Company NameKirkwallacealderman Limited
DirectorDonald Scott
Company StatusActive
Company Number06863179
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDonald Scott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Michael George Holland
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Emmington
Chinnor
Oxfordshire
OX39 4AA
Secretary NameJean Mary Witte
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address146 New Road
Booker
High Wycombe
Buckinghamshire
HP12 4LA
Director NameDonald Scott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cedar Close
Uppingham
Rutland
LE15 9PT

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

150k at £1Donald Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,023
Cash£1,358
Current Liabilities£393,239

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
9 March 2023Change of details for Donald Scott as a person with significant control on 6 April 2016 (2 pages)
3 February 2023Change of details for Donald Scott as a person with significant control on 30 January 2023 (2 pages)
30 January 2023Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 30 January 2023 (1 page)
30 January 2023Director's details changed for Donald Scott on 30 January 2023 (2 pages)
5 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 April 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 April 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
24 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
25 February 2019Change of details for Donald Scott as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Director's details changed for Donald Scott on 25 February 2019 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
31 October 2018Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page)
30 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 March 2017Director's details changed for Donald Scott on 1 February 2017 (2 pages)
16 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
16 March 2017Director's details changed for Donald Scott on 1 February 2017 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 150,000
(3 pages)
7 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 150,000
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 150,000
(3 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 150,000
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 150,000
(3 pages)
3 December 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 150,000
(3 pages)
9 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
13 August 2012Termination of appointment of Donald Scott as a director (1 page)
13 August 2012Termination of appointment of Donald Scott as a director (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
2 August 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 April 2011Termination of appointment of Jean Witte as a secretary (1 page)
26 April 2011Termination of appointment of Jean Witte as a secretary (1 page)
22 February 2011Termination of appointment of Michael Holland as a director (1 page)
22 February 2011Appointment of Donald Scott as a director (2 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2011Appointment of Donald Scott as a director (2 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of Michael Holland as a director (1 page)
24 May 2010Termination of appointment of Michael Holland as a director (1 page)
24 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
24 May 2010Termination of appointment of Michael Holland as a director (1 page)
24 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
21 May 2010Appointment of Donald Scott as a director (2 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 May 2010Appointment of Donald Scott as a director (2 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 July 2009Registered office changed on 24/07/2009 from phoenix house desborough park road high wycombe bucks HP12 3BQ england (1 page)
24 July 2009Registered office changed on 24/07/2009 from phoenix house desborough park road high wycombe bucks HP12 3BQ england (1 page)
30 March 2009Incorporation (14 pages)
30 March 2009Incorporation (14 pages)