Company NameKSL Trading And Marketing Limited
DirectorKaren Sparkes
Company StatusActive
Company NumberSC159770
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Karen Sparkes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Westerton Of Mugdock
Mugdock Village
Glasgow
G62 5LQ
Scotland
Secretary NameMark Arbuckle
NationalityBritish
StatusCurrent
Appointed01 July 2005(9 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleRetail Manager
Correspondence Address4 Westerton Of Mugdock
Milngavie
Glasgow
G62 8LQ
Scotland
Director NameGary Mulvaney
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 1997)
RoleAccountant
Correspondence Address27 Myre Crescent
Kinghorn
Burntisland
Fife
KY3 9UB
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitecommercial-properties-scotland.c

Location

Registered Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Bruce Linton
50.00%
Ordinary
500 at £1Karen Sparkes
50.00%
Ordinary

Financials

Year2014
Net Worth£78,827
Cash£105,757
Current Liabilities£38,097

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

28 July 1998Delivered on: 3 August 1998
Persons entitled: Midland Bank 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
29 February 1996Delivered on: 15 March 1996
Persons entitled: Griffin Factors Limited

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

18 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
18 August 2021Secretary's details changed for Mark Arbuckle on 18 August 2021 (1 page)
18 August 2021Director's details changed for Mrs Karen Sparkes on 18 August 2021 (2 pages)
18 August 2021Secretary's details changed for Mark Arbuckle on 18 August 2021 (1 page)
18 August 2021Change of details for Mrs Karen Sparkes as a person with significant control on 18 August 2021 (2 pages)
18 August 2021Change of details for Mrs Karen Sparkes as a person with significant control on 18 August 2021 (2 pages)
18 August 2021Director's details changed for Mrs Karen Sparkes on 18 August 2021 (2 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2010Director's details changed for Karen Sparkes on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Karen Sparkes on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 September 2009Return made up to 14/08/09; full list of members (3 pages)
11 September 2009Return made up to 14/08/09; full list of members (3 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2008Return made up to 14/08/08; full list of members (3 pages)
18 August 2008Return made up to 14/08/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2007Return made up to 14/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2007Return made up to 14/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Registered office changed on 28/11/05 from: 24 station road muirhead glasgow north lanarkshire (1 page)
28 November 2005Registered office changed on 28/11/05 from: 24 station road muirhead glasgow north lanarkshire (1 page)
9 November 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
10 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005New secretary appointed (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 14/08/04; full list of members (6 pages)
19 August 2004Return made up to 14/08/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 August 2003Return made up to 14/08/03; full list of members (6 pages)
19 August 2003Return made up to 14/08/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 October 2002Secretary's particulars changed (1 page)
17 October 2002Secretary's particulars changed (1 page)
16 October 2002Registered office changed on 16/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
16 October 2002Registered office changed on 16/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
15 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 September 2001Return made up to 14/08/01; full list of members (6 pages)
6 September 2001Return made up to 14/08/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 September 2000Return made up to 14/08/00; full list of members (6 pages)
7 September 2000Return made up to 14/08/00; full list of members (6 pages)
15 February 2000Full accounts made up to 31 March 1999 (9 pages)
15 February 2000Full accounts made up to 31 March 1999 (9 pages)
19 August 1999Return made up to 14/08/99; no change of members (4 pages)
19 August 1999Return made up to 14/08/99; no change of members (4 pages)
13 April 1999Full accounts made up to 31 March 1998 (9 pages)
13 April 1999Full accounts made up to 31 March 1998 (9 pages)
18 August 1998Return made up to 14/08/98; full list of members (6 pages)
18 August 1998Return made up to 14/08/98; full list of members (6 pages)
3 August 1998Partic of mort/charge * (5 pages)
3 August 1998Partic of mort/charge * (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
12 September 1997Director resigned (1 page)
12 September 1997Director resigned (1 page)
22 August 1997Return made up to 14/08/97; no change of members (4 pages)
22 August 1997Return made up to 14/08/97; no change of members (4 pages)
12 June 1997Full accounts made up to 31 January 1997 (10 pages)
12 June 1997Full accounts made up to 31 January 1997 (10 pages)
3 February 1997Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page)
3 February 1997Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page)
12 December 1996Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
12 December 1996Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
17 September 1996Notice of assignment of name or new name to shares (1 page)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 September 1996Memorandum and Articles of Association (11 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 September 1996Memorandum and Articles of Association (11 pages)
17 September 1996Notice of assignment of name or new name to shares (1 page)
3 September 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
17 July 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
15 March 1996Partic of mort/charge * (6 pages)
15 March 1996Partic of mort/charge * (6 pages)
12 January 1996Company name changed hbj 273 LIMITED\certificate issued on 15/01/96 (2 pages)
12 January 1996Company name changed hbj 273 LIMITED\certificate issued on 15/01/96 (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
14 August 1995Incorporation (32 pages)
14 August 1995Incorporation (32 pages)