J & M KENNIE (HOLDINGS) LIMITED
BROXBURN J & M KENNIE LIMITED

Hellopages » West Lothian » West Lothian » EH52 6PG

Company number SC161748
Status Active
Incorporation Date 20 November 1995
Company Type Private Limited Company
Address UNIT 4, GREENDYKES INDUSTRIAL ESTATE, BROXBURN, EH52 6PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr John Clark Kennie on 1 November 2016; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of J & M KENNIE (HOLDINGS) LIMITED are www.jmkennieholdings.co.uk, and www.j-m-kennie-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Kirknewton Rail Station is 3.8 miles; to Rosyth Rail Station is 7.6 miles; to Dunfermline Town Rail Station is 9 miles; to Dunfermline Queen Margaret Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J M Kennie Holdings Limited is a Private Limited Company. The company registration number is SC161748. J M Kennie Holdings Limited has been working since 20 November 1995. The present status of the company is Active. The registered address of J M Kennie Holdings Limited is Unit 4 Greendykes Industrial Estate Broxburn Eh52 6pg. . KENNIE, Marshall Scott is a Secretary of the company. KENNIE, John Clark is a Director of the company. KENNIE, Marshall Scott is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director KENNIE, Amanda Susan has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KENNIE, Marshall Scott
Appointed Date: 20 November 1995

Director
KENNIE, John Clark
Appointed Date: 20 November 1995
59 years old

Director
KENNIE, Marshall Scott
Appointed Date: 20 November 1995
56 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 20 November 1995
Appointed Date: 20 November 1995

Director
KENNIE, Amanda Susan
Resigned: 06 August 2001
Appointed Date: 01 November 1999
57 years old

Nominee Director
MABBOTT, Stephen
Resigned: 20 November 1995
Appointed Date: 20 November 1995
74 years old

J & M KENNIE (HOLDINGS) LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Director's details changed for Mr John Clark Kennie on 1 November 2016
24 Nov 2016
Confirmation statement made on 20 November 2016 with updates
23 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
04 Dec 1995
Director resigned
04 Dec 1995
Secretary resigned
21 Nov 1995
Director resigned
21 Nov 1995
Secretary resigned
20 Nov 1995
Incorporation

J & M KENNIE (HOLDINGS) LIMITED Charges

20 August 2004
Standard security
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit & yard at prismo yard, greendykes industrial estate…
29 January 2003
Bond & floating charge
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 March 1996
Floating charge
Delivered: 4 April 1996
Status: Satisfied on 17 January 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…