Company NameKilrymont Engineering Services Limited
DirectorAndrew Victor Martin
Company StatusLiquidation
Company NumberSC319453
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Andrew Victor Martin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1l Whitecraigs Court
Giffnock
Glasgow
G46 6SY
Scotland
Secretary NameMarie Martin
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address1l Whitecraigs Court
Giffnock
Glasgow
G46 6SY
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Andrew Victor Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£48,131
Cash£49,607
Current Liabilities£11,428

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 March 2022 (2 years, 1 month ago)
Next Return Due6 April 2023 (overdue)

Filing History

6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Registered office address changed from 1L Whitecraigs Court Giffnock Glasgow G46 6SY Scotland to 8 Craigie Drive Newton Mearns Glasgow G77 5DA on 2 May 2017 (1 page)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Secretary's details changed for Marie Martin on 7 April 2016 (1 page)
8 April 2016Director's details changed for Andrew Victor Martin on 7 April 2016 (2 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
7 April 2016Registered office address changed from 1L Whitecraigs Court Giffnock Glasgow G46 6SY to 1L Whitecraigs Court Giffnock Glasgow G46 6SY on 7 April 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 March 2015Secretary's details changed for Marie Martin on 27 March 2015 (1 page)
29 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(4 pages)
29 March 2015Registered office address changed from 9a Kilrymont Place St. Andrews Fife KY16 8DH Scotland to 1L Whitecraigs Court Giffnock Glasgow G46 6SY on 29 March 2015 (1 page)
29 March 2015Director's details changed for Andrew Victor Martin on 27 March 2015 (2 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Registered office address changed from 65 Milverton Road Whitecraigs Glasgow G46 7LQ to 9a Kilrymont Place St. Andrews Fife KY16 8DH on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 65 Milverton Road Whitecraigs Glasgow G46 7LQ to 9a Kilrymont Place St. Andrews Fife KY16 8DH on 9 September 2014 (1 page)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 April 2010Director's details changed for Andrew Victor Martin on 23 March 2010 (2 pages)
28 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Return made up to 23/03/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 April 2008Return made up to 23/03/08; full list of members (3 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
23 March 2007Incorporation (9 pages)