Glasgow
G41 1HH
Scotland
Director Name | Hammond John Kennedy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 August 2002) |
Role | Shipping Agent |
Correspondence Address | Kenmora 4 Auchincarroch Road Jamestown Dunbartonshire G83 9EY Scotland |
Director Name | Mr Raymond Clarkson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 22 July 2018) |
Role | Shipping Agent |
Country of Residence | Scotland |
Correspondence Address | Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
Secretary Name | Mr Raymond Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 22 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
Director Name | Ian Clarkson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(10 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 June 2016) |
Role | Freight Forwarder |
Country of Residence | Scotland |
Correspondence Address | Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
Website | kcshipping.co.uk |
---|---|
Telephone | 0141 4201700 |
Telephone region | Glasgow |
Registered Address | South Suite 5 Seaward Place Glasgow G41 1HH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 6 other UK companies use this postal address |
5k at £1 | R. Clarkson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,409,777 |
Cash | £550,512 |
Current Liabilities | £1,329,683 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
15 June 2016 | Delivered on: 27 June 2016 Persons entitled: Raymond Clarkson Classification: A registered charge Outstanding |
---|---|
13 December 1991 | Delivered 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 |
14 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
---|---|
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
27 June 2016 | Registration of charge SC1105470002, created on 15 June 2016 (15 pages) |
6 June 2016 | Termination of appointment of Ian Clarkson as a director on 6 June 2016 (1 page) |
17 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
29 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
26 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
16 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Mr Raymond Clarkson on 29 December 2013 (2 pages) |
30 January 2014 | Director's details changed for Ian Clarkson on 29 December 2013 (2 pages) |
30 January 2014 | Secretary's details changed for Mr Raymond Clarkson on 29 December 2013 (1 page) |
28 January 2014 | Appointment of Mr David William Milne as a director (2 pages) |
19 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
4 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
15 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
13 January 2010 | Director's details changed for Mr Raymond Clarkson on 29 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Ian Clarkson on 29 December 2009 (2 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
1 April 2009 | Return made up to 30/12/08; full list of members (3 pages) |
1 April 2009 | Return made up to 30/12/07; full list of members (3 pages) |
31 March 2009 | Director and secretary's change of particulars / raymond clarkson / 01/04/2007 (1 page) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 February 2005 | Return made up to 30/12/04; full list of members (7 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members
|
29 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
17 December 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
27 February 2003 | Return made up to 30/12/02; full list of members (7 pages) |
19 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
3 October 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
19 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
9 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
13 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
8 June 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
11 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
4 February 1999 | New director appointed (2 pages) |
1 July 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
20 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
7 July 1997 | Accounts 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 1997 | Registered office changed on 25/03/97 from: albert house 308 albert drive pollokshields glasgow (1 page) |
25 March 1997 | Return made up to 30/12/96; no change of members
|
25 September 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
2 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 1996 | Director's particulars changed (1 page) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
14 February 1996 | Return made up to 30/12/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
7 September 1988 | Memorandum and Articles of Association (11 pages) |