Company NameKWIK Call Holdings Limited
DirectorsThomas Adams and Jason Barnes
Company StatusActive
Company NumberSC323334
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Adams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House, 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Jason Barnes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House, 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameMr Thomas Adams
NationalityBritish
StatusCurrent
Appointed30 May 2007(3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House, 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteheatingservicesglasgow.com

Location

Registered AddressRadleigh House, 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Shareholders

21 at £1Jason Barnes
50.00%
Ordinary
15 at £1Tommy Adams
35.71%
Ordinary
6 at £1Linda Adams
14.29%
Ordinary

Financials

Year2014
Net Worth£13,270
Cash£42
Current Liabilities£42,827

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 42
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 42
(4 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 42
(4 pages)
16 July 2014Amended total exemption small company accounts made up to 30 September 2012 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 42
(4 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 42
(4 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
24 May 2013Director's details changed for Mr Jason Barnes on 3 January 2013 (2 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
24 May 2013Director's details changed for Mr Jason Barnes on 3 January 2013 (2 pages)
24 May 2013Director's details changed for Mr Thomas Adams on 3 January 2013 (2 pages)
24 May 2013Director's details changed for Mr Thomas Adams on 3 January 2013 (2 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
24 May 2013Secretary's details changed for Mr Thomas Adams on 3 January 2013 (1 page)
24 May 2013Secretary's details changed for Mr Thomas Adams on 3 January 2013 (1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Jason Barnes on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Thomas Adams on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Jason Barnes on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Thomas Adams on 9 May 2010 (2 pages)
22 May 2009Return made up to 09/05/09; full list of members (4 pages)
14 March 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
18 June 2008Return made up to 09/05/08; full list of members (4 pages)
18 June 2008Director and secretary's change of particulars / thomas adams / 18/06/2008 (1 page)
9 June 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
9 July 2007Ad 31/05/07--------- £ si 41@1=41 £ ic 1/42 (2 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007New director appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 May 2007Incorporation (17 pages)