Company NameTMS Kits Direct Limited
DirectorPaul Kean
Company StatusActive
Company NumberSC268456
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 10 months ago)
Previous NameKilbride Construction Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Paul Kean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Newhousemill Road
East Kilbride
G74 2LE
Scotland
Secretary NameAnn Kean
NationalityBritish
StatusCurrent
Appointed01 March 2006(1 year, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address5 Newhousemill Road
East Kilbride
G74 2LE
Scotland
Secretary NameAnn Kean
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Ferry Road
Glasgow
Lanarkshire
G3 8QD
Scotland
Secretary NameJohn David Robertson
NationalityBritish
StatusResigned
Appointed09 November 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address2 Kentmere Drive
East Kilbride
Glasgow
Lanarkshire
G75 8YX
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Paul Kean
100.00%
Ordinary

Financials

Year2014
Net Worth£321,727
Cash£260,297
Current Liabilities£924,715

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

30 May 2014Delivered on: 12 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
3 January 2007Delivered on: 20 January 2007
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm steading at westend, eaglesham road, jackton, east kilbride LAN166952.
Fully Satisfied
27 October 2006Delivered on: 8 November 2006
Satisfied on: 20 January 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

29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
8 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
18 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
9 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
12 June 2014Registration of charge 2684560003 (19 pages)
12 June 2014Registration of charge 2684560003 (19 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
20 January 2014Satisfaction of charge 1 in full (1 page)
20 January 2014Satisfaction of charge 1 in full (1 page)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
13 February 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
13 February 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
31 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-30
(1 page)
31 January 2012Company name changed kilbride construction LIMITED\certificate issued on 31/01/12
  • CONNOT ‐
(3 pages)
31 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-30
(1 page)
31 January 2012Company name changed kilbride construction LIMITED\certificate issued on 31/01/12
  • CONNOT ‐
(3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 June 2009Return made up to 26/05/09; full list of members (3 pages)
11 June 2009Return made up to 26/05/09; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
9 March 2009Registered office changed on 09/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 May 2008Return made up to 26/05/08; full list of members (3 pages)
30 May 2008Return made up to 26/05/08; full list of members (3 pages)
20 August 2007Return made up to 26/05/07; full list of members (2 pages)
20 August 2007Return made up to 26/05/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Partic of mort/charge * (3 pages)
20 January 2007Partic of mort/charge * (3 pages)
8 November 2006Partic of mort/charge * (3 pages)
8 November 2006Partic of mort/charge * (3 pages)
6 June 2006Return made up to 26/05/06; full list of members (2 pages)
6 June 2006Return made up to 26/05/06; full list of members (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
21 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 June 2005Return made up to 26/05/05; full list of members (2 pages)
27 June 2005Return made up to 26/05/05; full list of members (2 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
16 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New director appointed (2 pages)
26 May 2004Incorporation (14 pages)
26 May 2004Incorporation (14 pages)