Company NameKEM Drawing Services Ltd.
DirectorKevin Edward McInally
Company StatusActive
Company NumberSC210482
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Kevin Edward McInally
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(1 day after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 The Loaning
Motherwell
Lanarkshire
ML1 3HE
Scotland
Secretary NameMr John McLardie
StatusCurrent
Appointed01 August 2013(12 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address16 Ardbeg Street
Glasgow
G42 7JR
Scotland
Secretary NameMrs Fiona Ross
NationalityBritish
StatusResigned
Appointed20 October 2004(4 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2013)
RoleFlorist
Correspondence Address42 The Loaning
Motherwell
Lanarkshire
ML1 3HE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameD N Paton & Co (Corporation)
StatusResigned
Appointed26 February 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2004)
Correspondence Address33 Laird Street
Coatbridge
ML5 3LW
Scotland

Contact

Websitekemdrawing.com
Telephone01698 337216
Telephone regionMotherwell

Location

Registered Address33 Laird Street
Coatbridge
Lanarkshire
ML5 3LW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90 at £1Kevin E. Mcinally
90.00%
Ordinary A
10 at £1Laura Neilson
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,631
Current Liabilities£34,631

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
23 July 2014Particulars of variation of rights attached to shares (2 pages)
23 July 2014Statement of company's objects (2 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
23 July 2014Change of share class name or designation (2 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Registered office address changed from Unit 16 Enterprise House Dalziel Street Motherwell North Lanarkshire ML1 1PJ on 25 October 2013 (1 page)
25 October 2013Termination of appointment of Fiona Ross as a secretary (1 page)
25 October 2013Appointment of Mr John Mclardie as a secretary (2 pages)
25 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 June 2012Registered office address changed from 33 Laird Street Coatbridge Lanarkshire ML5 3LW on 13 June 2012 (2 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Kevin Edward Mcinally on 30 August 2010 (2 pages)
18 October 2010Secretary's details changed for Fiona Ross on 30 August 2010 (1 page)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 September 2008Return made up to 30/08/08; no change of members (6 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 September 2007Return made up to 30/08/07; full list of members (6 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 January 2007Secretary's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
11 September 2006Return made up to 30/08/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 August 2005Return made up to 30/08/05; full list of members (6 pages)
14 July 2005Memorandum and Articles of Association (14 pages)
30 June 2005Nc inc already adjusted 02/06/05 (1 page)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 December 2004Return made up to 30/08/04; full list of members (6 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 August 2004Registered office changed on 12/08/04 from: suite 9 coatbridge bus centre 204 main street coatbridge ML5 3RB (1 page)
3 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
9 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/02
(6 pages)
15 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
11 March 2002Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
11 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page)
22 October 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Secretary resigned (1 page)
30 August 2000Incorporation (16 pages)