Glasgow
G3 7SL
Scotland
Director Name | Mr Edward Kelly |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Dr Stephen Wright |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | KPW Investments (Scotland) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mr David Murray Kerr |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 10 The Cross Kilbarchan Renfrewshire PA10 2JG Scotland |
Director Name | Malcolm Dawson McPherson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 37 Church Road Giffnock Glasgow G46 6LN Scotland |
Secretary Name | Malcolm Dawson McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 37 Church Road Giffnock Glasgow G46 6LN Scotland |
Director Name | Miss Elaine Lesley Hunter |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 September 2020) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | Atlantic Chambers 45 Hope Street Glasgow G2 6AE Scotland |
Director Name | Mr Steven Hugh Donnelly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2020) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Atlantic Chambers 45 Hope Street Glasgow G2 6AE Scotland |
Director Name | Mr Edward Kelly |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(19 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | okdfs.co.uk |
---|---|
Telephone | 0141 2485400 |
Telephone region | Glasgow |
Registered Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £135,500 |
Cash | £164,951 |
Current Liabilities | £59,051 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
---|---|
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 August 2021 | Appointment of Dr Stephen Wright as a director on 31 August 2021 (2 pages) |
31 August 2021 | Appointment of Mr Edward Kelly as a director on 31 August 2021 (2 pages) |
4 March 2021 | Termination of appointment of Edward Kelly as a director on 1 September 2020 (1 page) |
4 March 2021 | Appointment of Mr Russell Provan as a director on 1 September 2020 (2 pages) |
10 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
6 January 2021 | Registered office address changed from Atlantic Chambers 45 Hope Street Glasgow G2 6AE Scotland to 7 Royal Crescent Glasgow G3 7SL on 6 January 2021 (1 page) |
17 September 2020 | Appointment of Mr Edward Kelly as a director on 1 September 2020 (2 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 September 2020 | Termination of appointment of Steven Hugh Donnelly as a director on 1 September 2020 (1 page) |
3 September 2020 | Cessation of Elaine Lesley Hunter as a person with significant control on 1 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Elaine Lesley Hunter as a director on 1 September 2020 (1 page) |
3 September 2020 | Cessation of Steven Hugh Donnelly as a person with significant control on 1 September 2020 (1 page) |
2 September 2020 | Appointment of Kpw Investments (Scotland) Limited as a director on 1 September 2020 (2 pages) |
2 September 2020 | Notification of Kpw Investments (Scotland) Limited as a person with significant control on 1 September 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 November 2015 | Registered office address changed from Culzean House, 36 Renfield St Glasgow Lanarkshire G2 1LU to Atlantic Chambers 45 Hope Street Glasgow G2 6AE on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Culzean House, 36 Renfield St Glasgow Lanarkshire G2 1LU to Atlantic Chambers 45 Hope Street Glasgow G2 6AE on 24 November 2015 (1 page) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2015 | Director's details changed for Elaine Lesley Hunter on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Elaine Lesley Hunter on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Elaine Lesley Hunter on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
16 July 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
16 July 2014 | Purchase of own shares. (3 pages) |
16 July 2014 | Purchase of own shares. (3 pages) |
22 May 2014 | Termination of appointment of Malcolm Mcpherson as a director (1 page) |
22 May 2014 | Termination of appointment of Malcolm Mcpherson as a secretary (1 page) |
22 May 2014 | Termination of appointment of Malcolm Mcpherson as a secretary (1 page) |
22 May 2014 | Termination of appointment of Malcolm Mcpherson as a director (1 page) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders
|
6 June 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
6 June 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
4 July 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
27 April 2011 | Appointment of Mr Steven Hugh Donnelly as a director (2 pages) |
27 April 2011 | Appointment of Mr Steven Hugh Donnelly as a director (2 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 February 2010 | Director's details changed for Malcolm Dawson Mcpherson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Malcolm Dawson Mcpherson on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Elaine Lesley Hunter on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Elaine Lesley Hunter on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
20 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
9 October 2008 | Appointment terminate, director david kerr logged form (1 page) |
9 October 2008 | Appointment terminate, director david kerr logged form (1 page) |
26 September 2008 | Appointment terminated director david kerr (1 page) |
26 September 2008 | Appointment terminated director david kerr (1 page) |
26 September 2008 | Memorandum and Articles of Association (12 pages) |
26 September 2008 | Memorandum and Articles of Association (12 pages) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
10 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
10 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
19 May 2006 | Full accounts made up to 31 March 2006 (20 pages) |
19 May 2006 | Full accounts made up to 31 March 2006 (20 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
26 May 2005 | Full accounts made up to 31 March 2005 (19 pages) |
26 May 2005 | Full accounts made up to 31 March 2005 (19 pages) |
9 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
9 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
13 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
13 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
11 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
11 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
25 June 2003 | Full accounts made up to 31 March 2003 (20 pages) |
25 June 2003 | Full accounts made up to 31 March 2003 (20 pages) |
10 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
21 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
21 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
28 February 2002 | Return made up to 19/02/02; full list of members
|
28 February 2002 | Return made up to 19/02/02; full list of members
|
31 December 2001 | Resolutions
|
31 December 2001 | Memorandum and Articles of Association (13 pages) |
31 December 2001 | Memorandum and Articles of Association (13 pages) |
31 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
11 December 2001 | £ nc 100/100000 08/05/01 (2 pages) |
11 December 2001 | £ nc 100/100000 08/05/01 (2 pages) |
11 December 2001 | Ad 08/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 December 2001 | Ad 08/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 December 2001 | Resolutions
|
22 August 2001 | Ad 08/05/01--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
22 August 2001 | Ad 08/05/01--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
22 August 2001 | Resolutions
|
9 March 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
23 February 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
19 February 2001 | Incorporation (16 pages) |
19 February 2001 | Incorporation (16 pages) |