Company NameKirkforth Limited
DirectorsAmanda Graham Kirkwood and Ross Wallace Kirkwood
Company StatusActive
Company NumberSC255148
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameAmanda Graham Kirkwood
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2003(same day as company formation)
RoleNursery Nurse
Country of ResidenceScotland
Correspondence AddressRichmond House 19 Rodger Drive
Rutherglen
Glasgow
G73 3QY
Scotland
Director NameMr Ross Wallace Kirkwood
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed02 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressRichmond House 19 Rodger Drive
Burnside
Glasgow
G73 3QY
Scotland
Secretary NameMrs Amanda Graham Kirkwood
NationalityBritish
StatusCurrent
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRichmond House 19 Rodger Drive
Burnside
Glasgow
G73 3QY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekirkforth.com
Telephone0141 4296899
Telephone regionGlasgow

Location

Registered AddressC/O Accountancy Assured Limited
20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Amanda Graham Kirkwood
50.00%
Ordinary
1 at £1Ross Wallace Kirkwood
50.00%
Ordinary

Financials

Year2014
Net Worth£16,483
Cash£30,136
Current Liabilities£14,689

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 30 September 2022 (2 pages)
29 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 30 September 2021 (2 pages)
6 May 2022Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 6 May 2022 (1 page)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
13 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
4 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
13 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Mr Ross Wallace Kirkwood on 16 October 2012 (2 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Mr Ross Wallace Kirkwood on 16 October 2012 (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 October 2011Director's details changed for Mrs Amanda Graham Kirkwood on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Amanda Graham Kirkwood on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Amanda Graham Kirkwood on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Ross Wallace Kirkwood on 4 October 2011 (3 pages)
4 October 2011Director's details changed for Ross Wallace Kirkwood on 4 October 2011 (3 pages)
4 October 2011Director's details changed for Mrs Amanda Graham Kirkwood on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Mrs Amanda Graham Kirkwood on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Ross Wallace Kirkwood on 4 October 2011 (3 pages)
4 October 2011Secretary's details changed for Amanda Graham Kirkwood on 4 October 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 October 2008Return made up to 28/09/08; full list of members (3 pages)
29 October 2008Return made up to 28/09/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 September 2007Return made up to 28/09/07; full list of members (2 pages)
28 September 2007Return made up to 28/09/07; full list of members (2 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
13 September 2007Secretary's particulars changed (1 page)
13 September 2007Secretary's particulars changed (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 September 2006Return made up to 02/09/06; full list of members (2 pages)
8 September 2006Return made up to 02/09/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
12 October 2005Return made up to 02/09/05; full list of members (3 pages)
12 October 2005Location of debenture register (1 page)
12 October 2005Location of debenture register (1 page)
12 October 2005Registered office changed on 12/10/05 from: suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page)
12 October 2005Location of register of members (1 page)
12 October 2005Location of register of members (1 page)
12 October 2005Registered office changed on 12/10/05 from: suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page)
12 October 2005Return made up to 02/09/05; full list of members (3 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
3 September 2004Return made up to 02/09/04; full list of members (6 pages)
3 September 2004Return made up to 02/09/04; full list of members (6 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
2 September 2003Incorporation (16 pages)
2 September 2003Incorporation (16 pages)