Company NameKildrummy (Oban) Limited
Company StatusActive
Company Number07399544
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 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
Appointed07 October 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
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, 8 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, 8 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
Appointed07 October 2010(same day as company formation)
Correspondence AddressDruces Llp Salisbury House
London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 2010(same day as company formation)
Correspondence AddressDruces Llp Salisbury House
London Wall
London
EC2M 5PS

Location

Registered AddressUHY 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
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

15 May 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
6 October 2021Director's details changed for Mr Nicholas Philip Appold Ayles on 6 October 2021 (2 pages)
23 July 2021Termination of appointment of D&a Secretarial Services Limited as a secretary on 1 July 2021 (1 page)
11 March 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
8 March 2021Director's details changed for Mr Alexander David Hamilton Buchanan on 8 March 2021 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
11 May 2020Director's details changed for Mr Nicholas Philip Appold Ayles on 11 May 2020 (2 pages)
6 April 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 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)
28 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
6 October 2017Notification of D & a Nominees Limited as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Withdrawal of a person with significant control statement on 6 October 2017 (2 pages)
6 October 2017Notification of D & a Nominees Limited as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Withdrawal of a person with significant control statement on 6 October 2017 (2 pages)
9 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
15 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
19 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
6 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
24 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
11 August 2011Registered office address changed from 8 Wigmore Street London W1U 2RD England on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from 8 Wigmore Street London W1U 2RD England on 11 August 2011 (2 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)