Company NameKibble Trading Limited
Company StatusActive
Company NumberSC287650
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Previous NamesKibble Works Limited and Kibbleworks Limited

Business Activity

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

Directors

Director NameMrs Mary Alexandria Hackett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2009(4 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NamePaul Arthur Allen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(6 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Duncan Elliott Sloan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(8 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleBanker
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr James Glen Gillespie
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Brendan Patrick Harris
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(11 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Sinclair Hamilton Soutar
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Thomas McDade Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Neil McMillan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr James Stuart McNeill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr David Hamilton Nairn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameMrs Lesley Moraig Boyle
StatusCurrent
Appointed26 October 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMrs Margaret Ralston McCartney
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(16 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Alexander Patrick Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(16 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr James John Jack
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSunfield
2 Corsebar Avenue
Paisley
Renfrewshire
PA2 9QE
Scotland
Secretary NameMr David Hamilton Nairn
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighfield, Braehead Road
Thorntonhall
Glasgow
G74 5AQ
Scotland
Director NameMr David Baird
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(4 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2016)
RoleHead Of Community Services
Country of ResidenceScotland
Correspondence AddressFern Cottage 16 Gateside Street
West Kilbride
Ayrshire
KA23 9BA
Scotland
Director NameMr James Dickie Cochrane
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(4 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2015)
RoleDyer
Country of ResidenceScotland
Correspondence AddressThorscrag
Caplethill Road
Paisley
PA2 7TN
Scotland
Director NameMr John Gerard Harte
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleHead Of Social Work
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterside Drive
Newton Mearns
Glasgow
G77 6TL
Scotland
Director NameMr Graham McNeil Bell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(4 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Claggan Argyll Road
Kilcreggan
Helensburgh
Dunbartonshire
G84 0HU
Scotland
Director NameMary Beckett Goudie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(4 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleRetired Deputy Head Teacher
Country of ResidenceUnited Kingdom
Correspondence Address203 Neilston Road
Paisley
Renfrewshire
PA2 6QW
Scotland
Director NameElizabeth Pennington Clark
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton
Kilbarchan Road
Bridge Of Weir
PA11 3EG
Scotland
Director NameMr David Hannah
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2014)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address221 Glasgow Road
Paisley
Renfrewshire
PA1 3JR
Scotland
Director NameSandra Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 September 2008)
RoleCompany Director
Correspondence AddressThe Inches 25 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SD
Scotland
Director NameTony Clarke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2016)
RoleUniversity Vice Principal
Country of ResidenceUnited Kingdom
Correspondence Address55 Glenpatrick Road
Elderslie
Renfrewshire
PA5 9AG
Scotland
Director NameMr Graham Connelly
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKibble School Goudie Street
Paisley
Renfrewshire
PA3 2LG
Scotland
Director NameEileen Jean Cummings
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Neil Govan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr James Aitken Carle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed28 October 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Paul Dominic Chong
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr James Robert Crawford
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Russell Harald Chambers
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMs Audrey Baird
