Company NameKYLE Construction Services Ltd.
Company StatusDissolved
Company NumberSC237665
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Richard Gordon Kyle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glen Main Street
Bridge Of Weir
Renfrewshire
PA11 3AD
Scotland
Secretary NameJames Richard Gordon Kyle
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnockinaam 11a Elm Avenue
Lenzie
Glasgow
G66 4HJ
Scotland
Director NameHazel Mary Kyle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11a Elm Avenue
Lenzie, Kirkintilloch
Glasgow
Lanarkshire
G66 4HJ
Scotland
Director NameMr Malcolm John Robert Kyle
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed02 June 2014(11 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 June 2019)
RoleConstruction Manager
Country of ResidenceScotland
Correspondence Address11a Elm Ave Elm Avenue, Lenzie
Kirkintilloch
Glasgow
G66 4HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 7764956
Telephone regionGlasgow

Location

Registered AddressThe Glen
Main Street
Bridge Of Weir
Renfrewshire
PA11 3AD
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

2 at £1James Richard Gordon Kyle
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,420
Cash£18,162
Current Liabilities£137,213

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

5 December 2016Delivered on: 20 December 2016
Persons entitled: Mrs Valerie Cullen

Classification: A registered charge
Particulars: The glen,.
Outstanding
4 February 2016Delivered on: 17 February 2016
Persons entitled: Mrs Valerie Anne Cullen

Classification: A registered charge
Particulars: The old police station, sandbank, dunoon.
Outstanding
10 February 2016Delivered on: 13 February 2016
Persons entitled: Mrs Valerie Anne Cullen

Classification: A registered charge
Particulars: Dwellinghouse 'the glen' bridge of weir.
Outstanding
20 May 2005Delivered on: 3 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground lying behind the subjects known as and forming thirteen, fifteen, seventeen and nineteen espedair street, paisley ren 117691 ren 112575 ren 60315.
Outstanding
9 February 2005Delivered on: 17 February 2005
Satisfied on: 25 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 February 2017Confirmation statement made on 8 February 2017 with updates (3 pages)
3 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 January 2017Director's details changed for James Richard Gordon Kyle on 9 January 2017 (2 pages)
20 December 2016Registration of charge SC2376650005, created on 5 December 2016 (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 March 2016Registered office address changed from 11a Elm Avenue Lenzie, Kirkintilloch Glasgow G66 4HJ to The Glen Main Street Bridge of Weir Renfrewshire PA11 3AD on 21 March 2016 (1 page)
17 February 2016Registration of charge SC2376650004, created on 4 February 2016 (7 pages)
13 February 2016Registration of charge SC2376650003, created on 10 February 2016 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
25 July 2014Satisfaction of charge 1 in full (1 page)
2 June 2014Termination of appointment of Hazel Kyle as a director (1 page)
2 June 2014Appointment of Mr Malcolm John Robert Kyle as a director (2 pages)
16 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 March 2011Registered office address changed from Hw Chartered Accountants 231-233 St Vincent Street Glasgow G2 5QY on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Hw Chartered Accountants 231-233 St Vincent Street Glasgow G2 5QY on 7 March 2011 (1 page)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Hazel Mary Kyle on 20 October 2009 (2 pages)
20 October 2009Director's details changed for James Richard Gordon Kyle on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
6 October 2008Registered office changed on 06/10/2008 from knockinaam 11A elm avenue glasgow G66 4HJ (1 page)
6 October 2008Return made up to 03/10/08; full list of members (4 pages)
6 October 2008Registered office changed on 06/10/2008 from hw chartered accountants st. Vincent street glasgow G2 5QY united kingdom (1 page)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 November 2007Return made up to 03/10/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 November 2006Return made up to 03/10/06; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 October 2005Return made up to 03/10/05; full list of members (2 pages)
3 June 2005Partic of mort/charge * (4 pages)
17 February 2005Partic of mort/charge * (3 pages)
7 October 2004Return made up to 03/10/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (16 pages)