Company NameKirkintilloch's Initiative Limited
DirectorsThomas Glen and Thomas Patrick McMenamin
Company StatusActive
Company NumberSC235348
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Glen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(8 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleLocal Government Director
Country of ResidenceScotland
Correspondence Address12 Strathkelvin Place
Kirkintilloch
G66 1TJ
Scotland
Secretary NameMr Thomas Glen
StatusCurrent
Appointed14 May 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address12 Strathkelvin Place
Kirkintilloch
G66 1TJ
Scotland
Director NameMr Thomas Patrick McMenamin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleExecutive Officer - Roads & Environment
Country of ResidenceScotland
Correspondence Address12 Strathkelvin Place Strathkelvin Place
Kirkintilloch
Glasgow
G66 1XT
Scotland
Director NameDuncan Melrose Hamilton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address32 Westfields
Bishopbriggs
Glasgow
G64 3PL
Scotland
Director NameMr George Hamilton Thom
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressBallagan Cottage
Strathblane
Glasgow
G63 9AE
Scotland
Secretary NameDiane Isabelle Campbell
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Strathkelvin Place
Kirkintilloch
G66 1TJ
Scotland
Director NameMr John Weir Mundell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHumbie Mains Farm
7 Humbie
Kirknewton
Midlothian
EH27 8DS
Scotland
Director NameMr David John Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2008)
RoleDirector East Dunbartonshire C
Country of ResidenceScotland
Correspondence Address28 Viewpark Drive
Rutherglen
Glasgow
G73 3QD
Scotland
Director NameGerry Cornes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2009)
RoleLoval Govt Director
Country of ResidenceScotland
Correspondence Address11 Allan Road
Killearn
Glasgow
Lanarkshire
G63 9QF
Scotland
Director NameMr Derek Cunningham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(7 years after company formation)
Appointment Duration4 years (resigned 03 September 2013)
RoleLocal Government Director
Country of ResidenceScotland
Correspondence Address12 Oak Lea
Silvertonhill
Hamilton
Lanarkshire
ML3 7NJ
Scotland
Director NameMr Crawford James McGhie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(11 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 November 2013)
RoleLocal Government Manager
Country of ResidenceScotland
Correspondence Address12 Strathkelvin Place
Kirkintilloch
G66 1TJ
Scotland
Director NameMrs Gail Louise Macfarlane
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 May 2019)
RoleLocal Government Manager
Country of ResidenceScotland
Correspondence Address12 Strathkelvin Place
Kirkintilloch
G66 1TJ
Scotland

Contact

Websitek-i.org.uk

Location

Registered Address12 Strathkelvin Place
Kirkintilloch
G66 1TJ
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Financials

Year2014
Turnover£475
Cash£6,085
Current Liabilities£6,085

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 Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

9 August 2007Delivered on: 15 August 2007
Persons entitled: Persimmon Homes Limited and Others

Classification: Standard security
Secured details: All sums due and performance of obligations.
Particulars: Subjects at lenzie and kirkintilloch GLA191019 GLA185710 GLA189216 GLA186669 GLA183918 DMB78154 GLA185373 DMB79553 GLA185454 GLA193670 GLA194402.
Outstanding
14 April 2006Delivered on: 21 April 2006
Persons entitled: Stewart Milne (West) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground (4.76 acres & 13.05 acres) forming part of subjects at auhinloch road, lenzie, glasgow GLA139125.
Outstanding

