Paisley
Renfrewshire
PA3 4DA
Scotland
Director Name | Paul Arthur Allen |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Duncan Elliott Sloan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr James Glen Gillespie |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Brendan Patrick Harris |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Sinclair Hamilton Soutar |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Thomas McDade Armstrong |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Neil McMillan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr James Stuart McNeill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr David Hamilton Nairn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Secretary Name | Mrs Lesley Moraig Boyle |
---|---|
Status | Current |
Appointed | 26 October 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mrs Margaret Ralston McCartney |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Alexander Patrick Brown |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr James John Jack |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sunfield 2 Corsebar Avenue Paisley Renfrewshire PA2 9QE Scotland |
Secretary Name | Mr David Hamilton Nairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highfield, Braehead Road Thorntonhall Glasgow G74 5AQ Scotland |
Director Name | Mr David Baird |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2016) |
Role | Head Of Community Services |
Country of Residence | Scotland |
Correspondence Address | Fern Cottage 16 Gateside Street West Kilbride Ayrshire KA23 9BA Scotland |
Director Name | Mr James Dickie Cochrane |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2015) |
Role | Dyer |
Country of Residence | Scotland |
Correspondence Address | Thorscrag Caplethill Road Paisley PA2 7TN Scotland |
Director Name | Mr John Gerard Harte |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
Role | Head Of Social Work |
Country of Residence | United Kingdom |
Correspondence Address | 3 Waterside Drive Newton Mearns Glasgow G77 6TL Scotland |
Director Name | Mr Graham McNeil Bell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | An Claggan Argyll Road Kilcreggan Helensburgh Dunbartonshire G84 0HU Scotland |
Director Name | Mary Beckett Goudie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2012) |
Role | Retired Deputy Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 203 Neilston Road Paisley Renfrewshire PA2 6QW Scotland |
Director Name | Elizabeth Pennington Clark |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Kilbarchan Road Bridge Of Weir PA11 3EG Scotland |
Director Name | Mr David Hannah |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2014) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 221 Glasgow Road Paisley Renfrewshire PA1 3JR Scotland |
Director Name | Sandra Hunt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 September 2008) |
Role | Company Director |
Correspondence Address | The Inches 25 Thornly Park Avenue Paisley Renfrewshire PA2 7SD Scotland |
Director Name | Tony Clarke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2016) |
Role | University Vice Principal |
Country of Residence | United Kingdom |
Correspondence Address | 55 Glenpatrick Road Elderslie Renfrewshire PA5 9AG Scotland |
Director Name | Mr Graham Connelly |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kibble School Goudie Street Paisley Renfrewshire PA3 2LG Scotland |
Director Name | Eileen Jean Cummings |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Neil Govan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr James Aitken Carle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 October 2015(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Paul Dominic Chong |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr James Robert Crawford |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Russell Harald Chambers |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Ms Audrey Baird |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Miss Edith Fiona Dow Forrest |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | kibble.org |
---|---|
Telephone | 0141 8890044 |
Telephone region | Glasgow |
Registered Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Kibbleworks 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Termination of appointment of Audrey Baird as a director on 31 December 2022 (1 page) |
3 November 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
19 July 2022 | Termination of appointment of William Anthony Mcfadyen as a director on 15 July 2022 (1 page) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
4 July 2022 | Termination of appointment of James Dickie Cochrane as a director on 30 June 2022 (1 page) |
3 May 2022 | Appointment of Mr Alexander Patrick Brown as a director on 26 April 2022 (2 pages) |
2 May 2022 | Appointment of Mrs Margaret Ralston Mccartney as a director on 26 April 2022 (2 pages) |
19 November 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
29 October 2021 | Termination of appointment of David Hamilton Nairn as a secretary on 26 October 2021 (1 page) |
29 October 2021 | Appointment of Mrs Lesley Moraig Boyle as a secretary on 26 October 2021 (2 pages) |
29 October 2021 | Appointment of Mr David Hamilton Nairn as a director on 26 October 2021 (2 pages) |
29 October 2021 | Termination of appointment of Marion Hunter Jackson as a director on 26 October 2021 (1 page) |
11 October 2021 | Termination of appointment of Edith Fiona Dow Forrest as a director on 27 September 2021 (1 page) |
6 September 2021 | Appointment of Mr William Anthony Mcfadyen as a director on 31 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of James Robert Crawford as a director on 31 August 2021 (1 page) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
