Company NameK C Contracts (Scotland) Limited
DirectorRobert W Sives
Company StatusActive
Company NumberSC235647
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameChristopher Mark Sives
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address105 Spottiswoode Gardens
Mid Calder
West Lothian
EH53 0JX
Scotland
Director NameMr Robert W Sives
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(8 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Maukeshill Court
Livingston Village
West Lothian
EH54 7AX
Scotland
Director NameMs Kim-Marie Sives
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address11 Almond Grove
East Calder
West Lothian
EH53 0HG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Christopher M. Sives
50.00%
Ordinary
500 at £1Kim M. Sives
50.00%
Ordinary

Financials

Year2014
Net Worth-£167,580
Cash£190
Current Liabilities£17,737

Accounts

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

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 25 November 2014 (1 page)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 November 2010Appointment of Robert Watt Sives as a director (3 pages)
30 September 2010Termination of appointment of Kim-Marie Sives as a director (2 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
8 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 October 2008Registered office changed on 13/10/2008 from 22 great king street edinburgh EH3 6QH (1 page)
9 October 2008Return made up to 20/08/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 September 2007Return made up to 20/08/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2006Return made up to 20/08/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 February 2006Return made up to 20/08/05; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 September 2004Return made up to 20/08/04; full list of members (6 pages)
14 September 2003Return made up to 20/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2002Ad 08/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 November 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
30 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (15 pages)