Company NameDonald Kirk Limited
DirectorMichael Donald Kirk
Company StatusActive
Company NumberSC032906
CategoryPrivate Limited Company
Incorporation Date5 March 1958(66 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael Donald Kirk
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1989(31 years after company formation)
Appointment Duration35 years, 1 month
RoleGeneral Manager
Correspondence AddressLarchwood Mullion Way
Blairgowrie
Perthshire
PH10 6GW
Scotland
Director NameDonald Herbert Kirk
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1989(31 years after company formation)
Appointment Duration9 years, 10 months (resigned 10 January 1999)
RoleManager
Correspondence AddressManderley
Perth
PH2 7DE
Scotland
Director NameMargaret Menzies Kirk
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1989(31 years after company formation)
Appointment Duration19 years, 1 month (resigned 12 May 2008)
RoleSecretary
Correspondence Address7 Riverview Park
Dundee Road
Perth
PH2 7BD
Scotland
Secretary NameMargaret Menzies Kirk
NationalityBritish
StatusResigned
Appointed18 March 1989(31 years after company formation)
Appointment Duration13 years (resigned 05 April 2002)
RoleCompany Director
Correspondence Address7 Riverview Park
Dundee Road
Perth
PH2 7BD
Scotland
Director NameJanet Mary Kirk
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(42 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2010)
RoleBook Keeper
Correspondence AddressThe Beeches, 45 Perth Road
Stanley
Perthshire
PH1 4PB
Scotland
Secretary NameJanet Mary Kirk
NationalityBritish
StatusResigned
Appointed02 February 2001(42 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2010)
RoleBook Keeper
Correspondence AddressThe Beeches, 45 Perth Road
Stanley
Perthshire
PH1 4PB
Scotland

Contact

Websitencrc.co.uk

Location

Registered AddressLarchwood
Mullion Way
Blairgowrie
Perthshire
PH10 6GW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens

Shareholders

2.5k at £1Michael Donald Kirk
100.00%
Ordinary

Financials

Year2014
Net Worth£569,153
Cash£37,312
Current Liabilities£18,159

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

18 December 1998Delivered on: 21 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
17 February 1972Delivered on: 22 February 1972
Satisfied on: 14 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 288 strathtay road, perth.
Fully Satisfied

Filing History

16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 October 2022 (10 pages)
27 January 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
27 April 2021Director's details changed for Michael Donald Kirk on 27 April 2021 (2 pages)
27 April 2021Change of details for Mr Michael Donald Kirk as a person with significant control on 27 April 2021 (2 pages)
27 April 2021Registered office address changed from The Beeches 45 Perth Road Stanley Perth Perthshire PH1 4PB to Larchwood Mullion Way Blairgowrie Perthshire PH10 6GW on 27 April 2021 (1 page)
19 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
5 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 October 2018 (10 pages)
2 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 October 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 October 2017 (10 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,500
(3 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,500
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,500
(3 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,500
(3 pages)
3 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,500
(3 pages)
3 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,500
(3 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Termination of appointment of Janet Kirk as a director (1 page)
20 May 2011Termination of appointment of Janet Kirk as a secretary (1 page)
20 May 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
20 May 2011Termination of appointment of Janet Kirk as a director (1 page)
20 May 2011Termination of appointment of Janet Kirk as a secretary (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 May 2009Registered office changed on 01/05/2009 from the beeches 45 perth road stanley perth perthshire PH1 4PB (1 page)
1 May 2009Registered office changed on 01/05/2009 from the beeches 45 perth road stanley perth perthshire PH1 4PB (1 page)
4 March 2009Return made up to 16/01/09; full list of members (4 pages)
4 March 2009Return made up to 16/01/09; full list of members (4 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 October 2008Registered office changed on 16/10/2008 from 288 strathtay road perth PH1 2JU (1 page)
16 October 2008Registered office changed on 16/10/2008 from 288 strathtay road perth PH1 2JU (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
20 May 2008Appointment terminated director margaret kirk (1 page)
20 May 2008Appointment terminated director margaret kirk (1 page)
11 April 2007Return made up to 16/01/07; full list of members (3 pages)
11 April 2007Return made up to 16/01/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 May 2006Return made up to 16/01/06; full list of members (3 pages)
3 May 2006Return made up to 16/01/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 March 2005Return made up to 16/01/05; full list of members (7 pages)
23 March 2005Return made up to 16/01/05; full list of members (7 pages)
11 February 2004Return made up to 16/01/04; full list of members (7 pages)
11 February 2004Return made up to 16/01/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 October 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 October 2003 (7 pages)
9 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
9 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 January 2003Return made up to 16/01/03; full list of members (7 pages)
20 January 2003Return made up to 16/01/03; full list of members (7 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
10 April 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
4 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
12 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 January 2001Return made up to 16/01/01; full list of members (6 pages)
24 January 2001Return made up to 16/01/01; full list of members (6 pages)
22 February 2000Return made up to 16/01/00; full list of members (6 pages)
22 February 2000Return made up to 16/01/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 February 1999Return made up to 16/01/99; no change of members (4 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Return made up to 16/01/99; no change of members (4 pages)
21 December 1998Partic of mort/charge * (6 pages)
21 December 1998Partic of mort/charge * (6 pages)
31 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
31 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 February 1998Return made up to 16/01/98; full list of members (6 pages)
12 February 1998Return made up to 16/01/98; full list of members (6 pages)
21 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
21 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
28 January 1997Return made up to 16/01/97; no change of members (4 pages)
28 January 1997Return made up to 16/01/97; no change of members (4 pages)
24 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
24 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
13 March 1996Return made up to 16/01/96; no change of members (6 pages)
13 March 1996Return made up to 16/01/96; no change of members (6 pages)
5 March 1958Incorporation (14 pages)
5 March 1958Incorporation (14 pages)