Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE KILDRUMMY CORPORATION LIMITED
Company Information for

THE KILDRUMMY CORPORATION LIMITED

ALEXANDRA BUILDING, LERWICK, SHETLAND, ZE1 0LL,
Company Registration Number
SC363995
Private Limited Company
Active

Company Overview

About The Kildrummy Corporation Ltd
THE KILDRUMMY CORPORATION LIMITED was founded on 2009-08-14 and has its registered office in Shetland. The organisation's status is listed as "Active". The Kildrummy Corporation Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE KILDRUMMY CORPORATION LIMITED
 
Legal Registered Office
ALEXANDRA BUILDING
LERWICK
SHETLAND
ZE1 0LL
Other companies in ZE1
 
Filing Information
Company Number SC363995
Company ID Number SC363995
Date formed 2009-08-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 21:45:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE KILDRUMMY CORPORATION LIMITED
Is this data useful to you?
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.

Company Officers of THE KILDRUMMY CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
KENNETH BEER
Company Secretary 2009-08-14
ALESIA BAUTINA
Director 2017-04-25
KENNETH BEER
Director 2009-08-14
VALERIE POLSON
Director 2011-12-10
CHRISTOPHER RICHARD ALAN WHY
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALESIA BAUTINA
Director 2016-04-19 2016-09-09
BARNABY NIGEL MERCER
Director 2011-12-10 2015-09-28
SUN BIOMASS, INC.
Director 2013-05-01 2013-09-12
SUN BIOMASS, INC.
Director 2012-02-21 2012-10-09
NICHOLAS PAUL BROWN
Director 2010-01-22 2011-12-10
MARIE GAIL PALMER
Director 2010-01-22 2011-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALESIA BAUTINA RT HOTELS LIMITED Director 2017-12-19 CURRENT 2014-06-03 Active
KENNETH BEER NARANJATECH LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
VALERIE POLSON NARANJATECH LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3639950007
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ALESIA BAUTINA
2022-06-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3639950007
2022-05-11AP01DIRECTOR APPOINTED MS ALESIA BAUTINA
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE POLSON
2022-03-17AUDAUDITOR'S RESIGNATION
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM 26 North Road Lerwick Shetland ZE1 0DE
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD ALAN WHY
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALESIA BAUTINA
2018-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3639950006
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/17
2017-08-14AA01Current accounting period extended from 30/03/18 TO 31/03/18
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-05-02AP01DIRECTOR APPOINTED MS ALESIA BAUTINA
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3639950006
2017-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD ALAN WHY
2016-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3639950005
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/16
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALESIA BAUTINA
2016-08-14LATEST SOC14/08/16 STATEMENT OF CAPITAL;GBP 50.5
2016-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-06-23SH0126/04/16 STATEMENT OF CAPITAL GBP 50.5
2016-04-25AP01DIRECTOR APPOINTED ALESIA BAUTINA
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3639950005
2015-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/15
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY NIGEL MERCER
2015-08-14AR0114/08/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 36.23
2014-08-14AR0114/08/14 ANNUAL RETURN FULL LIST
2013-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/13
2013-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3639950004
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SUN BIOMASS, INC.
2013-08-14AR0114/08/13 FULL LIST
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3639950004
2013-05-03AP02CORPORATE DIRECTOR APPOINTED SUN BIOMASS, INC.
2013-01-04AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-11-05MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SUN BIOMASS, INC.
2012-08-17AR0114/08/12 FULL LIST
2012-07-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-07-19SH0619/07/12 STATEMENT OF CAPITAL GBP 36.23
2012-07-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-22SH0622/05/12 STATEMENT OF CAPITAL GBP 36.24
2012-05-01AP02CORPORATE DIRECTOR APPOINTED SUN BIOMASS, INC.
2012-02-28AAFULL ACCOUNTS MADE UP TO 30/03/11
2012-02-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-29AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-12-12AP01DIRECTOR APPOINTED MR BARNABY NIGEL MERCER
2011-12-12AP01DIRECTOR APPOINTED MRS VALERIE POLSON
2011-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIE PALMER
2011-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN
2011-08-16AR0114/08/11 FULL LIST
2010-09-09AR0114/08/10 FULL LIST
2010-06-21SH0130/04/10 STATEMENT OF CAPITAL GBP 75
2010-05-24AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BEER / 01/02/2010
2010-01-23AP01DIRECTOR APPOINTED MISS MARIE GAIL PALMER
2010-01-22AP01DIRECTOR APPOINTED MR NICHOLAS PAUL BROWN
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM SERENITY BRIDGE OF WALLS WALLS SHETLAND ZE2 9NP UK
2010-01-19AA01PREVSHO FROM 31/08/2010 TO 31/12/2009
2009-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to THE KILDRUMMY CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE KILDRUMMY CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-01 Satisfied SUN BIOMASS, INC
BOND & FLOATING CHARGE 2012-02-07 Satisfied SUN BIOMASS, INC
BOND & FLOATING CHARGE 2011-12-09 Satisfied NICHOLAS BROWN
BOND & FLOATING CHARGE 2011-12-09 Satisfied MARIE PALMER
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE KILDRUMMY CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of THE KILDRUMMY CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE KILDRUMMY CORPORATION LIMITED
Trademarks
We have not found any records of THE KILDRUMMY CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KILDRUMMY CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as THE KILDRUMMY CORPORATION LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where THE KILDRUMMY CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE KILDRUMMY CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE KILDRUMMY CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.