Company NameKuznetsky Most Limited
DirectorsFay Kelly and Paul Kelly
Company StatusActive
Company NumberSC175871
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Fay Kelly
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address258 Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
Director NameMr Paul Kelly
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleCompany Engineer
Country of ResidenceScotland
Correspondence Address258 Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
Secretary NameMrs Fay Kelly
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address258 Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address258 Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Paul Kelly
50.00%
Ordinary
50 at £1Mrs Fay Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£235,877
Cash£12,133
Current Liabilities£171,874

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 Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

24 June 2007Delivered on: 27 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West second flat, 27E hughenden gardens, glasgow.
Outstanding
22 May 2007Delivered on: 1 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

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
13 March 2007Delivered on: 21 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 primrose place, livingston WLN4615.
Outstanding
1 March 2007Delivered on: 15 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 lady place, livingston WLN21386.
Outstanding
24 April 2006Delivered on: 28 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 lady place, livingston wln 21386.
Outstanding
10 April 2006Delivered on: 14 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
24 May 2005Delivered on: 3 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121 station road, ellon abn 47550.
Outstanding
26 March 2004Delivered on: 7 April 2004
Satisfied on: 22 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

23 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Satisfaction of charge 5 in full (1 page)
2 September 2016Satisfaction of charge 6 in full (1 page)
4 August 2016Satisfaction of charge 3 in full (1 page)
30 May 2016Secretary's details changed for Mrs Fay Kelly on 1 January 2016 (1 page)
30 May 2016Director's details changed for Mrs Fay Kelly on 1 January 2016 (2 pages)
30 May 2016Director's details changed for Mr Paul Kelly on 1 January 2016 (2 pages)
30 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Registered office address changed from 2 the Meadows Ellon Aberdeenshire AB41 9QH on 10 August 2011 (1 page)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
19 January 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 May 2010Director's details changed for Mr Paul Kelly on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Fay Kelly on 28 May 2010 (2 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 August 2009Return made up to 28/05/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
16 December 2008Return made up to 28/05/08; full list of members (10 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
27 June 2007Partic of mort/charge * (3 pages)
14 June 2007Return made up to 28/05/07; no change of members (7 pages)
1 June 2007Partic of mort/charge * (3 pages)
21 March 2007Partic of mort/charge * (3 pages)
15 March 2007Partic of mort/charge * (3 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 July 2006Return made up to 28/05/06; full list of members (7 pages)
28 April 2006Partic of mort/charge * (3 pages)
14 April 2006Partic of mort/charge * (3 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
30 June 2005Return made up to 28/05/05; full list of members (7 pages)
22 June 2005Dec mort/charge * (2 pages)
3 June 2005Partic of mort/charge * (3 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 May 2004Return made up to 28/05/04; full list of members (7 pages)
7 April 2004Partic of mort/charge * (7 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 June 2003Return made up to 28/05/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 June 2002Return made up to 28/05/02; full list of members (7 pages)
27 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 June 2001Return made up to 28/05/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 May 2000 (9 pages)
3 July 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Full accounts made up to 31 May 1999 (9 pages)
21 June 1999Return made up to 28/05/99; no change of members (4 pages)
12 November 1998Full accounts made up to 31 May 1998 (10 pages)
3 July 1998Return made up to 28/05/98; full list of members (6 pages)
27 August 1997Registered office changed on 27/08/97 from: 11 the meadows ellon aberdeenshire AB41 9QU (1 page)
27 August 1997Secretary resigned;director resigned (1 page)
27 August 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997Ad 28/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1997Incorporation (21 pages)