Glasgow
G41 1HH
Scotland
Director Name | Hammond John Kennedy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Kenmora 4 Auchincarroch Road Jamestown Dunbartonshire G83 9EY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Raymond Clarkson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shawhill Farmhouse Sandyford Toll Prestwick Ayrshire KA9 2SR Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Raymond Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shawhill Farmhouse Sandyford Toll Prestwick Ayrshire KA9 2SR Scotland |
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 |
2 at £1 | R. Clarkson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
29 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
19 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
27 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
4 August 2022 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
6 July 2022 | Change of details for K C Holdings (Scotland) Limited as a person with significant control on 10 December 2021 (2 pages) |
4 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
10 December 2021 | Registered office address changed from Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS to South Suite 5 Seaward Place Glasgow G41 1HH on 10 December 2021 (1 page) |
30 September 2021 | Accounts for a dormant company made up to 28 February 2021 (6 pages) |
17 September 2021 | Director's details changed for Mr David William Milne on 14 July 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
24 March 2021 | Director's details changed for Mr David William Milne on 1 May 2020 (2 pages) |
26 February 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
6 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
12 November 2018 | Termination of appointment of Raymond Clarkson as a director on 22 July 2018 (1 page) |
12 November 2018 | Termination of appointment of Raymond Clarkson as a secretary on 22 July 2018 (1 page) |
6 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
3 November 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
3 November 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
20 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mr David William Milne on 13 November 2014 (2 pages) |
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mr David William Milne on 13 November 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
26 March 2014 | Director's details changed for Mr David William Milne on 13 January 2014 (2 pages) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr David William Milne on 13 January 2014 (2 pages) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
21 October 2013 | Accounts for a dormant company made up to 28 February 2013 (13 pages) |
21 October 2013 | Accounts for a dormant company made up to 28 February 2013 (13 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
23 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
11 May 2011 | Director's details changed for David William Milne on 1 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for David William Milne on 1 March 2011 (2 pages) |
11 May 2011 | Director's details changed for David William Milne on 1 March 2011 (2 pages) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
29 May 2009 | Company name changed kc airfreight LIMITED\certificate issued on 29/05/09 (2 pages) |
29 May 2009 | Company name changed kc airfreight LIMITED\certificate issued on 29/05/09 (2 pages) |
16 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 June 2008 | Return made up to 22/03/08; full list of members (3 pages) |
5 June 2008 | Director and secretary's change of particulars / raymond clarkson / 01/04/2007 (1 page) |
5 June 2008 | Director's change of particulars / david milne / 01/09/2007 (1 page) |
5 June 2008 | Director's change of particulars / david milne / 01/09/2007 (1 page) |
5 June 2008 | Director and secretary's change of particulars / raymond clarkson / 01/04/2007 (1 page) |
5 June 2008 | Return made up to 22/03/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
15 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
8 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
20 June 2005 | Return made up to 22/03/05; full list of members (7 pages) |
20 June 2005 | Return made up to 22/03/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
6 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
17 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
17 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
16 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
19 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
19 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
18 December 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
18 December 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
3 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
26 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
1 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
8 July 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
8 July 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: unit 4 amec industrial estate meadowside street renfrew PA4 8SP (1 page) |
26 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: unit 4 amec industrial estate meadowside street renfrew PA4 8SP (1 page) |
25 September 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
25 September 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
2 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 1996 | Director's particulars changed (1 page) |
14 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Return made up to 22/03/96; full list of members (6 pages) |
10 June 1996 | Return made up to 22/03/96; full list of members (6 pages) |