Filing History

4 March 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
12 October 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
20 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 December 2022Memorandum and Articles of Association (23 pages)
20 December 2022Termination of appointment of Thomas Glen as a director on 20 December 2022 (1 page)
20 December 2022Termination of appointment of Thomas Glen as a secretary on 20 December 2022 (1 page)
23 November 2022Compulsory strike-off action has been discontinued (1 page)
22 November 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
7 April 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
11 December 2020Director's details changed for Mr Thomas Glen on 21 September 2020 (2 pages)
18 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Gail Louise Macfarlane as a director on 10 May 2019 (1 page)
16 May 2019Appointment of Mr Thomas Patrick Mcmenamin as a director on 10 May 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
26 January 2018Confirmation statement made on 14 August 2017 with no updates (2 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
20 August 2015Annual return made up to 14 August 2015 no member list (3 pages)
20 August 2015Annual return made up to 14 August 2015 no member list (3 pages)
15 May 2015Appointment of Mr Thomas Glen as a secretary on 14 May 2015 (2 pages)
15 May 2015Appointment of Mr Thomas Glen as a secretary on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Diane Isabelle Campbell as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Diane Isabelle Campbell as a secretary on 14 May 2015 (1 page)
2 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 August 2014Annual return made up to 14 August 2014 no member list (3 pages)
22 August 2014Annual return made up to 14 August 2014 no member list (3 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
2 December 2013Appointment of Mrs Gail Macfarlane as a director (2 pages)
2 December 2013Appointment of Mrs Gail Macfarlane as a director (2 pages)
19 November 2013Termination of appointment of Crawford Mcghie as a director (1 page)
19 November 2013Termination of appointment of Crawford Mcghie as a director (1 page)
4 September 2013Termination of appointment of Derek Cunningham as a director (1 page)
4 September 2013Secretary's details changed for Diane Isabelle Campbell on 10 January 2013 (1 page)
4 September 2013Appointment of Mr Crawford James Mcghie as a director (2 pages)
4 September 2013Annual return made up to 14 August 2013 no member list (3 pages)
4 September 2013Appointment of Mr Crawford James Mcghie as a director (2 pages)
4 September 2013Director's details changed for Mr Thomas Glen on 18 March 2013 (2 pages)
4 September 2013Secretary's details changed for Diane Isabelle Campbell on 10 January 2013 (1 page)
4 September 2013Director's details changed for Mr Thomas Glen on 18 March 2013 (2 pages)
4 September 2013Annual return made up to 14 August 2013 no member list (3 pages)
4 September 2013Termination of appointment of Derek Cunningham as a director (1 page)
3 September 2013Termination of appointment of Derek Cunningham as a director (1 page)
3 September 2013Termination of appointment of Derek Cunningham as a director (1 page)
11 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
26 September 2012Annual return made up to 14 August 2012 no member list (4 pages)
26 September 2012Registered office address changed from Tom Johnston House Civic Way Kirkintilloch East Dunbartonshire G66 4TJ on 26 September 2012 (1 page)
26 September 2012Annual return made up to 14 August 2012 no member list (4 pages)
26 September 2012Registered office address changed from Tom Johnston House Civic Way Kirkintilloch East Dunbartonshire G66 4TJ on 26 September 2012 (1 page)
19 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
8 September 2011Annual return made up to 14 August 2011 no member list (4 pages)
8 September 2011Annual return made up to 14 August 2011 no member list (4 pages)
1 February 2011Termination of appointment of Duncan Hamilton as a director (1 page)
1 February 2011Appointment of Mr Thomas Glen as a director (2 pages)
1 February 2011Termination of appointment of Duncan Hamilton as a director (1 page)
1 February 2011Appointment of Mr Thomas Glen as a director (2 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
30 September 2010Director's details changed for Mr Derek Cunningham on 14 August 2010 (2 pages)
30 September 2010Director's details changed for Mr Derek Cunningham on 14 August 2010 (2 pages)
30 September 2010Annual return made up to 14 August 2010 no member list (4 pages)
30 September 2010Annual return made up to 14 August 2010 no member list (4 pages)
30 September 2010Director's details changed for Duncan Melrose Hamilton on 14 August 2010 (2 pages)
30 September 2010Director's details changed for Duncan Melrose Hamilton on 14 August 2010 (2 pages)
12 February 2010Termination of appointment of Gerry Cornes as a director (1 page)
12 February 2010Termination of appointment of Gerry Cornes as a director (1 page)
12 February 2010Appointment of Mr Derek Cunningham as a director (1 page)
12 February 2010Appointment of Mr Derek Cunningham as a director (1 page)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
15 September 2009Annual return made up to 14/08/09 (2 pages)
15 September 2009Annual return made up to 14/08/09 (2 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
11 September 2008Annual return made up to 14/08/08 (2 pages)
11 September 2008Annual return made up to 14/08/08 (2 pages)
11 June 2008Director appointed gerard cornes (2 pages)
11 June 2008Appointment terminated director david anderson (1 page)
11 June 2008Appointment terminated director david anderson (1 page)
11 June 2008Director appointed gerard cornes (2 pages)
2 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 September 2007Annual return made up to 14/08/07 (4 pages)
10 September 2007Annual return made up to 14/08/07 (4 pages)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
23 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 September 2006Annual return made up to 14/08/06 (4 pages)
11 September 2006Annual return made up to 14/08/06 (4 pages)
21 April 2006Partic of mort/charge * (3 pages)
21 April 2006Partic of mort/charge * (3 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 September 2005Annual return made up to 14/08/05 (4 pages)
21 September 2005Annual return made up to 14/08/05 (4 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 August 2004Annual return made up to 14/08/04 (4 pages)
18 August 2004Annual return made up to 14/08/04 (4 pages)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 December 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
17 December 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
25 September 2003Annual return made up to 14/08/03
  • 363(287) ‐ Registered office changed on 25/09/03
(4 pages)
25 September 2003Annual return made up to 14/08/03
  • 363(287) ‐ Registered office changed on 25/09/03
(4 pages)
14 August 2002Incorporation (32 pages)
14 August 2002Incorporation (32 pages)