Company NameKc Liner Agencies Limited
DirectorDavid William Milne
Company StatusActive
Company NumberSC156806
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Previous NameKc Airfreight Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David William Milne
Date of BirthOctober 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2002(7 years, 4 months after company formation)
Appointment Duration21 years, 9 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
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressKenmora 4 Auchincarroch Road
Jamestown
Dunbartonshire
G83 9EY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Raymond Clarkson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShawhill Farmhouse
Sandyford Toll
Prestwick
Ayrshire
KA9 2SR
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Raymond Clarkson
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShawhill Farmhouse
Sandyford Toll
Prestwick
Ayrshire
KA9 2SR
Scotland

Location

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

Shareholders

2 at £1R. Clarkson
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

29 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
27 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 August 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
6 July 2022Change of details for K C Holdings (Scotland) Limited as a person with significant control on 10 December 2021 (2 pages)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
10 December 2021Registered 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 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
17 September 2021Director's details changed for Mr David William Milne on 14 July 2021 (2 pages)
29 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
24 March 2021Director's details changed for Mr David William Milne on 1 May 2020 (2 pages)
26 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
6 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
29 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
12 November 2018Termination of appointment of Raymond Clarkson as a director on 22 July 2018 (1 page)
12 November 2018Termination of appointment of Raymond Clarkson as a secretary on 22 July 2018 (1 page)
6 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
3 November 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
3 November 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
20 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
20 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Director's details changed for Mr David William Milne on 13 November 2014 (2 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Director's details changed for Mr David William Milne on 13 November 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
26 March 2014Director's details changed for Mr David William Milne on 13 January 2014 (2 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Director's details changed for Mr David William Milne on 13 January 2014 (2 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
21 October 2013Accounts for a dormant company made up to 28 February 2013 (13 pages)
21 October 2013Accounts for a dormant company made up to 28 February 2013 (13 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
11 May 2011Director's details changed for David William Milne on 1 March 2011 (2 pages)
11 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for David William Milne on 1 March 2011 (2 pages)
11 May 2011Director's details changed for David William Milne on 1 March 2011 (2 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
29 May 2009Company name changed kc airfreight LIMITED\certificate issued on 29/05/09 (2 pages)
29 May 2009Company name changed kc airfreight LIMITED\certificate issued on 29/05/09 (2 pages)
16 April 2009Return made up to 22/03/09; full list of members (3 pages)
16 April 2009Return made up to 22/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 June 2008Return made up to 22/03/08; full list of members (3 pages)
5 June 2008Director and secretary's change of particulars / raymond clarkson / 01/04/2007 (1 page)
5 June 2008Director's change of particulars / david milne / 01/09/2007 (1 page)
5 June 2008Director's change of particulars / david milne / 01/09/2007 (1 page)
5 June 2008Director and secretary's change of particulars / raymond clarkson / 01/04/2007 (1 page)
5 June 2008Return made up to 22/03/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 April 2007Return made up to 22/03/07; full list of members (7 pages)
5 April 2007Return made up to 22/03/07; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 May 2006Return made up to 22/03/06; full list of members (7 pages)
15 May 2006Return made up to 22/03/06; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
8 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
20 June 2005Return made up to 22/03/05; full list of members (7 pages)
20 June 2005Return made up to 22/03/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 April 2004Return made up to 22/03/04; full list of members (7 pages)
6 April 2004Return made up to 22/03/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
16 April 2003Return made up to 22/03/03; full list of members (7 pages)
16 April 2003Return made up to 22/03/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
18 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
18 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
3 April 2000Return made up to 22/03/00; full list of members (6 pages)
3 April 2000Return made up to 22/03/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
26 March 1999Return made up to 22/03/99; full list of members (6 pages)
26 March 1999Return made up to 22/03/99; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
1 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
8 July 1997Accounts for a small company made up to 28 February 1997 (4 pages)
8 July 1997Accounts for a small company made up to 28 February 1997 (4 pages)
26 March 1997Registered office changed on 26/03/97 from: unit 4 amec industrial estate meadowside street renfrew PA4 8SP (1 page)
26 March 1997Return made up to 22/03/97; no change of members (4 pages)
26 March 1997Return made up to 22/03/97; no change of members (4 pages)
26 March 1997Registered office changed on 26/03/97 from: unit 4 amec industrial estate meadowside street renfrew PA4 8SP (1 page)
25 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
25 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
2 August 1996Secretary's particulars changed;director's particulars changed (1 page)
2 August 1996Secretary's particulars changed;director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
10 June 1996Return made up to 22/03/96; full list of members (6 pages)
10 June 1996Return made up to 22/03/96; full list of members (6 pages)