Company NameKigtek Solutions Limited
DirectorsScott Van Der Vord and Ayyub Dedat
Company StatusActive
Company NumberSC349224
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Scott Van Der Vord
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVinci Energies Uk & Roi The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Secretary NameMrs Rachael Eden Butcher
StatusCurrent
Appointed02 March 2022(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressVinci Energies Uk & Roi The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Director NameMr Ayyub Dedat
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVinci Energies Uk & Roi The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Director NameMr Gordon Alexander Fleming
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas House Pochard Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3HB
Scotland
Director NameMr Iain Hamilton Murray
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas House Pochard Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3HB
Scotland
Director NameMr Kenneth James Williamson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas House Pochard Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3HB
Scotland
Director NameMr Rochdi Ziyat
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2022(13 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 31 March 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressDouglas House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland

Contact

Websitekigtek.com
Email address[email protected]
Telephone0845 1800863
Telephone regionUnknown

Location

Registered AddressDouglas House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

96 at £0.01David James Telford
8.00%
Ordinary
368 at £0.01Gordon Alexander Fleming
30.67%
Ordinary
368 at £0.01Iain Hamilton Murray
30.67%
Ordinary
368 at £0.01Kenneth James Williamson
30.67%
Ordinary

Financials

Year2014
Net Worth£310,936
Cash£401,115
Current Liabilities£673,658

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

5 December 2018Delivered on: 18 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
6 May 2009Delivered on: 22 May 2009
Satisfied on: 4 May 2011
Persons entitled: Developing Strathclyde Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

5 September 2023Accounts for a small company made up to 30 November 2022 (15 pages)
27 January 2023Previous accounting period shortened from 31 March 2023 to 30 November 2022 (1 page)
5 January 2023Accounts for a small company made up to 31 March 2022 (15 pages)
3 October 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
7 July 2022Director's details changed for Mr Scott Van Der Vord on 7 July 2022 (2 pages)
7 July 2022Director's details changed for Mr Scott Van Der Vord on 7 July 2022 (2 pages)
7 July 2022Secretary's details changed for Mrs Rachael Eden Butcher on 7 July 2022 (1 page)
7 July 2022Director's details changed for Mr Ayyub Dedat on 7 July 2022 (2 pages)
4 April 2022Termination of appointment of Rochdi Ziyat as a director on 31 March 2022 (1 page)
4 April 2022Appointment of Mr Ayyub Dedat as a director on 31 March 2022 (2 pages)
17 March 2022Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Douglas House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on 17 March 2022 (1 page)
11 March 2022Notification of Vinci Energies Uk Holding Limited as a person with significant control on 2 March 2022 (2 pages)
10 March 2022Termination of appointment of Gordon Alexander Fleming as a director on 2 March 2022 (1 page)
10 March 2022Cessation of Iain Hamilton Murray as a person with significant control on 2 March 2022 (1 page)
10 March 2022Cessation of Gordon Alexander Fleming as a person with significant control on 2 March 2022 (1 page)
10 March 2022Termination of appointment of Kenneth James Williamson as a director on 2 March 2022 (1 page)
10 March 2022Appointment of Mrs Rachael Eden Butcher as a secretary on 2 March 2022 (2 pages)
10 March 2022Appointment of Mr Scott Van Der Vord as a director on 2 March 2022 (2 pages)
10 March 2022Cessation of Kenneth James Williamson as a person with significant control on 2 March 2022 (1 page)
10 March 2022Appointment of Mr Rochdi Ziyat as a director on 2 March 2022 (2 pages)
10 March 2022Termination of appointment of Iain Hamilton Murray as a director on 2 March 2022 (1 page)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 December 2020Satisfaction of charge SC3492240002 in full (1 page)
2 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2018Registration of charge SC3492240002, created on 5 December 2018 (6 pages)
2 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 March 2018Director's details changed for Mr Kenneth James Williamson on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mr Iain Hamilton Murray on 1 March 2018 (2 pages)
1 March 2018Change of details for Mr Gordon Alexander Fleming as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Change of details for Mr Kenneth James Williamson as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Change of details for Mr Iain Hamilton Murray as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mr Gordon Alexander Fleming on 1 March 2018 (2 pages)
4 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 12
(5 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 12
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 12
(5 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 12
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12
(6 pages)
11 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12
(6 pages)
8 October 2013Director's details changed for Mr Iain Hamilton Murray on 7 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Iain Hamilton Murray on 7 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Iain Hamilton Murray on 7 September 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
9 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 12
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 12
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 12
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 12
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 12
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 12
(2 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (2 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (2 pages)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 March 2009Accounting reference date shortened from 30/09/2009 to 28/02/2009 (1 page)
10 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
10 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
10 March 2009Accounting reference date shortened from 30/09/2009 to 28/02/2009 (1 page)
28 February 2009Registered office changed on 28/02/2009 from 47 clyde view, ashgill larkhall ML9 3DS scotland (1 page)
28 February 2009Registered office changed on 28/02/2009 from 47 clyde view, ashgill larkhall ML9 3DS scotland (1 page)
29 September 2008Incorporation (9 pages)
29 September 2008Incorporation (9 pages)