Background WavePink WaveYellow Wave

KEEGAN AND PENNYKID(INSURANCE BROKERS)LIMITED (SC060085)

KEEGAN AND PENNYKID(INSURANCE BROKERS)LIMITED (SC060085) is an active UK company. incorporated on 27 May 1976. with registered office in 50 Queen Street. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. KEEGAN AND PENNYKID(INSURANCE BROKERS)LIMITED has been registered for 49 years. Current directors include PENNYKID, June Elizabeth, SUTTIE, John Adams.

Company Number
SC060085
Status
active
Type
ltd
Incorporated
27 May 1976
Age
49 years
Address
50 Queen Street, EH2 3NS
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
PENNYKID, June Elizabeth, SUTTIE, John Adams
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEGAN AND PENNYKID(INSURANCE BROKERS)LIMITED

KEEGAN AND PENNYKID(INSURANCE BROKERS)LIMITED is an active company incorporated on 27 May 1976 with the registered office located in 50 Queen Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. KEEGAN AND PENNYKID(INSURANCE BROKERS)LIMITED was registered 49 years ago.(SIC: 65120)

Status

active

Active since 49 years ago

Company No

SC060085

LTD Company

Age

49 Years

Incorporated 27 May 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

50 Queen Street Edinburgh , EH2 3NS,

Timeline

17 key events • 2013 - 2018

Funding Officers Ownership
Director Joined
Nov 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jul 15
Director Left
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PENNYKID, June Elizabeth

Active
50 Queen StreetEH2 3NS
Born June 1978
Director
Appointed 27 Nov 2013

SUTTIE, John Adams

Active
50 Queen StreetEH2 3NS
Born August 1971
Director
Appointed 02 Mar 2018

JOHNSTON, Richard Alan

Resigned
Holgate Park Drive, YorkYO26 4GG
Secretary
Appointed 23 Nov 2015
Resigned 02 Mar 2018

PENNYKID, Elizabeth

Resigned
Skerryvore, LongniddryEH32 0NN
Secretary
Appointed N/A
Resigned 23 Nov 2015

BARKER, Andrew Michael

Resigned
50 Queen StreetEH2 3NS
Born May 1966
Director
Appointed 11 Sept 2017
Resigned 02 Mar 2018

BELL, Marc Anthony Nicolas

Resigned
50 Queen StreetEH2 3NS
Born March 1965
Director
Appointed 31 Jul 2014
Resigned 06 Apr 2017

BLACK, Ian Spencer

Resigned
50 Queen StreetEH2 3NS
Born December 1958
Director
Appointed 31 Jul 2014
Resigned 06 Jul 2017

CRAVEN, Richard Jonathan

Resigned
50 Queen StreetEH2 3NS
Born June 1965
Director
Appointed 31 Jul 2014
Resigned 30 Jun 2015

PENNYKID, Elizabeth

Resigned
Skerryvore, LongniddryEH32 0NN
Born April 1947
Director
Appointed N/A
Resigned 06 Jul 2016

PENNYKID, Kenneth Henry Campbell

Resigned
Skerryvore, LongniddryEH32 0NN
Born September 1945
Director
Appointed N/A
Resigned 30 Apr 2017

SMITH, Helen Louise

Resigned
50 Queen StreetEH2 3NS
Born February 1975
Director
Appointed 20 Jul 2017
Resigned 02 Mar 2018

WEBSTER, Giles Edmund

Resigned
50 Queen StreetEH2 3NS
Born December 1972
Director
Appointed 31 Jul 2014
Resigned 06 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
Queen Street, EdinburghEH2 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2018
Holgate Park Drive, YorkYO26 4GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2018
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Unaudited Abridged
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Auditors Resignation Company
6 January 2016
AUDAUD
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Resolution
9 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Account Reference Date Company Current Shortened
18 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Memorandum Articles
12 November 2013
MEM/ARTSMEM/ARTS
Resolution
12 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1994
AAAnnual Accounts
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 1992
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Legacy
19 September 1991
363aAnnual Return
Accounts With Accounts Type Small
11 September 1991
AAAnnual Accounts
Legacy
29 October 1990
363363
Accounts With Accounts Type Small
24 October 1990
AAAnnual Accounts
Legacy
26 September 1989
363363
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
28 October 1987
363363
Accounts With Accounts Type Small
28 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 October 1986
AAAnnual Accounts
Legacy
28 October 1986
363363