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMiss Edith Fiona Dow Forrest
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekibble.org
Telephone0141 8890044
Telephone regionGlasgow

Location

Registered Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Kibbleworks
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
3 February 2023Termination of appointment of Audrey Baird as a director on 31 December 2022 (1 page)
3 November 2022Accounts for a small company made up to 31 March 2022 (12 pages)
19 July 2022Termination of appointment of William Anthony Mcfadyen as a director on 15 July 2022 (1 page)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
4 July 2022Termination of appointment of James Dickie Cochrane as a director on 30 June 2022 (1 page)
3 May 2022Appointment of Mr Alexander Patrick Brown as a director on 26 April 2022 (2 pages)
2 May 2022Appointment of Mrs Margaret Ralston Mccartney as a director on 26 April 2022 (2 pages)
19 November 2021Accounts for a small company made up to 31 March 2021 (12 pages)
29 October 2021Termination of appointment of David Hamilton Nairn as a secretary on 26 October 2021 (1 page)
29 October 2021Appointment of Mrs Lesley Moraig Boyle as a secretary on 26 October 2021 (2 pages)
29 October 2021Appointment of Mr David Hamilton Nairn as a director on 26 October 2021 (2 pages)
29 October 2021Termination of appointment of Marion Hunter Jackson as a director on 26 October 2021 (1 page)
11 October 2021Termination of appointment of Edith Fiona Dow Forrest as a director on 27 September 2021 (1 page)
6 September 2021Appointment of Mr William Anthony Mcfadyen as a director on 31 August 2021 (2 pages)
2 September 2021Termination of appointment of James Robert Crawford as a director on 31 August 2021 (1 page)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 April 2021Appointment of Mr James Stuart Mcneill as a director on 27 April 2021 (2 pages)
22 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
28 August 2020Termination of appointment of John Mcintosh as a director on 28 August 2020 (1 page)
23 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
1 June 2020Appointment of Mr Neil Mcmillan as a director on 1 June 2020 (2 pages)
25 March 2020Termination of appointment of Ronald Mcginlay as a director on 18 March 2020 (1 page)
6 March 2020Termination of appointment of Russell Harald Chambers as a director on 28 January 2020 (1 page)
21 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
30 October 2019Appointment of Mr Thomas Mcdade Armstrong as a director on 29 October 2019 (2 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Iain Marshall Robertson as a director on 1 April 2019 (1 page)
31 January 2019Appointment of Ms Edith Fiona Dow Forrest as a director on 30 January 2019 (2 pages)
3 January 2019Termination of appointment of Eileen Jean Cummings as a director on 31 December 2018 (1 page)
20 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
2 November 2018Appointment of Ms Audrey Baird as a director on 30 October 2018 (2 pages)
1 October 2018Termination of appointment of Paul Dominic Chong as a director on 29 August 2018 (1 page)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
9 July 2018Director's details changed for Iain Marshall Robertson on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Marion Hunter Jackson on 9 July 2018 (2 pages)
9 July 2018Termination of appointment of Neil Govan as a director on 4 May 2018 (1 page)
9 July 2018Director's details changed for Mrs Mary Alexandria Hackett on 9 July 2018 (2 pages)
9 July 2018Termination of appointment of James Aitken Carle as a director on 29 June 2018 (1 page)
8 February 2018Appointment of Mr Russell Harald Chambers as a director on 30 January 2018 (2 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
2 November 2017Appointment of Mr James Robert Crawford as a director on 31 October 2017 (2 pages)
2 November 2017Appointment of Mr Sinclair Hamilton Soutar as a director on 31 October 2017 (2 pages)
2 November 2017Termination of appointment of Walter Lindsay Johnston as a director on 31 October 2017 (1 page)
2 November 2017Appointment of Mr Sinclair Hamilton Soutar as a director on 31 October 2017 (2 pages)
2 November 2017Appointment of Mr Ronald Mcginlay as a director on 31 October 2017 (2 pages)
2 November 2017Appointment of Mr Ronald Mcginlay as a director on 31 October 2017 (2 pages)
2 November 2017Appointment of Mr James Robert Crawford as a director on 31 October 2017 (2 pages)
2 November 2017Termination of appointment of Walter Lindsay Johnston as a director on 31 October 2017 (1 page)
