Company NameKewcalian Limited
DirectorJeanette Bruce Macintyre
Company StatusActive
Company NumberSC306618
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Jeanette Bruce Macintyre
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Duncan McIntosh Road, Wardpark North
Cumbernauld
Glasgow
G68 0HH
Scotland
Secretary NameMrs Jeanette Bruce Macintyre
NationalityBritish
StatusCurrent
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Duncan McIntosh Road, Wardpark North
Cumbernauld
Glasgow
G68 0HH
Scotland
Director NameThomas Faughnan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18 Afton Drive
Head Of Muir
Denny
Stirlingshire
FK6 5PD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteeasy.com
Telephone07 905779799
Telephone regionMobile

Location

Registered Address7 Duncan McIntosh Road, Wardpark North
Cumbernauld
Glasgow
G68 0HH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

100 at £0.01Jeanette Macintyre
63.69%
Ordinary A
7 at £0.01Thomas Faughnan
4.46%
Ordinary A
50 at £0.01Deko Denmark
31.85%
Ordinary A

Financials

Year2014
Net Worth£105,770
Cash£158,927
Current Liabilities£85,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
15 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 February 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 1.50
(5 pages)
12 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 February 2016Purchase of own shares. (3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1.57
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1.57
(3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 November 2013Registered office address changed from C/O C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 7 Duncan Mcintosh Road, Wardpark North Cumbernauld Glasgow G68 0HH Scotland on 1 November 2013 (1 page)
1 November 2013Registered office address changed from C/O C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 7 Duncan Mcintosh Road, Wardpark North Cumbernauld Glasgow G68 0HH Scotland on 1 November 2013 (1 page)
1 November 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1.57
(3 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
13 February 2012Cancellation of shares. Statement of capital on 13 February 2012
  • GBP 1.57
(5 pages)
1 February 2012Purchase of own shares. (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
18 July 2011Purchase of own shares. (3 pages)
18 July 2011Cancellation of shares. Statement of capital on 18 July 2011
  • GBP 1.88
(6 pages)
24 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 24 March 2011 (1 page)
13 January 2011Cancellation of shares. Statement of capital on 13 January 2011
  • GBP 2.19
(6 pages)
13 January 2011Purchase of own shares. (3 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 October 2010Secretary's details changed for Mrs Jeanette Bruce Macintyre on 3 August 2010 (1 page)
12 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mrs Jeanette Bruce Macintyre on 3 August 2010 (2 pages)
12 October 2010Secretary's details changed for Mrs Jeanette Bruce Macintyre on 3 August 2010 (1 page)
12 October 2010Director's details changed for Mrs Jeanette Bruce Macintyre on 3 August 2010 (2 pages)
19 May 2010Previous accounting period shortened from 30 April 2010 to 28 February 2010 (3 pages)
19 April 2010Cancellation of shares. Statement of capital on 19 April 2010
  • GBP 2.50
(6 pages)
19 April 2010Purchase of own shares. (3 pages)
15 April 2010Termination of appointment of Thomas Faughnan as a director (1 page)
8 April 2010Sub-division of shares on 19 March 2010 (6 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
8 April 2010Particulars of variation of rights attached to shares (3 pages)
8 April 2010Change of share class name or designation (2 pages)
8 April 2010Resolutions
  • RES13 ‐ 50A shares/93B shares at £0.01 19/03/2010
(12 pages)
8 April 2010Resolutions
  • RES13 ‐ Sub-division of shares 19/03/2010
(2 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 September 2009Director and secretary's change of particulars / jeanette macintyre / 31/08/2009 (2 pages)
31 August 2009Return made up to 10/08/09; full list of members (4 pages)
1 September 2008Return made up to 10/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
25 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 September 2007Return made up to 10/08/07; full list of members (3 pages)
13 October 2006Ad 22/09/06--------- £ si 3@1=3 £ ic 3/6 (2 pages)
13 October 2006Particulars of contract relating to shares (4 pages)
4 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006Ad 11/08/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
10 August 2006Incorporation (15 pages)