About

Registered Number: SC263574
Date of Incorporation: 17/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 14 St. Leonards Court, Forres, Moray, IV36 1GT

 

Having been setup in 2004, Kenz Blue Engineering Ltd have registered office in Forres. We don't know the number of employees at the company. The current directors of this organisation are listed as Mckenzie, Yvonne Margaret, Morrison, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Yvonne Margaret 17 February 2004 - 1
MORRISON, Andrew 01 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 28 November 2019
AD01 - Change of registered office address 04 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 16 February 2015
SH01 - Return of Allotment of shares 13 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AD01 - Change of registered office address 17 August 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 17 February 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 28 May 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
287 - Change in situation or address of Registered Office 26 September 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 08 March 2007
363s - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2004
287 - Change in situation or address of Registered Office 22 October 2004
287 - Change in situation or address of Registered Office 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.