 3995 0005
Delivered: 22 April 2016
Status: Satisfied on 27 October 2016
Persons entitled: Alesia Bautina
Description: Contains floating charge…
1 May 2013
Charge code SC36 3995 0004
Delivered: 8 May 2013
Status: Satisfied on 10 October 2013
Persons entitled: Sun Biomass, Inc
Description: Notification of addition to or amendment of charge…
7 February 2012
Bond & floating charge
Delivered: 25 February 2012
Status: Satisfied on 5 November 2012
Persons entitled: Sun Biomass, Inc
Description: Undertaking & all property & assets present & future…
9 December 2011
Bond & floating charge
Delivered: 30 December 2011
Status: Satisfied on 24 May 2012
Persons entitled: Marie Palmer
Description: Undertaking & all property & assets present & future…
9 December 2011
Bond & floating charge
Delivered: 30 December 2011
Status: Satisfied on 26 July 2012
Persons entitled: Nicholas Brown
Description: Undertaking & all property & assets present & future…