Company NameKenyart Limited
Company StatusActive
Company NumberSC130124
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Gilmour Wilson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Greenhill Road
Paisley
PA3 1RG
Scotland
Director NameSally Edgar Wilson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(7 years after company formation)
Appointment Duration26 years, 1 month
RoleBuyer
Country of ResidenceScotland
Correspondence Address88 Greenhill Road
Paisley
PA3 1RG
Scotland
Director NameEdgar John Wilson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(13 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RolePurchasing Director
Correspondence Address88 Greenhill Road
Paisley
Renfrewshire
PA3 1RG
Scotland
Director NameGregory Andrew Wilson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(13 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleSales Director
Correspondence Address88 Greenhill Road
Paisley
Renfrewshire
PA3 1RG
Scotland
Secretary NameMr Gregory Andrew Wilson
StatusCurrent
Appointed30 June 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address88 Greenhill Road
Paisley
Renfrewshire
PA3 1RG
Scotland
Director NameJames Allison
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Stanely Avenue
Paisley
Renfrewshire
PA2 9LB
Scotland
Secretary NameGabriel Steele
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address31 Sutherland Avenue
Glasgow
Lanarkshire
G41 4HG
Scotland
Secretary NameMr James Hamilton Purvis
NationalityBritish
StatusResigned
Appointed31 March 2001(10 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Blair Road
Coatbridge
Lanarkshire
ML5 1JQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecarltondie.com
Email address[email protected]
Telephone0141 8878355
Telephone regionGlasgow

Location

Registered Address88 Greenhill Road
Paisley
Renfrewshire
PA3 1RD
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Sally Edgar Wilson
50.00%
Ordinary
8.3k at £1Edgar John Wilson
16.66%
Ordinary
8.3k at £1Gregory Andrew Wilson
16.66%
Ordinary
8.3k at £1Nicola Helen Cecilia Wilson
16.66%
Ordinary
10 at £1John Gilmour Wilson
0.02%
Ordinary

Financials

Year2014
Net Worth£1,627,477
Cash£908
Current Liabilities£174,269

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

1 February 2012Delivered on: 3 February 2012
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: Payment of overage in terms of part 2 of the schedule to the disposition.
Particulars: The plots or areas of ground lying on or towards the east of greenhill road paisley ren 53964.
Outstanding
22 March 2001Delivered on: 30 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5, 23 avenue square, stewarton, ayr.
Outstanding
7 April 1992Delivered on: 21 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises at greenhill road and clark street, paisley, registered under title nos. Ren 28933 and ren 58499.
Outstanding
30 March 1992Delivered on: 2 April 1992
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.
Outstanding

Filing History

25 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 41,670
(8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 November 2015Termination of appointment of James Hamilton Purvis as a secretary on 30 June 2015 (1 page)
4 November 2015Appointment of Mr Gregory Andrew Wilson as a secretary on 30 June 2015 (2 pages)
16 October 2015Registered office address changed from Prp Legal Limited Kensington House 227 Sauchiehall Street Glasgow G2 3EX to 88 Greenhill Road Paisley Renfrewshire PA3 1rd on 16 October 2015 (2 pages)
23 September 2015Purchase of own shares. (3 pages)
23 September 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 41,670
(4 pages)
13 March 2015Registered office address changed from C/O Grant & Wylie 90 Mitchell Street Glasgow G1 3LY to Prp Legal Limited Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 13 March 2015 (2 pages)
13 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,000
(16 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
(16 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (16 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (16 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (17 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
4 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (16 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 April 2009Return made up to 21/02/09; full list of members (10 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
25 March 2008Return made up to 21/02/08; no change of members (8 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
28 February 2007Return made up to 21/02/07; full list of members (9 pages)
15 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
6 April 2006Return made up to 21/02/06; full list of members (9 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
25 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
2 March 2004Return made up to 21/02/04; full list of members (8 pages)
8 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
26 February 2003Return made up to 21/02/03; full list of members (8 pages)
25 September 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
1 March 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(7 pages)
18 October 2001Full accounts made up to 31 March 2001 (13 pages)
23 July 2001New secretary appointed (1 page)
23 July 2001Secretary resigned (1 page)
30 March 2001Partic of mort/charge * (5 pages)
28 March 2001Return made up to 21/02/01; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2000Return made up to 21/02/00; full list of members (8 pages)
5 October 1999Return made up to 21/02/99; full list of members (8 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 March 1998£ ic 100000/50000 12/03/98 £ sr 50000@1=50000 (1 page)
30 March 1998Declaration of assistance for shares acquisition (5 pages)
24 February 1998Return made up to 21/02/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 April 1997Return made up to 21/02/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 March 1996Return made up to 21/02/96; full list of members (6 pages)
30 November 1992Accounts for a small company made up to 31 March 1992 (4 pages)
21 April 1992Partic of mort/charge * (3 pages)
2 April 1992Partic of mort/charge * (3 pages)
21 February 1991Incorporation (17 pages)