Company NameKildrummy (Perth) Limited
Company StatusActive
Company Number07288376
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Philip Appold Ayles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Simon Charles Neve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(8 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Alexander David Hamilton Buchanan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(8 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameD&A Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2010(same day as company formation)
Correspondence AddressDruces Llp Salisbury House
London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 June 2010(same day as company formation)
Correspondence AddressDruces Llp Salisbury House
London Wall
London
EC2M 5PS

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1D & A Nominees LTD
50.00%
Ordinary
1 at £1Nicholas Philip Appold Ayles
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 July 2021Termination of appointment of D&a Secretarial Services Limited as a secretary on 1 July 2021 (1 page)
23 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
8 March 2021Director's details changed for Mr Alexander David Hamilton Buchanan on 8 March 2021 (2 pages)
12 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
11 May 2020Director's details changed for Mr Nicholas Philip Appold Ayles on 11 May 2020 (2 pages)
17 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 August 2019Termination of appointment of D&a Nominees Limited as a director on 24 July 2019 (1 page)
26 June 2019Appointment of Mr Simon Charles Neve as a director on 14 June 2019 (2 pages)
26 June 2019Appointment of Mr Alexander David Hamilton Buchanan as a director on 14 June 2019 (2 pages)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
19 June 2018Change of details for Mr Nicholas Philip Appold Ayles as a person with significant control on 6 April 2016 (2 pages)
19 June 2018Change of details for D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(6 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(6 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
24 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
30 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
3 August 2011Registered office address changed from 8 Wigmore Street London W1U 2RD on 3 August 2011 (1 page)
3 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 August 2011Registered office address changed from 8 Wigmore Street London W1U 2RD on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 8 Wigmore Street London W1U 2RD on 3 August 2011 (1 page)
3 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
7 September 2010Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS England on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS England on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS England on 7 September 2010 (2 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)