Kirkintilloch
Glasgow
G66 1HP
Scotland
Director Name | Steven Arthur Gibb |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Construction & Maintenance Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland |
Director Name | Thomas Abraham Wales |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Builder |
Correspondence Address | 8 Duncrub Drive Bishopbriggs Glasgow G64 2EP Scotland |
Secretary Name | Steven Arthur Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hillside Drive Bishopbriggs Lanarkshire G64 2NW Scotland |
Director Name | Mr George Thomas Gibb |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 July 2017) |
Role | Quantity |
Country of Residence | Scotland |
Correspondence Address | 24 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland |
Secretary Name | George Thomas Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years after company formation) |
Appointment Duration | 11 months (resigned 01 June 2003) |
Role | Quantity |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hillside Drive Bishopbriggs Glasgow G64 2NW Scotland |
Secretary Name | Jane Anne Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 July 2017) |
Role | Admin Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland |
Director Name | Jane Anne Gibb |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 July 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland |
Director Name | Mrs Gillian O'Reilly |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | kcrbuild.com |
---|
Registered Address | 24 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Barrie Gibb 5.00% Ordinary |
---|---|
5 at £1 | Steven Gibb 5.00% Ordinary |
45 at £1 | Anne Gibb 45.00% Ordinary |
45 at £1 | George Gibb 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,108,596 |
Cash | £477,883 |
Current Liabilities | £1,292,046 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
21 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
21 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
18 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
3 September 2018 | Director's details changed for Mr Barrie George Gibb on 3 September 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (16 pages) |
7 March 2018 | Notification of Steven Gibb as a person with significant control on 26 July 2017 (2 pages) |
7 March 2018 | Notification of Barrie Gibb as a person with significant control on 26 July 2017 (2 pages) |
6 December 2017 | Second filing of the annual return made up to 16 June 2014 (23 pages) |
6 December 2017 | Second filing of the annual return made up to 16 June 2011 (23 pages) |
6 December 2017 | Second filing of the annual return made up to 16 June 2014 (23 pages) |
6 December 2017 | Second filing of the annual return made up to 16 June 2010 (23 pages) |
6 December 2017 | Second filing of the annual return made up to 16 June 2012 (23 pages) |
6 December 2017 | Second filing of the annual return made up to 16 June 2011 (23 pages) |
6 December 2017 | Second filing of the annual return made up to 16 June 2010 (23 pages) |
6 December 2017 | Second filing of the annual return made up to 16 June 2013 (23 pages) |
6 December 2017 | Second filing of the annual return made up to 16 June 2012 (23 pages) |
6 December 2017 | Second filing of the annual return made up to 16 June 2013 (23 pages) |
5 December 2017 | Annual return made up to 16 June 2004 with a full list of shareholders (10 pages) |
5 December 2017 | Annual return made up to 16 June 2004 with a full list of shareholders (10 pages) |
5 December 2017 | Annual return made up to 16 June 2009 with a full list of shareholders (10 pages) |
5 December 2017 | Annual return made up to 16 June 2009 with a full list of shareholders (10 pages) |
5 December 2017 | Annual return made up to 16 June 2006 with a full list of shareholders (10 pages) |
5 December 2017 | Annual return made up to 16 June 2003 with a full list of shareholders (10 pages) |
5 December 2017 | Annual return made up to 16 June 2006 with a full list of shareholders (10 pages) |
5 December 2017 | Annual return made up to 16 June 2005 with a full list of shareholders (10 pages) |
5 December 2017 | Annual return made up to 16 June 2007 with a full list of shareholders (11 pages) |
5 December 2017 | Annual return made up to 16 June 2007 with a full list of shareholders (11 pages) |
5 December 2017 | Annual return made up to 16 June 2008 with a full list of shareholders (10 pages) |
5 December 2017 | Annual return made up to 16 June 2003 with a full list of shareholders (10 pages) |
5 December 2017 | Annual return made up to 16 June 2008 with a full list of shareholders (10 pages) |
5 December 2017 | Annual return made up to 16 June 2005 with a full list of shareholders (10 pages) |
17 November 2017 | Termination of appointment of Gillian O'reilly as a director on 10 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Gillian O'reilly as a director on 10 November 2017 (1 page) |
1 September 2017 | Cancellation of shares. Statement of capital on 26 July 2017
|
1 September 2017 | Cancellation of shares. Statement of capital on 26 July 2017
|
31 August 2017 | Cessation of George Thomas Gibb as a person with significant control on 27 July 2017 (1 page) |
31 August 2017 | Termination of appointment of Jane Anne Gibb as a director on 27 July 2017 (1 page) |
31 August 2017 | Cessation of George Thomas Gibb as a person with significant control on 27 July 2017 (1 page) |
31 August 2017 | Termination of appointment of Jane Anne Gibb as a secretary on 27 July 2017 (1 page) |
31 August 2017 | Termination of appointment of George Thomas Gibb as a director on 27 July 2017 (1 page) |
31 August 2017 | Termination of appointment of Jane Anne Gibb as a secretary on 27 July 2017 (1 page) |
31 August 2017 | Cessation of Jane Anne Gibb as a person with significant control on 27 July 2017 (1 page) |
31 August 2017 | Cessation of Jane Anne Gibb as a person with significant control on 27 July 2017 (1 page) |
31 August 2017 | Termination of appointment of George Thomas Gibb as a director on 27 July 2017 (1 page) |
31 August 2017 | Termination of appointment of Jane Anne Gibb as a director on 27 July 2017 (1 page) |
29 August 2017 | Purchase of own shares. (3 pages) |
29 August 2017 | Purchase of own shares. (3 pages) |
30 June 2017 | Notification of George Thomas Gibb as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Jane Anne Gibb as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 June 2017 | Notification of George Thomas Gibb as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Jane Anne Gibb as a person with significant control on 6 April 2016 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (11 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (11 pages) |
