Kirkintilloch
G66 1TJ
Scotland
Secretary Name | Mr Thomas Glen |
---|---|
Status | Current |
Appointed | 14 May 2015(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Strathkelvin Place Kirkintilloch G66 1TJ Scotland |
Director Name | Mr Thomas Patrick McMenamin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Executive Officer - Roads & Environment |
Country of Residence | Scotland |
Correspondence Address | 12 Strathkelvin Place Strathkelvin Place Kirkintilloch Glasgow G66 1XT Scotland |
Director Name | Duncan Melrose Hamilton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 32 Westfields Bishopbriggs Glasgow G64 3PL Scotland |
Director Name | Mr George Hamilton Thom |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Ballagan Cottage Strathblane Glasgow G63 9AE Scotland |
Secretary Name | Diane Isabelle Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Strathkelvin Place Kirkintilloch G66 1TJ Scotland |
Director Name | Mr John Weir Mundell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Humbie Mains Farm 7 Humbie Kirknewton Midlothian EH27 8DS Scotland |
Director Name | Mr David John Anderson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2008) |
Role | Director East Dunbartonshire C |
Country of Residence | Scotland |
Correspondence Address | 28 Viewpark Drive Rutherglen Glasgow G73 3QD Scotland |
Director Name | Gerry Cornes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2009) |
Role | Loval Govt Director |
Country of Residence | Scotland |
Correspondence Address | 11 Allan Road Killearn Glasgow Lanarkshire G63 9QF Scotland |
Director Name | Mr Derek Cunningham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(7 years after company formation) |
Appointment Duration | 4 years (resigned 03 September 2013) |
Role | Local Government Director |
Country of Residence | Scotland |
Correspondence Address | 12 Oak Lea Silvertonhill Hamilton Lanarkshire ML3 7NJ Scotland |
Director Name | Mr Crawford James McGhie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(11 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 November 2013) |
Role | Local Government Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Strathkelvin Place Kirkintilloch G66 1TJ Scotland |
Director Name | Mrs Gail Louise Macfarlane |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 May 2019) |
Role | Local Government Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Strathkelvin Place Kirkintilloch G66 1TJ Scotland |
Website | k-i.org.uk |
---|
Registered Address | 12 Strathkelvin Place Kirkintilloch G66 1TJ Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Year | 2014 |
---|---|
Turnover | £475 |
Cash | £6,085 |
Current Liabilities | £6,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
9 August 2007 | Delivered 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 2006 | Delivered 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 |
4 March 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
12 October 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 December 2022 | Resolutions
|
20 December 2022 | Memorandum and Articles of Association (23 pages) |
20 December 2022 | Termination of appointment of Thomas Glen as a director on 20 December 2022 (1 page) |
20 December 2022 | Termination of appointment of Thomas Glen as a secretary on 20 December 2022 (1 page) |
23 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
7 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
11 December 2020 | Director's details changed for Mr Thomas Glen on 21 September 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
16 May 2019 | Termination of appointment of Gail Louise Macfarlane as a director on 10 May 2019 (1 page) |
16 May 2019 | Appointment of Mr Thomas Patrick Mcmenamin as a director on 10 May 2019 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 14 August 2017 with no updates (2 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
20 August 2015 | Annual return made up to 14 August 2015 no member list (3 pages) |
20 August 2015 | Annual return made up to 14 August 2015 no member list (3 pages) |
15 May 2015 | Appointment of Mr Thomas Glen as a secretary on 14 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Thomas Glen as a secretary on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Diane Isabelle Campbell as a secretary on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Diane Isabelle Campbell as a secretary on 14 May 2015 (1 page) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 August 2014 | Annual return made up to 14 August 2014 no member list (3 pages) |
22 August 2014 | Annual return made up to 14 August 2014 no member list (3 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
2 December 2013 | Appointment of Mrs Gail Macfarlane as a director (2 pages) |
2 December 2013 | Appointment of Mrs Gail Macfarlane as a director (2 pages) |
19 November 2013 | Termination of appointment of Crawford Mcghie as a director (1 page) |
19 November 2013 | Termination of appointment of Crawford Mcghie as a director (1 page) |
