Company NameKiswebs Limited
DirectorAlan Neary
Company StatusActive
Company NumberSC272400
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan Neary
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2004(same day as company formation)
RoleWeb Designer
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Rogart Street Campus
Glasgow
G40 2AA
Scotland
Secretary NameMr Edward Neary
NationalityBritish
StatusCurrent
Appointed25 August 2004(same day as company formation)
RoleWeb Designer
Correspondence Address4 Rogart Street
Rogart Street Campus
Glasgow
G40 2AA
Scotland
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitekiswebs.net
Telephone0141 2550970
Telephone regionGlasgow

Location

Registered Address4 Rogart Street
Rogart Street Campus
Glasgow
G40 2AA
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Neary
100.00%
Ordinary

Financials

Year2014
Net Worth£6,851
Cash£14,866
Current Liabilities£24,963

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months from now)

Filing History

29 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
7 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
31 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
18 February 2021Registered office address changed from Savoy Tower, 77 Renfrew Street Glasgow G2 3BZ Scotland to 4 Rogart Street Rogart Street Campus Glasgow G40 2AA on 18 February 2021 (1 page)
22 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
6 October 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
16 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
6 September 2018Registered office address changed from 1046-1048 Govan Road Suite 8, Fairfield Shipyard Offices Glasgow G51 4XS Scotland to Savoy Tower, 77 Renfrew Street Glasgow G2 3BZ on 6 September 2018 (1 page)
28 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
6 September 2017Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF to 1046-1048 Govan Road Suite 8, Fairfield Shipyard Offices Glasgow G51 4XS on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF to 1046-1048 Govan Road Suite 8, Fairfield Shipyard Offices Glasgow G51 4XS on 6 September 2017 (1 page)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
1 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(3 pages)
30 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 April 2014Registered office address changed from 5C Firhill House 55-65 Firhill Road Glasgow G20 7BE Scotland on 27 April 2014 (1 page)
27 April 2014Registered office address changed from 5C Firhill House 55-65 Firhill Road Glasgow G20 7BE Scotland on 27 April 2014 (1 page)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
13 July 2011Registered office address changed from 5C Firhill House Firhill Road Glasgow G20 7BE Scotland on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 5C Firhill House Firhill Road Glasgow G20 7BE Scotland on 13 July 2011 (1 page)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
15 September 2010Registered office address changed from 7 Lynedoch Crescent Charing Cross Glasgow G3 6DZ on 15 September 2010 (1 page)
15 September 2010Director's details changed for Mr Alan Neary on 25 August 2010 (2 pages)
15 September 2010Secretary's details changed for Mr Edward Neary on 25 August 2010 (1 page)
15 September 2010Director's details changed for Mr Alan Neary on 25 August 2010 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
15 September 2010Registered office address changed from 7 Lynedoch Crescent Charing Cross Glasgow G3 6DZ on 15 September 2010 (1 page)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
15 September 2010Secretary's details changed for Mr Edward Neary on 25 August 2010 (1 page)
14 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
14 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 August 2009Return made up to 25/08/09; full list of members (3 pages)
28 August 2009Return made up to 25/08/09; full list of members (3 pages)
5 December 2008Secretary's change of particulars / edward neary / 05/12/2008 (2 pages)
5 December 2008Director's change of particulars / alan neary / 05/12/2008 (2 pages)
5 December 2008Director's change of particulars / alan neary / 05/12/2008 (2 pages)
5 December 2008Secretary's change of particulars / edward neary / 05/12/2008 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
9 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
9 October 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
9 October 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 September 2008Return made up to 25/08/08; full list of members (3 pages)
19 September 2008Return made up to 25/08/08; full list of members (3 pages)
7 September 2007Return made up to 25/08/07; no change of members
  • 363(287) ‐ Registered office changed on 07/09/07
(6 pages)
7 September 2007Return made up to 25/08/07; no change of members
  • 363(287) ‐ Registered office changed on 07/09/07
(6 pages)
26 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
26 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
25 September 2006Return made up to 25/08/06; full list of members (6 pages)
25 September 2006Return made up to 25/08/06; full list of members (6 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Registered office changed on 14/08/06 from: 223 ayr road newton mearns glasgow G77 6AH (1 page)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Registered office changed on 14/08/06 from: 223 ayr road newton mearns glasgow G77 6AH (1 page)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
7 December 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
16 November 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
6 July 2005New director appointed (1 page)
6 July 2005New secretary appointed (1 page)
6 July 2005New secretary appointed (1 page)
6 July 2005New director appointed (1 page)
22 November 2004Registered office changed on 22/11/04 from: 9C millennium court burns street glasgow G4 9SA (1 page)
22 November 2004Registered office changed on 22/11/04 from: 9C millennium court burns street glasgow G4 9SA (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
25 August 2004Incorporation (12 pages)
25 August 2004Incorporation (12 pages)