3 October 2017Termination of appointment of Graham Bell as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Graham Bell as a director on 30 September 2017 (1 page)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 June 2017Appointment of Mr James Dickie Cochrane as a director on 31 March 2015 (2 pages)
27 June 2017Appointment of Mr James Dickie Cochrane as a director on 31 March 2015 (2 pages)
6 February 2017Appointment of Mr Brendan Patrick Harris as a director on 31 January 2017 (2 pages)
6 February 2017Appointment of Mr Brendan Patrick Harris as a director on 31 January 2017 (2 pages)
10 January 2017Termination of appointment of David Baird as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Tony Clarke as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of David Baird as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of James Dickie Cochrane as a director on 31 March 2015 (1 page)
10 January 2017Termination of appointment of Tony Clarke as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of James Dickie Cochrane as a director on 31 March 2015 (1 page)
4 November 2016Full accounts made up to 31 March 2016 (10 pages)
4 November 2016Full accounts made up to 31 March 2016 (10 pages)
2 November 2016Termination of appointment of Elizabeth Pennington Clark as a director on 25 October 2016 (1 page)
2 November 2016Termination of appointment of Elizabeth Pennington Clark as a director on 25 October 2016 (1 page)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 April 2016Appointment of Mr Paul Dominic Chong as a director on 29 March 2016 (2 pages)
1 April 2016Appointment of Mr Paul Dominic Chong as a director on 29 March 2016 (2 pages)
12 November 2015Appointment of Mr James Glen Gillespie as a director on 28 October 2015 (2 pages)
12 November 2015Appointment of Mr James Aitken Carle as a director on 28 October 2015 (2 pages)
12 November 2015Appointment of Mr Neil Govan as a director on 28 September 2015 (2 pages)
12 November 2015Appointment of Mr James Glen Gillespie as a director on 28 October 2015 (2 pages)
12 November 2015Appointment of Mr James Aitken Carle as a director on 28 October 2015 (2 pages)
12 November 2015Appointment of Mr Neil Govan as a director on 28 September 2015 (2 pages)
10 November 2015Full accounts made up to 31 March 2015 (9 pages)
10 November 2015Full accounts made up to 31 March 2015 (9 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(16 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(16 pages)
6 April 2015Termination of appointment of Gavin Norman Walker as a director on 31 March 2015 (1 page)
6 April 2015Termination of appointment of Gavin Norman Walker as a director on 31 March 2015 (1 page)
15 January 2015Termination of appointment of John Gerard Harte as a director on 31 December 2014 (1 page)
15 January 2015Termination of appointment of John Gerard Harte as a director on 31 December 2014 (1 page)
8 December 2014Termination of appointment of David Hannah as a director on 1 December 2014 (1 page)
8 December 2014Termination of appointment of David Hannah as a director on 1 December 2014 (1 page)
8 December 2014Termination of appointment of David Hannah as a director on 1 December 2014 (1 page)
31 October 2014Full accounts made up to 31 March 2014 (9 pages)
31 October 2014Full accounts made up to 31 March 2014 (9 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(19 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(19 pages)
10 April 2014Appointment of Duncan Elliott Sloan as a director (3 pages)
10 April 2014Appointment of Duncan Elliott Sloan as a director (3 pages)
10 April 2014Appointment of Eileen Jean Cummings as a director (3 pages)
10 April 2014Appointment of Eileen Jean Cummings as a director (3 pages)
6 March 2014Termination of appointment of Joan Mackenzie as a director (2 pages)
6 March 2014Termination of appointment of Joan Mackenzie as a director (2 pages)
3 March 2014Section 519 auditor's statement (1 page)
3 March 2014Section 519 auditor's statement (1 page)
19 November 2013Full accounts made up to 31 March 2013 (8 pages)
19 November 2013Full accounts made up to 31 March 2013 (8 pages)
14 November 2013Termination of appointment of James Paterson as a director (1 page)
14 November 2013Termination of appointment of James Paterson as a director (1 page)
10 September 2013Appointment of Mr Graham Connelly as a director (3 pages)
10 September 2013Appointment of Mr Graham Connelly as a director (3 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(18 pages)
25 July 2013Director's details changed for Mr John Mcintosh on 1 July 2013 (2 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(18 pages)
25 July 2013Director's details changed for Mr John Mcintosh on 1 July 2013 (2 pages)
25 July 2013Director's details changed for Mr John Mcintosh on 1 July 2013 (2 pages)
15 November 2012Termination of appointment of Mary Goudie as a director (2 pages)
