Company NameKristelan (UK) Limited
DirectorCraig Thomas
Company StatusActive
Company NumberSC350294
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Craig Thomas
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMrs Susan Ann Thomas
StatusCurrent
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5 at £1Kristelan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£226,094
Cash£178,336
Current Liabilities£364,103

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

7 December 2022Delivered on: 7 December 2022
Persons entitled:
Craig Thomas
Susan Thomas
Stephanie Thomas
Lauren Thomas

Classification: A registered charge
Outstanding

Filing History

26 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
22 December 2022Appointment of James Morton Taylor as a director on 7 December 2022 (2 pages)
7 December 2022Registration of charge SC3502940001, created on 7 December 2022 (7 pages)
27 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
24 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 5
(3 pages)
24 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 5
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Director's details changed for Mr Craig Thomas on 6 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Craig Thomas on 6 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Craig Thomas on 6 March 2015 (2 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 5
(3 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 5
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 5
(3 pages)
25 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 5
(3 pages)
29 November 2012Registered office address changed from 29 Brandon Street Hamilton ML3 6DA on 29 November 2012 (1 page)
29 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
29 November 2012Registered office address changed from 29 Brandon Street Hamilton ML3 6DA on 29 November 2012 (1 page)
29 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
22 October 2010Secretary's details changed for Mrs Susan Ann Thomas on 22 October 2010 (1 page)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
22 October 2010Secretary's details changed for Mrs Susan Ann Thomas on 22 October 2010 (1 page)
22 October 2010Director's details changed for Mr Craig Thomas on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Craig Thomas on 22 October 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 5
(2 pages)
15 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 5
(2 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
26 October 2009Secretary's details changed for Mrs Susan Ann Thomas on 22 October 2009 (1 page)
26 October 2009Secretary's details changed for Mrs Susan Ann Thomas on 22 October 2009 (1 page)
23 October 2009Director's details changed for Mr Craig Thomas on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Craig Thomas on 22 October 2009 (2 pages)
1 May 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
1 May 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
22 October 2008Incorporation (18 pages)
22 October 2008Incorporation (18 pages)