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 April 2016 | Change of share class name or designation (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (12 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (12 pages) |
12 April 2016 | Change of share class name or designation (2 pages) |
25 February 2016 | Appointment of Mrs Gillian O'reilly as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Gillian O'reilly as a director on 1 February 2016 (2 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 June 2015 | Director's details changed for Jane Anne Gibb on 16 June 2015 (2 pages) |
29 June 2015 | Secretary's details changed for Jane Anne Gibb on 16 June 2015 (1 page) |
29 June 2015 | Director's details changed for George Thomas Gibb on 16 June 2015 (2 pages) |
29 June 2015 | Secretary's details changed for Jane Anne Gibb on 16 June 2015 (1 page) |
29 June 2015 | Director's details changed for Steven Arthur Gibb on 16 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Jane Anne Gibb on 16 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Steven Arthur Gibb on 16 June 2015 (2 pages) |
29 June 2015 | Director's details changed for George Thomas Gibb on 16 June 2015 (2 pages) |
15 June 2015 | Director's details changed for George Thomas Gibb on 15 June 2015 (2 pages) |
15 June 2015 | Secretary's details changed for Jane Anne Gibb on 15 June 2015 (1 page) |
15 June 2015 | Director's details changed for George Thomas Gibb on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Jane Anne Gibb on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for George Thomas Gibb on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Jane Anne Gibb on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Jane Anne Gibb on 15 June 2015 (2 pages) |
15 June 2015 | Secretary's details changed for Jane Anne Gibb on 15 June 2015 (1 page) |
15 June 2015 | Director's details changed for Jane Anne Gibb on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for George Thomas Gibb on 15 June 2015 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 May 2014 | Registered office address changed from Wester Boghead 2 Crosshill Road Lenzie Glasgow G66 4SR Scotland on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Wester Boghead 2 Crosshill Road Lenzie Glasgow G66 4SR Scotland on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Wester Boghead 2 Crosshill Road Lenzie Glasgow G66 4SR Scotland on 2 May 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders
|
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders
|
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 March 2012 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages) |
13 March 2012 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages) |
14 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders
|
14 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders
|
14 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 June 2010 | Director's details changed for Jane Anne Gibb on 16 June 2010 (2 pages) |
17 June 2010 | Director's details changed for George Gibb on 16 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Jane Anne Gibb on 16 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Steven Arthur Gibb on 16 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders
|
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Barrie George Gibb on 16 June 2010 (2 pages) |
17 June 2010 | Director's details changed for George Gibb on 16 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Steven Arthur Gibb on 16 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders
|
17 June 2010 | Director's details changed for Barrie George Gibb on 16 June 2010 (2 pages) |
25 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
5 May 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
5 May 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
30 January 2009 | Return made up to 16/06/08; full list of members (4 pages) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 4 mcbride avenue southbank business park kirkintilloch G66 1XP (1 page) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Return made up to 16/06/08; full list of members (4 pages) |
30 January 2009 | Location of debenture register (1 page) |
30 January 2009 | Location of debenture register (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 4 mcbride avenue southbank business park kirkintilloch G66 1XP (1 page) |
26 June 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
26 June 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
7 May 2008 | Director appointed barrie george gibb (2 pages) |
7 May 2008 | Director appointed steven arthur gibb (2 pages) |
7 May 2008 | Director appointed steven arthur gibb (2 pages) |
7 May 2008 | Director appointed barrie george gibb (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members
|
11 July 2006 | Return made up to 16/06/06; full list of members
|
8 February 2006 | Registered office changed on 08/02/06 from: unit 5,southbank business park 5 donaldson crescent kirkintilloch, glasgow G66 1XQ (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: unit 5,southbank business park 5 donaldson crescent kirkintilloch, glasgow G66 1XQ (1 page) |
1 November 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
1 November 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
13 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
13 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
12 October 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
12 October 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
3 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
3 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
23 September 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
23 September 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Return made up to 16/06/03; full list of members
|
15 June 2003 | Return made up to 16/06/03; full list of members
|
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
16 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
17 July 2001 | Return made up to 16/06/01; full list of members
|
17 July 2001 | Return made up to 16/06/01; full list of members
|
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 80 mary street laurieston falkirk stirlingshire FK2 9PS (1 page) |
19 March 2001 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 80 mary street laurieston falkirk stirlingshire FK2 9PS (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Company name changed kelvin property & maintenance lt D.\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed kelvin property & maintenance lt D.\certificate issued on 16/03/01 (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
16 June 2000 | Incorporation (14 pages) |
16 June 2000 | Incorporation (14 pages) |