Birmingham Business Park
Birmingham
B37 7YE
Secretary Name | Mrs Rachael Eden Butcher |
---|---|
Status | Current |
Appointed | 02 March 2022(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Vinci Energies Uk & Roi The Crescent Birmingham Business Park Birmingham B37 7YE |
Director Name | Mr Ayyub Dedat |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Vinci Energies Uk & Roi The Crescent Birmingham Business Park Birmingham B37 7YE |
Director Name | Mr Gordon Alexander Fleming |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3HB Scotland |
Director Name | Mr Iain Hamilton Murray |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3HB Scotland |
Director Name | Mr Kenneth James Williamson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3HB Scotland |
Director Name | Mr Rochdi Ziyat |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2022(13 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 31 March 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Douglas House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
Website | kigtek.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1800863 |
Telephone region | Unknown |
Registered Address | Douglas House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
96 at £0.01 | David James Telford 8.00% Ordinary |
---|---|
368 at £0.01 | Gordon Alexander Fleming 30.67% Ordinary |
368 at £0.01 | Iain Hamilton Murray 30.67% Ordinary |
368 at £0.01 | Kenneth James Williamson 30.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310,936 |
Cash | £401,115 |
Current Liabilities | £673,658 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
5 December 2018 | Delivered on: 18 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
6 May 2009 | Delivered 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 |
5 September 2023 | Accounts for a small company made up to 30 November 2022 (15 pages) |
---|---|
27 January 2023 | Previous accounting period shortened from 31 March 2023 to 30 November 2022 (1 page) |
5 January 2023 | Accounts for a small company made up to 31 March 2022 (15 pages) |
3 October 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
7 July 2022 | Director's details changed for Mr Scott Van Der Vord on 7 July 2022 (2 pages) |
7 July 2022 | Director's details changed for Mr Scott Van Der Vord on 7 July 2022 (2 pages) |
7 July 2022 | Secretary's details changed for Mrs Rachael Eden Butcher on 7 July 2022 (1 page) |
7 July 2022 | Director's details changed for Mr Ayyub Dedat on 7 July 2022 (2 pages) |
4 April 2022 | Termination of appointment of Rochdi Ziyat as a director on 31 March 2022 (1 page) |
4 April 2022 | Appointment of Mr Ayyub Dedat as a director on 31 March 2022 (2 pages) |
17 March 2022 | Registered 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 2022 | Notification of Vinci Energies Uk Holding Limited as a person with significant control on 2 March 2022 (2 pages) |
10 March 2022 | Termination of appointment of Gordon Alexander Fleming as a director on 2 March 2022 (1 page) |
10 March 2022 | Cessation of Iain Hamilton Murray as a person with significant control on 2 March 2022 (1 page) |
10 March 2022 | Cessation of Gordon Alexander Fleming as a person with significant control on 2 March 2022 (1 page) |
10 March 2022 | Termination of appointment of Kenneth James Williamson as a director on 2 March 2022 (1 page) |
10 March 2022 | Appointment of Mrs Rachael Eden Butcher as a secretary on 2 March 2022 (2 pages) |
10 March 2022 | Appointment of Mr Scott Van Der Vord as a director on 2 March 2022 (2 pages) |
10 March 2022 | Cessation of Kenneth James Williamson as a person with significant control on 2 March 2022 (1 page) |
10 March 2022 | Appointment of Mr Rochdi Ziyat as a director on 2 March 2022 (2 pages) |
10 March 2022 | Termination of appointment of Iain Hamilton Murray as a director on 2 March 2022 (1 page) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 December 2020 | Satisfaction of charge SC3492240002 in full (1 page) |
2 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 December 2018 | Registration of charge SC3492240002, created on 5 December 2018 (6 pages) |
2 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 March 2018 | Director's details changed for Mr Kenneth James Williamson on 1 March 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Iain Hamilton Murray on 1 March 2018 (2 pages) |
1 March 2018 | Change of details for Mr Gordon Alexander Fleming as a person with significant control on 1 March 2018 (2 pages) |
1 March 2018 | Change of details for Mr Kenneth James Williamson as a person with significant control on 1 March 2018 (2 pages) |
1 March 2018 | Change of details for Mr Iain Hamilton Murray as a person with significant control on 1 March 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Gordon Alexander Fleming on 1 March 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 October 2013 | Director's details changed for Mr Iain Hamilton Murray on 7 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Iain Hamilton Murray on 7 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Iain Hamilton Murray on 7 September 2013 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 March 2009 | Accounting reference date shortened from 30/09/2009 to 28/02/2009 (1 page) |
10 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
10 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
10 March 2009 | Accounting reference date shortened from 30/09/2009 to 28/02/2009 (1 page) |
28 February 2009 | Registered office changed on 28/02/2009 from 47 clyde view, ashgill larkhall ML9 3DS scotland (1 page) |
28 February 2009 | Registered office changed on 28/02/2009 from 47 clyde view, ashgill larkhall ML9 3DS scotland (1 page) |
29 September 2008 | Incorporation (9 pages) |
29 September 2008 | Incorporation (9 pages) |