30 April 2021 | Appointment of Mr James Stuart Mcneill as a director on 27 April 2021 (2 pages) |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
28 August 2020 | Termination of appointment of John Mcintosh as a director on 28 August 2020 (1 page) |
23 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Mr Neil Mcmillan as a director on 1 June 2020 (2 pages) |
25 March 2020 | Termination of appointment of Ronald Mcginlay as a director on 18 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Russell Harald Chambers as a director on 28 January 2020 (1 page) |
21 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
30 October 2019 | Appointment of Mr Thomas Mcdade Armstrong as a director on 29 October 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
3 April 2019 | Termination of appointment of Iain Marshall Robertson as a director on 1 April 2019 (1 page) |
31 January 2019 | Appointment of Ms Edith Fiona Dow Forrest as a director on 30 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Eileen Jean Cummings as a director on 31 December 2018 (1 page) |
20 November 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
2 November 2018 | Appointment of Ms Audrey Baird as a director on 30 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Paul Dominic Chong as a director on 29 August 2018 (1 page) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Iain Marshall Robertson on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Marion Hunter Jackson on 9 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Neil Govan as a director on 4 May 2018 (1 page) |
9 July 2018 | Director's details changed for Mrs Mary Alexandria Hackett on 9 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of James Aitken Carle as a director on 29 June 2018 (1 page) |
8 February 2018 | Appointment of Mr Russell Harald Chambers as a director on 30 January 2018 (2 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
2 November 2017 | Appointment of Mr James Robert Crawford as a director on 31 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Sinclair Hamilton Soutar as a director on 31 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Walter Lindsay Johnston as a director on 31 October 2017 (1 page) |
2 November 2017 | Appointment of Mr Sinclair Hamilton Soutar as a director on 31 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ronald Mcginlay as a director on 31 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ronald Mcginlay as a director on 31 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr James Robert Crawford as a director on 31 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Walter Lindsay Johnston as a director on 31 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Graham Bell as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Graham Bell as a director on 30 September 2017 (1 page) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 June 2017 | Appointment of Mr James Dickie Cochrane as a director on 31 March 2015 (2 pages) |
27 June 2017 | Appointment of Mr James Dickie Cochrane as a director on 31 March 2015 (2 pages) |
6 February 2017 | Appointment of Mr Brendan Patrick Harris as a director on 31 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Brendan Patrick Harris as a director on 31 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of David Baird as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Tony Clarke as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of David Baird as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of James Dickie Cochrane as a director on 31 March 2015 (1 page) |
10 January 2017 | Termination of appointment of Tony Clarke as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of James Dickie Cochrane as a director on 31 March 2015 (1 page) |
4 November 2016 | Full accounts made up to 31 March 2016 (10 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (10 pages) |
2 November 2016 | Termination of appointment of Elizabeth Pennington Clark as a director on 25 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Elizabeth Pennington Clark as a director on 25 October 2016 (1 page) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 April 2016 | Appointment of Mr Paul Dominic Chong as a director on 29 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Paul Dominic Chong as a director on 29 March 2016 (2 pages) |
12 November 2015 | Appointment of Mr James Glen Gillespie as a director on 28 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr James Aitken Carle as a director on 28 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Neil Govan as a director on 28 September 2015 (2 pages) |
12 November 2015 | Appointment of Mr James Glen Gillespie as a director on 28 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr James Aitken Carle as a director on 28 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Neil Govan as a director on 28 September 2015 (2 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (9 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (9 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
6 April 2015 | Termination of appointment of Gavin Norman Walker as a director on 31 March 2015 (1 page) |
6 April 2015 | Termination of appointment of Gavin Norman Walker as a director on 31 March 2015 (1 page) |
15 January 2015 | Termination of appointment of John Gerard Harte as a director on 31 December 2014 (1 page) |
15 January 2015 | Termination of appointment of John Gerard Harte as a director on 31 December 2014 (1 page) |
8 December 2014 | Termination of appointment of David Hannah as a director on 1 December 2014 (1 page) |
