Company NameKestral Controls Limited
Company StatusActive
Company NumberSC044824
CategoryPrivate Limited Company
Incorporation Date25 July 1967(56 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameWilliam Hagan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(32 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address55 Low Craigends
Kilsyth
Glasgow
Lanarkshire
G65 0NZ
Scotland
Director NameMr John Douglas Fullerton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(32 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMrs Deborah Perrie Fullerton Scobbie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(35 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleAccounts Clerk
Country of ResidenceScotland
Correspondence Address19 Willow Grove
West Myreton
Menstrie
Clackmannanshire
FK11 7DQ
Scotland
Secretary NameMrs Deborah Perrie Fullerton Scobbie
NationalityBritish
StatusCurrent
Appointed05 December 2002(35 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleAccounts Clerk
Country of ResidenceScotland
Correspondence Address19 Willow Grove
West Myreton
Menstrie
Clackmannanshire
FK11 7DQ
Scotland
Director NameJohn Perrie Fullerton
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1988(21 years after company formation)
Appointment Duration15 years, 3 months (resigned 20 November 2003)
RoleElectrical Engineer
Correspondence Address17 Calton Crescent
Stirling
Stirlingshire
FK7 0BB
Scotland
Director NameMargaret Grant Fullerton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1988(21 years after company formation)
Appointment Duration9 years, 9 months (resigned 05 May 1998)
RoleSecretary/Admin
Correspondence Address17 Calton Crescent
Stirling
Stirlingshire
FK7 0BB
Scotland
Director NameJoseph Wilson Marshall
NationalityBritish
StatusResigned
Appointed27 July 1988(21 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 1990)
RoleSales Engineer
Correspondence Address1 Dowan Place
Cambusbarron
Stirling
Stirlingshire
FK7 9LN
Scotland
Director NameWilliam Anderson McGill
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1988(21 years after company formation)
Appointment Duration11 years, 4 months (resigned 17 December 1999)
RoleContract Engineer
Correspondence Address13 Blenheim Place
Stenhousemuir
Larbert
Stirlingshire
FK5 4PW
Scotland
Secretary NameMargaret Grant Fullerton
NationalityBritish
StatusResigned
Appointed27 July 1988(21 years after company formation)
Appointment Duration9 years, 9 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address17 Calton Crescent
Stirling
Stirlingshire
FK7 0BB
Scotland

Contact

Websitekestralcontrols.co.uk
Telephone01236 821564
Telephone regionCoatbridge

Location

Registered AddressBurnside Industrial Estate
Kilsyth
Glasgow
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address Matches2 other UK companies use this postal address

Shareholders

4.7k at £1Deborah Perrie Fullerton-scobbie
50.00%
Ordinary
4.7k at £1John Douglas Fullerton
50.00%
Ordinary

Financials

Year2014
Net Worth£457,073
Cash£26,936
Current Liabilities£555,747

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

23 November 2016Delivered 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 2014Delivered 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 2014Delivered on: 24 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 February 1976Delivered 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 1972Delivered 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 1972Delivered 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

Filing History

21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
30 November 2016Director's details changed for Mr John Douglas Fullerton on 30 November 2016 (2 pages)
25 November 2016Registration of charge SC0448240006, created on 23 November 2016 (7 pages)
9 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 9,402
(6 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 9,402
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
27 February 2015Director's details changed for John Douglas Fullerton on 27 February 2015 (2 pages)
29 August 2014Registration of charge SC0448240005, created on 8 August 2014 (10 pages)
29 August 2014Registration of charge SC0448240005, created on 8 August 2014 (10 pages)
24 July 2014Registration of charge SC0448240004, created on 16 July 2014 (5 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 9,402
(6 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 9,402
(6 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
11 July 2011Director's details changed for John Douglas Fullerton on 1 April 2011 (2 pages)
11 July 2011Director's details changed for John Douglas Fullerton on 1 April 2011 (2 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
12 July 2010Director's details changed for Deborah Perrie Fullerton Scobbie on 4 July 2010 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Deborah Perrie Fullerton Scobbie on 4 July 2010 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for William Hagan on 4 July 2010 (2 pages)
12 July 2010Director's details changed for William Hagan on 4 July 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
18 August 2009Return made up to 04/07/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 August 2008Return made up to 04/07/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
26 July 2007Return made up to 04/07/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 July 2006Return made up to 04/07/06; full list of members (3 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
11 July 2005Return made up to 04/07/05; full list of members (8 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
2 December 2003Director resigned (1 page)
9 September 2003Return made up to 04/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 September 2003Resolutions
  • RES13 ‐ Reduction of share cap 01/08/02
(1 page)
31 January 2003Dec mort/charge * (5 pages)
11 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Return made up to 04/07/02; full list of members (8 pages)
19 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
9 January 2002Secretary's particulars changed (1 page)
9 July 2001Return made up to 04/07/01; full list of members (8 pages)
13 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
7 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
25 August 1999Return made up to 04/07/99; no change of members (4 pages)
19 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 June 1998Return made up to 04/07/98; no change of members
  • 363(287) ‐ Registered office changed on 25/06/98
(4 pages)
25 June 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
1 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
12 August 1997Return made up to 04/07/97; full list of members (6 pages)
6 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
11 July 1996Return made up to 04/07/96; no change of members (6 pages)
3 May 1996Full accounts made up to 31 July 1995 (8 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)