Company NameKenda Knitwear Limited
Company StatusActive
Company NumberSC039703
CategoryPrivate Limited Company
Incorporation Date26 December 1963(60 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linda Joy Davidson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1989(25 years, 1 month after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Water Row
Glasgow
G51 3UW
Scotland
Director NameMrs Gail Susan Garcia
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2017(53 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Water Row
Glasgow
G51 3UW
Scotland
Director NameMrs Karen Michelle Snyder
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2017(53 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Water Row
Glasgow
G51 3UW
Scotland
Director NameMr Kenneth Maurice Davidson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(25 years, 1 month after company formation)
Appointment Duration26 years, 4 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigard Old Humbie Road
Newton Mearns
Glasgow
G77 5DF
Scotland
Secretary NameMr Kenneth Maurice Davidson
NationalityBritish
StatusResigned
Appointed14 February 1989(25 years, 1 month after company formation)
Appointment Duration27 years (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigard Old Humbie Road
Newton Mearns
Glasgow
G77 5DF
Scotland

Contact

Telephone0141 4452231
Telephone regionGlasgow

Location

Registered Address7 Water Row
Glasgow
G51 3UW
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1K.m. Davidson
50.00%
Ordinary
250 at £1Linda Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£102,478
Cash£40,268
Current Liabilities£9,683

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

11 April 1995Delivered on: 21 April 1995
Persons entitled: Bank Leumi (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 and 9 birkmyre road, glasgow.
Outstanding
4 April 1995Delivered on: 10 April 1995
Satisfied on: 16 February 1998
Persons entitled: Bank Leumi (UK) PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 April 1992Delivered on: 21 April 1992
Satisfied on: 25 October 1996
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 & 11 birkmyre road, govan, glasgow.
Fully Satisfied
6 April 1992Delivered on: 16 April 1992
Satisfied on: 13 April 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
8 February 2019Director's details changed for Mrs Linda Davidson on 31 January 2019 (2 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 May 2017Appointment of Mrs Karen Michelle Snyder as a director on 14 May 2017 (2 pages)
22 May 2017Appointment of Mrs Gail Susan Garcia as a director on 14 May 2017 (2 pages)
22 May 2017Appointment of Mrs Karen Michelle Snyder as a director on 14 May 2017 (2 pages)
22 May 2017Appointment of Mrs Gail Susan Garcia as a director on 14 May 2017 (2 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
29 June 2016Termination of appointment of Kenneth Maurice Davidson as a secretary on 23 February 2016 (1 page)
29 June 2016Termination of appointment of Kenneth Maurice Davidson as a secretary on 23 February 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500
(4 pages)
21 March 2016Termination of appointment of Kenneth Maurice Davidson as a director on 6 July 2015 (1 page)
21 March 2016Termination of appointment of Kenneth Maurice Davidson as a director on 6 July 2015 (1 page)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 500
(5 pages)
30 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 500
(5 pages)
13 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(5 pages)
13 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 February 2008Return made up to 22/02/08; full list of members (4 pages)
29 February 2008Return made up to 22/02/08; full list of members (4 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2007Return made up to 22/02/07; full list of members (2 pages)
5 March 2007Return made up to 22/02/07; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 March 2006Return made up to 22/02/06; full list of members (2 pages)
8 March 2006Return made up to 22/02/06; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 April 2005Return made up to 22/02/05; full list of members (2 pages)
27 April 2005Return made up to 22/02/05; full list of members (2 pages)
12 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 February 2004Return made up to 22/02/04; full list of members (7 pages)
24 February 2004Return made up to 22/02/04; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 February 2003Return made up to 22/02/03; full list of members (7 pages)
28 February 2003Return made up to 22/02/03; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 March 2002Return made up to 22/02/02; full list of members (6 pages)
7 March 2002Return made up to 22/02/02; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 February 2001Return made up to 22/02/01; full list of members (6 pages)
27 February 2001Return made up to 22/02/01; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 February 2000Return made up to 22/02/00; full list of members (6 pages)
23 February 2000Return made up to 22/02/00; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 February 1999Return made up to 22/02/99; no change of members (4 pages)
16 February 1999Return made up to 22/02/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 February 1998Return made up to 22/02/98; no change of members (4 pages)
23 February 1998Return made up to 22/02/98; no change of members (4 pages)
16 February 1998Dec mort/charge * (4 pages)
16 February 1998Dec mort/charge * (4 pages)
12 February 1998Registered office changed on 12/02/98 from: 7 & 11 birkmyre road govan glasgow G51 3JH (1 page)
12 February 1998Registered office changed on 12/02/98 from: 7 & 11 birkmyre road govan glasgow G51 3JH (1 page)
22 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 February 1997Return made up to 22/02/97; full list of members (6 pages)
20 February 1997Return made up to 22/02/97; full list of members (6 pages)
25 October 1996Dec mort/charge * (4 pages)
25 October 1996Dec mort/charge * (4 pages)
1 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 February 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 February 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 April 1995Partic of mort/charge * (10 pages)
21 April 1995Partic of mort/charge * (10 pages)
10 April 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)