4 September 2013 | Termination of appointment of Derek Cunningham as a director (1 page) |
4 September 2013 | Secretary's details changed for Diane Isabelle Campbell on 10 January 2013 (1 page) |
4 September 2013 | Appointment of Mr Crawford James Mcghie as a director (2 pages) |
4 September 2013 | Annual return made up to 14 August 2013 no member list (3 pages) |
4 September 2013 | Appointment of Mr Crawford James Mcghie as a director (2 pages) |
4 September 2013 | Director's details changed for Mr Thomas Glen on 18 March 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Diane Isabelle Campbell on 10 January 2013 (1 page) |
4 September 2013 | Director's details changed for Mr Thomas Glen on 18 March 2013 (2 pages) |
4 September 2013 | Annual return made up to 14 August 2013 no member list (3 pages) |
4 September 2013 | Termination of appointment of Derek Cunningham as a director (1 page) |
3 September 2013 | Termination of appointment of Derek Cunningham as a director (1 page) |
3 September 2013 | Termination of appointment of Derek Cunningham as a director (1 page) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
26 September 2012 | Annual return made up to 14 August 2012 no member list (4 pages) |
26 September 2012 | Registered office address changed from Tom Johnston House Civic Way Kirkintilloch East Dunbartonshire G66 4TJ on 26 September 2012 (1 page) |
26 September 2012 | Annual return made up to 14 August 2012 no member list (4 pages) |
26 September 2012 | Registered office address changed from Tom Johnston House Civic Way Kirkintilloch East Dunbartonshire G66 4TJ on 26 September 2012 (1 page) |
19 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
19 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
8 September 2011 | Annual return made up to 14 August 2011 no member list (4 pages) |
8 September 2011 | Annual return made up to 14 August 2011 no member list (4 pages) |
1 February 2011 | Termination of appointment of Duncan Hamilton as a director (1 page) |
1 February 2011 | Appointment of Mr Thomas Glen as a director (2 pages) |
1 February 2011 | Termination of appointment of Duncan Hamilton as a director (1 page) |
1 February 2011 | Appointment of Mr Thomas Glen as a director (2 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
30 September 2010 | Director's details changed for Mr Derek Cunningham on 14 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Derek Cunningham on 14 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 14 August 2010 no member list (4 pages) |
30 September 2010 | Annual return made up to 14 August 2010 no member list (4 pages) |
30 September 2010 | Director's details changed for Duncan Melrose Hamilton on 14 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Duncan Melrose Hamilton on 14 August 2010 (2 pages) |
12 February 2010 | Termination of appointment of Gerry Cornes as a director (1 page) |
12 February 2010 | Termination of appointment of Gerry Cornes as a director (1 page) |
12 February 2010 | Appointment of Mr Derek Cunningham as a director (1 page) |
12 February 2010 | Appointment of Mr Derek Cunningham as a director (1 page) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
15 September 2009 | Annual return made up to 14/08/09 (2 pages) |
15 September 2009 | Annual return made up to 14/08/09 (2 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 September 2008 | Annual return made up to 14/08/08 (2 pages) |
11 September 2008 | Annual return made up to 14/08/08 (2 pages) |
11 June 2008 | Director appointed gerard cornes (2 pages) |
11 June 2008 | Appointment terminated director david anderson (1 page) |
11 June 2008 | Appointment terminated director david anderson (1 page) |
11 June 2008 | Director appointed gerard cornes (2 pages) |
2 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 September 2007 | Annual return made up to 14/08/07 (4 pages) |
10 September 2007 | Annual return made up to 14/08/07 (4 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
23 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 September 2006 | Annual return made up to 14/08/06 (4 pages) |
11 September 2006 | Annual return made up to 14/08/06 (4 pages) |
21 April 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Partic of mort/charge * (3 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 September 2005 | Annual return made up to 14/08/05 (4 pages) |
21 September 2005 | Annual return made up to 14/08/05 (4 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 August 2004 | Annual return made up to 14/08/04 (4 pages) |
18 August 2004 | Annual return made up to 14/08/04 (4 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 December 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
17 December 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
25 September 2003 | Annual return made up to 14/08/03
|
25 September 2003 | Annual return made up to 14/08/03
|
14 August 2002 | Incorporation (32 pages) |
14 August 2002 | Incorporation (32 pages) |