Company NameS & A Kilcoyne Limited
Company StatusActive
Company NumberSC176203
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Derek Kilcoyne
Date of BirthApril 1970 (Born 54 years ago)
StatusCurrent
Appointed01 April 1998(9 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleBuilding Contractors
Country of ResidenceScotland
Correspondence AddressUnit 6 Woodhead Road
Chryston
Glasgow
North Lanarkshire
G69 9HZ
Scotland
Director NameMr Anthony John Kilcoyne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(12 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Woodhead Road
Chryston
Glasgow
North Lanarkshire
G69 9HZ
Scotland
Director NameMr Steven Kilcoyne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(12 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Woodhead Road
Chryston
Glasgow
North Lanarkshire
G69 9HZ
Scotland
Secretary NameMr Derek Kilcoyne
StatusCurrent
Appointed23 December 2010(13 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressUnit 6 Woodhead Road
Chryston
Glasgow
North Lanarkshire
G69 9HZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(4 weeks after company formation)
Appointment DurationResigned same day (resigned 07 July 1997)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 July 1997(4 weeks after company formation)
Appointment DurationResigned same day (resigned 07 July 1997)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr Anthony John Kilcoyne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 08 January 2009)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressFlat 3/7 149 Ingram Street
Glasgow
G1 1DW
Scotland
Director NameMr Steven Kilcoyne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 08 January 2009)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address9 Burnside Road
Burnside
Glasgow
Secretary NameMr Derek Kilcoyne
StatusResigned
Appointed15 August 1997(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 08 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Southbrae Drive
Jordanhill
Glasgow
Lanarkshire
G13 1TU
Scotland
Secretary NameMr Brian James Kilcoyne
NationalityBritish
StatusResigned
Appointed08 January 2008(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address159 Ayr Road
Newton Mearns
Glasgow
Lanarkshire
G77 6RE
Scotland

Contact

Websitesnagroup.co.uk
Telephone0141 5305565
Telephone regionGlasgow

Location

Registered AddressUnit 6 Woodhead Road
Chryston
Glasgow
North Lanarkshire
G69 9HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches3 other UK companies use this postal address

Shareholders

96k at £1Sna Holdings LTD
92.75%
Ordinary
7.5k at £1S&a Directors Pension Scheme
7.25%
Ordinary

Financials

Year2014
Net Worth£971,427
Current Liabilities£569,894

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

19 February 2008Delivered on: 23 February 2008
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 February 2008Delivered on: 23 February 2008
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 January 2008Delivered on: 22 January 2008
Persons entitled: Hsbc 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
25 April 2006Delivered on: 11 May 2006
Persons entitled: Lloyds Tsb Scottish Asset Finance Limited

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
30 January 2006Delivered on: 3 February 2006
Persons entitled: Lloyds Tsb 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
1 May 2009Delivered on: 22 May 2009
Persons entitled: Sna Holdings Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 January 2009Delivered on: 31 January 2009
Persons entitled: Anthony J Kilcoyne

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Whole assets of the company.
Outstanding
13 January 2009Delivered on: 31 January 2009
Persons entitled: Steven Kilcoyne

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Whole assets of the company.
Outstanding
12 January 2009Delivered on: 31 January 2009
Persons entitled: Derek Kilcoyne

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Whole assets of the company.
Outstanding
8 February 2006Delivered on: 14 February 2006
Satisfied on: 24 June 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

