Company NameK C Group Shipping Limited
DirectorDavid William Milne
Company StatusActive
Company NumberSC110547
CategoryPrivate Limited Company
Incorporation Date14 April 1988(36 years ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr David William Milne
Date of BirthOctober 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2013(25 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Suite 5 Seaward Place
Glasgow
G41 1HH
Scotland
Director NameHammond John Kennedy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(2 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 August 2002)
RoleShipping Agent
Correspondence AddressKenmora 4 Auchincarroch Road
Jamestown
Dunbartonshire
G83 9EY
Scotland
Director NameMr Raymond Clarkson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(2 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 22 July 2018)
RoleShipping Agent
Country of ResidenceScotland
Correspondence AddressAlbert House
308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Secretary NameMr Raymond Clarkson
NationalityBritish
StatusResigned
Appointed30 December 1990(2 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 22 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlbert House
308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameIan Clarkson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 06 June 2016)
RoleFreight Forwarder
Country of ResidenceScotland
Correspondence AddressAlbert House
308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland

Contact

Websitekcshipping.co.uk
Telephone0141 4201700
Telephone regionGlasgow

Location

Registered AddressSouth Suite
5 Seaward Place
Glasgow
G41 1HH
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches6 other UK companies use this postal address

Shareholders

5k at £1R. Clarkson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,409,777
Cash£550,512
Current Liabilities£1,329,683

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

15 June 2016Delivered on: 27 June 2016
Persons entitled: Raymond Clarkson

Classification: A registered charge
Outstanding
13 December 1991Delivered on: 30 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

14 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
27 June 2016Registration of charge SC1105470002, created on 15 June 2016 (15 pages)
6 June 2016Termination of appointment of Ian Clarkson as a director on 6 June 2016 (1 page)
17 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,000
(4 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
26 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5,000
(4 pages)
16 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 5,000
(4 pages)
30 January 2014Director's details changed for Mr Raymond Clarkson on 29 December 2013 (2 pages)
30 January 2014Director's details changed for Ian Clarkson on 29 December 2013 (2 pages)
30 January 2014Secretary's details changed for Mr Raymond Clarkson on 29 December 2013 (1 page)
28 January 2014Appointment of Mr David William Milne as a director (2 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
4 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
15 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
13 January 2010Director's details changed for Mr Raymond Clarkson on 29 December 2009 (2 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Ian Clarkson on 29 December 2009 (2 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 April 2009Return made up to 30/12/08; full list of members (3 pages)
1 April 2009Return made up to 30/12/07; full list of members (3 pages)
31 March 2009Director and secretary's change of particulars / raymond clarkson / 01/04/2007 (1 page)
31 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 January 2007Return made up to 30/12/06; full list of members (7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 January 2006Return made up to 30/12/05; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 February 2005Return made up to 30/12/04; full list of members (7 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
17 December 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
27 February 2003Return made up to 30/12/02; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
3 October 2002Director resigned (1 page)
7 January 2002Return made up to 30/12/01; full list of members (7 pages)
19 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
9 January 2001Return made up to 30/12/00; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 29 February 2000 (8 pages)
13 January 2000Return made up to 30/12/99; full list of members (7 pages)
8 June 1999Accounts for a small company made up to 28 February 1999 (8 pages)
11 February 1999Return made up to 30/12/98; full list of members (6 pages)
4 February 1999New director appointed (2 pages)
1 July 1998Accounts for a small company made up to 28 February 1998 (8 pages)
20 January 1998Return made up to 30/12/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 28 February 1997 (9 pages)
7 July 1997£ nc 1000/100000 28/02/97 (1 page)
25 March 1997Registered office changed on 25/03/97 from: albert house 308 albert drive pollokshields glasgow (1 page)
25 March 1997Return made up to 30/12/96; no change of members
  • 363(287) ‐ Registered office changed on 25/03/97
(4 pages)
25 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
2 August 1996Secretary's particulars changed;director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 February 1996Return made up to 30/12/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 28 February 1995 (8 pages)
7 September 1988Memorandum and Articles of Association (11 pages)