About

Registered Number: SC258554
Date of Incorporation: 31/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 8 St. Davids Drive St. Davids Business Park, Dalgety Bay, Dunfermline, KY11 9PF,

 

Kdm Enterprises Ltd was founded on 31 October 2003. We don't know the number of employees at this organisation. There are 2 directors listed as Mcwhirter, Peter Craig, Miller, Andrew for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCWHIRTER, Peter Craig 16 February 2017 - 1
MILLER, Andrew 31 October 2003 25 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 11 November 2019
AD01 - Change of registered office address 25 October 2019
AA - Annual Accounts 20 June 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 24 May 2017
AP01 - Appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 19 October 2015
AD04 - Change of location of company records to the registered office 19 October 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 05 August 2014
MR01 - N/A 21 December 2013
AR01 - Annual Return 11 October 2013
CH03 - Change of particulars for secretary 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2012
AD01 - Change of registered office address 04 September 2012
AA - Annual Accounts 15 March 2012
AD01 - Change of registered office address 15 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 29 August 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 03 November 2004
410(Scot) - N/A 07 July 2004
410(Scot) - N/A 02 July 2004
287 - Change in situation or address of Registered Office 11 January 2004
225 - Change of Accounting Reference Date 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2013 Outstanding

N/A

Standard security 28 June 2004 Outstanding

N/A

Bond & floating charge 16 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.