8 December 2014 | Termination of appointment of David Hannah as a director on 1 December 2014 (1 page) |
8 December 2014 | Termination of appointment of David Hannah as a director on 1 December 2014 (1 page) |
31 October 2014 | Full accounts made up to 31 March 2014 (9 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (9 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
10 April 2014 | Appointment of Duncan Elliott Sloan as a director (3 pages) |
10 April 2014 | Appointment of Duncan Elliott Sloan as a director (3 pages) |
10 April 2014 | Appointment of Eileen Jean Cummings as a director (3 pages) |
10 April 2014 | Appointment of Eileen Jean Cummings as a director (3 pages) |
6 March 2014 | Termination of appointment of Joan Mackenzie as a director (2 pages) |
6 March 2014 | Termination of appointment of Joan Mackenzie as a director (2 pages) |
3 March 2014 | Section 519 auditor's statement (1 page) |
3 March 2014 | Section 519 auditor's statement (1 page) |
19 November 2013 | Full accounts made up to 31 March 2013 (8 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (8 pages) |
14 November 2013 | Termination of appointment of James Paterson as a director (1 page) |
14 November 2013 | Termination of appointment of James Paterson as a director (1 page) |
10 September 2013 | Appointment of Mr Graham Connelly as a director (3 pages) |
10 September 2013 | Appointment of Mr Graham Connelly as a director (3 pages) |
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Mr John Mcintosh on 1 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Mr John Mcintosh on 1 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr John Mcintosh on 1 July 2013 (2 pages) |
15 November 2012 | Termination of appointment of Mary Goudie as a director (2 pages) |
15 November 2012 | Termination of appointment of Mary Goudie as a director (2 pages) |
12 November 2012 | Resolutions
|
12 November 2012 | Statement of company's objects (2 pages) |
12 November 2012 | Statement of company's objects (2 pages) |
12 November 2012 | Resolutions
|
17 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (19 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (19 pages) |
7 June 2012 | Appointment of Paul Arthur Allen as a director (3 pages) |
7 June 2012 | Appointment of Paul Arthur Allen as a director (3 pages) |
22 September 2011 | Termination of appointment of James Jack as a director (2 pages) |
22 September 2011 | Termination of appointment of James Jack as a director (2 pages) |
21 September 2011 | Full accounts made up to 31 March 2011 (9 pages) |
21 September 2011 | Full accounts made up to 31 March 2011 (9 pages) |
1 September 2011 | Company name changed kibbleworks LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
1 September 2011 | Company name changed kibbleworks LIMITED\certificate issued on 01/09/11
|
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (20 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (20 pages) |
24 March 2011 | Appointment of Marion Hunter Jackson as a director (3 pages) |
24 March 2011 | Appointment of Marion Hunter Jackson as a director (3 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (9 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (9 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (19 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (19 pages) |
2 October 2009 | Director appointed mary alexandria hackett (2 pages) |
2 October 2009 | Director appointed mary alexandria hackett (2 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (8 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (8 pages) |
17 April 2009 | Director appointed james andrew paterson (2 pages) |
17 April 2009 | Director appointed james andrew paterson (2 pages) |
17 April 2009 | Director appointed walter lindsay johnston (2 pages) |
17 April 2009 | Director appointed walter lindsay johnston (2 pages) |
17 March 2009 | Director appointed john leslie dick mcintosh (1 page) |
17 March 2009 | Director appointed john leslie dick mcintosh (1 page) |
13 October 2008 | Appointment terminated director sandra hunt (1 page) |
13 October 2008 | Appointment terminated director sandra hunt (1 page) |
9 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
9 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
17 September 2008 | Return made up to 19/07/08; no change of members (18 pages) |
17 September 2008 | Return made up to 19/07/08; no change of members (18 pages) |
25 March 2008 | Director appointed tony clarke (2 pages) |
25 March 2008 | Director appointed tony clarke (2 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
15 October 2007 | Full accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Return made up to 19/07/07; no change of members (17 pages) |
9 August 2007 | Return made up to 19/07/07; no change of members (17 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (7 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Return made up to 19/07/06; full list of members (11 pages) |
30 August 2006 | Return made up to 19/07/06; full list of members (11 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
7 November 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 9 gilmour street paisley PA1 1DG (1 page) |
7 November 2005 | Ad 02/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: 9 gilmour street paisley PA1 1DG (1 page) |
7 November 2005 | Ad 02/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
22 July 2005 | Company name changed kibble works LIMITED\certificate issued on 22/07/05 (2 pages) |
22 July 2005 | Company name changed kibble works LIMITED\certificate issued on 22/07/05 (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
19 July 2005 | Incorporation (16 pages) |
19 July 2005 | Incorporation (16 pages) |