15 November 2012Termination of appointment of Mary Goudie as a director (2 pages)
12 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 directors' conflicts of interest 30/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 November 2012Statement of company's objects (2 pages)
12 November 2012Statement of company's objects (2 pages)
12 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 directors' conflicts of interest 30/10/2012
(16 pages)
17 October 2012Full accounts made up to 31 March 2012 (9 pages)
17 October 2012Full accounts made up to 31 March 2012 (9 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (19 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (19 pages)
7 June 2012Appointment of Paul Arthur Allen as a director (3 pages)
7 June 2012Appointment of Paul Arthur Allen as a director (3 pages)
22 September 2011Termination of appointment of James Jack as a director (2 pages)
22 September 2011Termination of appointment of James Jack as a director (2 pages)
21 September 2011Full accounts made up to 31 March 2011 (9 pages)
21 September 2011Full accounts made up to 31 March 2011 (9 pages)
1 September 2011Company name changed kibbleworks LIMITED\certificate issued on 01/09/11
  • CONNOT ‐
(3 pages)
1 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-23
(1 page)
1 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-23
(1 page)
1 September 2011Company name changed kibbleworks LIMITED\certificate issued on 01/09/11
  • CONNOT ‐
(3 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (20 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (20 pages)
24 March 2011Appointment of Marion Hunter Jackson as a director (3 pages)
24 March 2011Appointment of Marion Hunter Jackson as a director (3 pages)
8 September 2010Full accounts made up to 31 March 2010 (9 pages)
8 September 2010Full accounts made up to 31 March 2010 (9 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (19 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (19 pages)
2 October 2009Director appointed mary alexandria hackett (2 pages)
2 October 2009Director appointed mary alexandria hackett (2 pages)
24 September 2009Full accounts made up to 31 March 2009 (9 pages)
24 September 2009Full accounts made up to 31 March 2009 (9 pages)
20 July 2009Return made up to 19/07/09; full list of members (8 pages)
20 July 2009Return made up to 19/07/09; full list of members (8 pages)
17 April 2009Director appointed james andrew paterson (2 pages)
17 April 2009Director appointed james andrew paterson (2 pages)
17 April 2009Director appointed walter lindsay johnston (2 pages)
17 April 2009Director appointed walter lindsay johnston (2 pages)
17 March 2009Director appointed john leslie dick mcintosh (1 page)
17 March 2009Director appointed john leslie dick mcintosh (1 page)
13 October 2008Appointment terminated director sandra hunt (1 page)
13 October 2008Appointment terminated director sandra hunt (1 page)
9 October 2008Full accounts made up to 31 March 2008 (9 pages)
9 October 2008Full accounts made up to 31 March 2008 (9 pages)
17 September 2008Return made up to 19/07/08; no change of members (18 pages)
17 September 2008Return made up to 19/07/08; no change of members (18 pages)
25 March 2008Director appointed tony clarke (2 pages)
25 March 2008Director appointed tony clarke (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
15 October 2007Full accounts made up to 31 March 2007 (7 pages)
15 October 2007Full accounts made up to 31 March 2007 (7 pages)
9 August 2007Return made up to 19/07/07; no change of members (17 pages)
9 August 2007Return made up to 19/07/07; no change of members (17 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
2 November 2006Full accounts made up to 31 March 2006 (7 pages)
2 November 2006Full accounts made up to 31 March 2006 (7 pages)
30 August 2006Return made up to 19/07/06; full list of members (11 pages)
30 August 2006Return made up to 19/07/06; full list of members (11 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
7 November 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 November 2005Registered office changed on 07/11/05 from: 9 gilmour street paisley PA1 1DG (1 page)
7 November 2005Ad 02/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005Registered office changed on 07/11/05 from: 9 gilmour street paisley PA1 1DG (1 page)
7 November 2005Ad 02/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2005Company name changed kibble works LIMITED\certificate issued on 22/07/05 (2 pages)
22 July 2005Company name changed kibble works LIMITED\certificate issued on 22/07/05 (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
19 July 2005Incorporation (16 pages)
19 July 2005Incorporation (16 pages)