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.
Fully Satisfied
26 January 2005Delivered on: 2 February 2005
Satisfied on: 13 March 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.
Fully Satisfied
19 July 1999Delivered on: 26 July 1999
Satisfied on: 22 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
22 February 1999Delivered on: 1 March 1999
Satisfied on: 30 July 1999
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.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Anthony John Kilcoyne as a director on 15 May 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Satisfaction of charge 9 in full (1 page)
19 December 2016Satisfaction of charge 8 in full (1 page)
19 December 2016Satisfaction of charge 8 in full (1 page)
19 December 2016Satisfaction of charge 9 in full (1 page)
19 December 2016Satisfaction of charge 7 in full (1 page)
19 December 2016Satisfaction of charge 7 in full (1 page)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 103,500
(4 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 103,500
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 103,500
(4 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 103,500
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
25 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 103,500
(4 pages)
25 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 103,500
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
22 August 2012Full accounts made up to 31 March 2012 (20 pages)
22 August 2012Full accounts made up to 31 March 2012 (20 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
24 May 2011Appointment of Mr Derek Kilcoyne as a secretary (1 page)
24 May 2011Termination of appointment of Brian Kilcoyne as a secretary (1 page)
24 May 2011Termination of appointment of Brian Kilcoyne as a secretary (1 page)
24 May 2011Appointment of Mr Derek Kilcoyne as a secretary (1 page)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
6 January 2011Full accounts made up to 31 March 2010 (26 pages)
6 January 2011Full accounts made up to 31 March 2010 (26 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Derek Kilcoyne on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Mr Derek Kilcoyne on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Mr Derek Kilcoyne on 1 April 2010 (2 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Derek Kilcoyne on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Mr Derek Kilcoyne on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Mr Derek Kilcoyne on 1 April 2010 (2 pages)
27 May 2010Appointment of Mr Steven Kilcoyne as a director (2 pages)
27 May 2010Appointment of Mr Anthony John Kilcoyne as a director (2 pages)
27 May 2010Appointment of Mr Steven Kilcoyne as a director (2 pages)
27 May 2010Appointment of Mr Anthony John Kilcoyne as a director (2 pages)
24 December 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
24 December 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
30 November 2009Registered office address changed from 71 Nuneaton Street Dalmarnock Glasgow G40 3JT on 30 November 2009 (1 page)
30 November 2009Registered office address changed from 71 Nuneaton Street Dalmarnock Glasgow G40 3JT on 30 November 2009 (1 page)
24 June 2009Return made up to 15/05/09; full list of members (8 pages)
24 June 2009Return made up to 15/05/09; full list of members (8 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
23 January 2009Appointment terminated director stephen kilcoyne (1 page)
23 January 2009Appointment terminated director anthony kilcoyne (1 page)
23 January 2009Secretary appointed brian james kilcoyne (2 pages)
23 January 2009Appointment terminated secretary derek kilcoyne (1 page)
23 January 2009Secretary appointed brian james kilcoyne (2 pages)
23 January 2009Appointment terminated director anthony kilcoyne (1 page)
23 January 2009Appointment terminated director stephen kilcoyne (1 page)
23 January 2009Appointment terminated secretary derek kilcoyne (1 page)
14 November 2008Full accounts made up to 31 March 2008 (25 pages)
14 November 2008Full accounts made up to 31 March 2008 (25 pages)
12 June 2008Return made up to 15/05/08; full list of members (8 pages)
12 June 2008Return made up to 15/05/08; full list of members (8 pages)
11 June 2008Director and secretary's change of particulars / derek kilcoyne / 01/09/2007 (1 page)
11 June 2008Director and secretary's change of particulars / derek kilcoyne / 01/09/2007 (1 page)
11 June 2008Director's change of particulars / anthony kilcoyne / 01/04/2008 (1 page)
11 June 2008Director's change of particulars / anthony kilcoyne / 01/04/2008 (1 page)
23 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
22 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
22 January 2008Partic of mort/charge * (3 pages)
22 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
18 August 2007Return made up to 15/05/07; full list of members; amend (9 pages)
18 August 2007Return made up to 15/05/07; full list of members; amend (9 pages)
12 June 2007Return made up to 15/05/07; full list of members (6 pages)
12 June 2007Return made up to 15/05/07; full list of members (6 pages)
18 December 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
18 December 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
24 June 2006Dec mort/charge * (2 pages)
24 June 2006Dec mort/charge * (2 pages)
20 June 2006Return made up to 15/05/06; full list of members (11 pages)
20 June 2006Return made up to 15/05/06; full list of members (11 pages)
11 May 2006Registered office changed on 11/05/06 from: 125 boden street dalmarnock glasgow G40 3QF (1 page)
11 May 2006Partic of mort/charge * (4 pages)
11 May 2006Registered office changed on 11/05/06 from: 125 boden street dalmarnock glasgow G40 3QF (1 page)
11 May 2006Partic of mort/charge * (4 pages)
5 April 2006Ad 28/03/06--------- £ si 7500@1=7500 £ ic 96000/103500 (2 pages)
