Active
Company Information for KESTREL ENGINEERING SERVICES LTD.
45 QUEENS ROAD, ABERDEEN, AB15 4ZN,
|
Company Registration Number
SC300810
Private Limited Company
Active |
Company Name | |
---|---|
KESTREL ENGINEERING SERVICES LTD. | |
Legal Registered Office | |
45 QUEENS ROAD ABERDEEN AB15 4ZN Other companies in AB15 | |
Company Number | SC300810 | |
---|---|---|
Company ID Number | SC300810 | |
Date formed | 2006-04-13 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB902606552 |
Last Datalog update: | 2024-07-05 23:07:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KESTREL ENGINEERING SERVICES PRIVATE LIMITED | BEACH ROAD Singapore 199589 | Active | Company formed on the 2008-09-13 |
Officer | Role | Date Appointed |
---|---|---|
LINDA MARY SMITH |
||
GRAHAM JAMES SMITH |
||
LINDA MARY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIRST SCOTTISH SECRETARIES LIMITED |
Company Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPECIALISED OILFIELD SERVICES LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/17 FROM 48 Queens Road Aberdeen AB15 4YE | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3008100002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3008100001 | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY SMITH / 13/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES SMITH / 13/04/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA MARY SMITH on 2010-04-13 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/04/2008 TO 31/05/2008 | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA SMITH / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 01/01/2008 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/04/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-05-31 | £ 99,419 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 173,435 |
Creditors Due Within One Year | 2013-05-31 | £ 455,384 |
Creditors Due Within One Year | 2012-05-31 | £ 438,188 |
Provisions For Liabilities Charges | 2013-05-31 | £ 40,342 |
Provisions For Liabilities Charges | 2012-05-31 | £ 46,011 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KESTREL ENGINEERING SERVICES LTD.
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 289,711 |
Cash Bank In Hand | 2012-05-31 | £ 252,355 |
Current Assets | 2013-05-31 | £ 1,661,963 |
Current Assets | 2012-05-31 | £ 1,519,851 |
Debtors | 2013-05-31 | £ 1,150,145 |
Debtors | 2012-05-31 | £ 1,176,285 |
Secured Debts | 2013-05-31 | £ 190,296 |
Secured Debts | 2012-05-31 | £ 289,989 |
Shareholder Funds | 2013-05-31 | £ 1,546,857 |
Shareholder Funds | 2012-05-31 | £ 1,431,702 |
Stocks Inventory | 2013-05-31 | £ 222,107 |
Stocks Inventory | 2012-05-31 | £ 91,211 |
Tangible Fixed Assets | 2013-05-31 | £ 480,039 |
Tangible Fixed Assets | 2012-05-31 | £ 569,485 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as KESTREL ENGINEERING SERVICES LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |