Company NameKT Access Limited
DirectorMichael Coyle
Company StatusActive
Company NumberSC343304
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Michael Coyle
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address58 Redbrae Road
Kirkintilloch
Glasgow
G66 2BU
Scotland
Secretary NameMs Jodie McGuinness
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Scott Avenue
Milton Of Campsie
G66 8DH
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Michael Coyle
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,229
Cash£9,543
Current Liabilities£20,838

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

27 September 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
7 July 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
3 November 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
24 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
17 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
26 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
20 January 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
24 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
21 January 2020Amended accounts made up to 31 March 2019 (5 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 July 2017Notification of Michael Coyle as a person with significant control on 30 June 2016 (2 pages)
25 July 2017Notification of Michael Coyle as a person with significant control on 30 June 2016 (2 pages)
25 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Director's details changed for Mr Michael Coyle on 5 February 2016 (2 pages)
8 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Director's details changed for Mr Michael Coyle on 5 February 2016 (2 pages)
8 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Director's details changed for Mr Michael Coyle on 4 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Michael Coyle on 4 November 2013 (2 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Director's details changed for Mr Michael Coyle on 4 November 2013 (2 pages)
20 September 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013Termination of appointment of Jodie Mcguinness as a secretary (1 page)
26 July 2013Termination of appointment of Jodie Mcguinness as a secretary (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Director's details changed for Mr Michael Coyle on 23 May 2010 (2 pages)
30 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mr Michael Coyle on 23 May 2010 (2 pages)
19 June 2009Capitals not rolled up (2 pages)
19 June 2009Capitals not rolled up (2 pages)
19 June 2009Return made up to 23/05/09; full list of members (3 pages)
19 June 2009Return made up to 23/05/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
23 May 2008Incorporation (18 pages)
23 May 2008Incorporation (18 pages)