Kilsyth
Glasgow
Lanarkshire
G65 0NZ
Scotland
Director Name | Mr John Douglas Fullerton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2000(32 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mrs Deborah Perrie Fullerton Scobbie |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2002(35 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Accounts Clerk |
Country of Residence | Scotland |
Correspondence Address | 19 Willow Grove West Myreton Menstrie Clackmannanshire FK11 7DQ Scotland |
Secretary Name | Mrs Deborah Perrie Fullerton Scobbie |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2002(35 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Accounts Clerk |
Country of Residence | Scotland |
Correspondence Address | 19 Willow Grove West Myreton Menstrie Clackmannanshire FK11 7DQ Scotland |
Director Name | John Perrie Fullerton |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1988(21 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 November 2003) |
Role | Electrical Engineer |
Correspondence Address | 17 Calton Crescent Stirling Stirlingshire FK7 0BB Scotland |
Director Name | Margaret Grant Fullerton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1988(21 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 May 1998) |
Role | Secretary/Admin |
Correspondence Address | 17 Calton Crescent Stirling Stirlingshire FK7 0BB Scotland |
Director Name | Joseph Wilson Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1988(21 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 1990) |
Role | Sales Engineer |
Correspondence Address | 1 Dowan Place Cambusbarron Stirling Stirlingshire FK7 9LN Scotland |
Director Name | William Anderson McGill |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1988(21 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 December 1999) |
Role | Contract Engineer |
Correspondence Address | 13 Blenheim Place Stenhousemuir Larbert Stirlingshire FK5 4PW Scotland |
Secretary Name | Margaret Grant Fullerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1988(21 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 17 Calton Crescent Stirling Stirlingshire FK7 0BB Scotland |
Website | kestralcontrols.co.uk |
---|---|
Telephone | 01236 821564 |
Telephone region | Coatbridge |
Registered Address | Burnside Industrial Estate Kilsyth Glasgow G65 9JX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | 2 other UK companies use this postal address |
4.7k at £1 | Deborah Perrie Fullerton-scobbie 50.00% Ordinary |
---|---|
4.7k at £1 | John Douglas Fullerton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,073 |
Cash | £26,936 |
Current Liabilities | £555,747 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
23 November 2016 | Delivered on: 25 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 victoria park, kilsyth. STG74878. Outstanding |
---|---|
8 August 2014 | Delivered on: 29 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming flat e, 13 polmuir road, aberdeen (title number ABN77471). Outstanding |
16 July 2014 | Delivered on: 24 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 February 1976 | Delivered on: 16 February 1976 Persons entitled: The Royal Bank of Scotland PLC Classification: Grs standard security Secured details: All sums due or to become due. Particulars: Ground on south east side of garrell road, kilsyth, extending to on acre with buildings thereon. Outstanding |
8 August 1972 | Delivered on: 16 August 1972 Persons entitled: Provost Magistrates and Councillors of the Burgh of Kilsyth Classification: A registered charge Secured details: £12,000. Particulars: Ground on north-east side of garell rd, kilsyth. Outstanding |
27 November 1972 | Delivered on: 8 December 1972 Satisfied on: 31 January 2003 Persons entitled: The Royal Bank of 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 |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
---|---|
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
30 November 2016 | Director's details changed for Mr John Douglas Fullerton on 30 November 2016 (2 pages) |
25 November 2016 | Registration of charge SC0448240006, created on 23 November 2016 (7 pages) |
9 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
27 February 2015 | Director's details changed for John Douglas Fullerton on 27 February 2015 (2 pages) |
29 August 2014 | Registration of charge SC0448240005, created on 8 August 2014 (10 pages) |
29 August 2014 | Registration of charge SC0448240005, created on 8 August 2014 (10 pages) |
24 July 2014 | Registration of charge SC0448240004, created on 16 July 2014 (5 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Director's details changed for John Douglas Fullerton on 1 April 2011 (2 pages) |
11 July 2011 | Director's details changed for John Douglas Fullerton on 1 April 2011 (2 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
12 July 2010 | Director's details changed for Deborah Perrie Fullerton Scobbie on 4 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Deborah Perrie Fullerton Scobbie on 4 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for William Hagan on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for William Hagan on 4 July 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
18 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
26 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
12 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
11 July 2005 | Return made up to 04/07/05; full list of members (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
7 July 2004 | Return made up to 04/07/04; full list of members
|
10 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 December 2003 | Director resigned (1 page) |
9 September 2003 | Return made up to 04/07/03; full list of members
|
4 September 2003 | Resolutions
|
31 January 2003 | Dec mort/charge * (5 pages) |
11 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
19 March 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
9 January 2002 | Secretary's particulars changed (1 page) |
9 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
13 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
7 July 2000 | Return made up to 04/07/00; full list of members
|
8 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
25 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
19 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 June 1998 | Return made up to 04/07/98; no change of members
|
25 June 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
12 August 1997 | Return made up to 04/07/97; full list of members (6 pages) |
6 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
11 July 1996 | Return made up to 04/07/96; no change of members (6 pages) |
3 May 1996 | Full accounts made up to 31 July 1995 (8 pages) |
10 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |