Advanced company searchLink opens in new window

WOOD GROUP KENNY CORPORATE LIMITED

Company number SC147353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
16 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
19 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
18 Sep 2019 AP01 Appointment of Mr Andrew Peter Hemingway as a director on 18 September 2019
04 Sep 2019 TM01 Termination of appointment of Robert Alexander Macdonald as a director on 31 July 2019
16 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
16 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
05 Apr 2019 TM01 Termination of appointment of Alan Rae Fotheringham as a director on 3 April 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 AP01 Appointment of Mr Grant Rae Angus as a director on 31 May 2017
05 Jun 2017 TM01 Termination of appointment of Bruce Middleton as a director on 31 May 2017
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
20 Oct 2016 AP01 Appointment of Alan Rae Fotheringham as a director on 11 October 2016
27 Sep 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,400,000
09 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
09 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
01 Sep 2015 AD01 Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015
30 Jun 2015 AA Full accounts made up to 31 December 2014