5 April 2006Ad 28/03/06--------- £ si 7500@1=7500 £ ic 96000/103500 (2 pages)
31 March 2006Minute of meeting re allotment (1 page)
31 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2006Nc inc already adjusted 28/03/06 (1 page)
31 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2006Nc inc already adjusted 28/03/06 (1 page)
31 March 2006Minute of meeting re allotment (1 page)
13 March 2006Dec mort/charge * (2 pages)
13 March 2006Dec mort/charge * (2 pages)
14 February 2006Partic of mort/charge * (3 pages)
14 February 2006Partic of mort/charge * (3 pages)
3 February 2006Partic of mort/charge * (3 pages)
3 February 2006Partic of mort/charge * (3 pages)
22 December 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
22 December 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
22 October 2005Dec mort/charge * (2 pages)
22 October 2005Dec mort/charge * (2 pages)
21 June 2005Return made up to 15/05/05; full list of members (11 pages)
21 June 2005Return made up to 15/05/05; full list of members (11 pages)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
13 December 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
13 December 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
14 July 2004Return made up to 15/05/04; full list of members (11 pages)
14 July 2004Return made up to 15/05/04; full list of members (11 pages)
29 December 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
29 December 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
7 July 2003Return made up to 15/05/03; full list of members (9 pages)
7 July 2003Return made up to 15/05/03; full list of members (9 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
24 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
21 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2002Registered office changed on 07/03/02 from: office 9/10 rosebank building 12 somervell street, cambuslang glasgow lanarkshire G72 7EB (1 page)
7 March 2002Registered office changed on 07/03/02 from: office 9/10 rosebank building 12 somervell street, cambuslang glasgow lanarkshire G72 7EB (1 page)
7 August 2001Accounts for a small company made up to 31 March 2001 (9 pages)
7 August 2001Accounts for a small company made up to 31 March 2001 (9 pages)
23 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2001Particulars of contract relating to shares (4 pages)
2 May 2001Ad 04/12/00--------- £ si 95936@1=95936 £ ic 64/96000 (2 pages)
2 May 2001Particulars of contract relating to shares (4 pages)
2 May 2001Ad 04/12/00--------- £ si 95936@1=95936 £ ic 64/96000 (2 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 February 2001Auditor's resignation (1 page)
19 February 2001Auditor's resignation (1 page)
13 December 2000Nc inc already adjusted 04/04/00 (1 page)
13 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 2000Nc inc already adjusted 04/04/00 (1 page)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 June 2000Superseding cert for 882 (1 page)
15 June 2000Superseding cert for 882 (1 page)
24 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2000Ad 31/03/00--------- £ si 8@1=8 £ ic 64/72 (2 pages)
18 April 2000Ad 31/03/00--------- £ si 8@1=8 £ ic 64/72 (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 7 the oaks millholm road cathcart glasgow G44 3YQ (1 page)
10 August 1999Registered office changed on 10/08/99 from: 7 the oaks millholm road cathcart glasgow G44 3YQ (1 page)
30 July 1999Dec mort/charge * (4 pages)
30 July 1999Dec mort/charge * (4 pages)
26 July 1999Partic of mort/charge * (5 pages)
26 July 1999Partic of mort/charge * (5 pages)
19 May 1999Return made up to 15/05/99; full list of members (6 pages)
19 May 1999Return made up to 15/05/99; full list of members (6 pages)
9 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 March 1999Partic of mort/charge * (6 pages)
1 March 1999Partic of mort/charge * (6 pages)
9 November 1998Ad 05/11/98--------- £ si 13@1=13 £ ic 51/64 (2 pages)
9 November 1998Ad 05/11/98--------- £ si 13@1=13 £ ic 51/64 (2 pages)
5 June 1998Return made up to 03/06/98; full list of members (6 pages)
5 June 1998Accounts made up to 31 December 1997 (4 pages)
5 June 1998Return made up to 03/06/98; full list of members (6 pages)
5 June 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
5 June 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
5 June 1998Accounts made up to 31 December 1997 (4 pages)
8 May 1998Ad 01/04/98--------- £ si 1@1=1 £ ic 50/51 (2 pages)
8 May 1998Ad 01/04/98--------- £ si 1@1=1 £ ic 50/51 (2 pages)
3 May 1998Ad 01/04/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
3 May 1998Ad 01/04/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
3 April 1998New director appointed (2 pages)
3 April 1998New director appointed (2 pages)
26 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
26 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997Registered office changed on 01/09/97 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Registered office changed on 01/09/97 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997New secretary appointed (1 page)
11 July 1997Company name changed s & a kilcoyn LIMITED\certificate issued on 14/07/97 (2 pages)
11 July 1997Company name changed s & a kilcoyn LIMITED\certificate issued on 14/07/97 (2 pages)
4 July 1997Company name changed pathcrest LIMITED\certificate issued on 07/07/97 (2 pages)
4 July 1997Company name changed pathcrest LIMITED\certificate issued on 07/07/97 (2 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1997Registered office changed on 02/07/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1997Registered office changed on 02/07/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Nc inc already adjusted 09/06/97 (1 page)
2 July 1997Nc inc already adjusted 09/06/97 (1 page)
2 July 1997Director resigned (1 page)
9 June 1997Incorporation (16 pages)
9 June 1997Incorporation (16 pages)