Company NameKestral Ex Ltd.
Company StatusActive
Company NumberSC355903
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMrs Deborah Perrie Fullerton-Scobbie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Industrial Estate Kilsyth
Glasgow
G65 9JX
Scotland
Director NameMr John Douglas Fullerton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Secretary NameMrs Deborah Perrie Fullerton-Scobbie
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Industrial Estate Kilsyth
Glasgow
G65 9JX
Scotland
Director NameMr Keith Lovie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(5 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 Manor Street
Falkirk
Stirlingshire
FK1 1NU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekestralexltd.co.uk
Telephone01224 729999
Telephone regionAberdeen

Location

Registered AddressBurnside Industrial Estate
Kilsyth
Glasgow
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1John Fullerton & Deborah Fullerton-scobbie
100.00%
Ordinary

Financials

Year2014
Net Worth£127,041
Cash£52,166
Current Liabilities£195,990

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

15 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 November 2016Director's details changed for Mr John Douglas Fullerton on 30 November 2016 (2 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2010 (16 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (16 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (16 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (16 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (16 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (16 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2010 (16 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (16 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
27 February 2015Director's details changed for John Douglas Fullerton on 27 February 2015 (2 pages)
9 January 2015Appointment of Mr Keith Lovie as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Keith Lovie as a director on 1 January 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015.
(5 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015.
(5 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015.
(5 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015.
(5 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 March 2012Secretary's details changed for Deborah Perrie Fullerton-Scobbie on 3 March 2012 (1 page)
5 March 2012Director's details changed for Deborah Perrie Fullerton-Scobbie on 3 March 2012 (2 pages)
5 March 2012Director's details changed for Deborah Perrie Fullerton-Scobbie on 3 March 2012 (2 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015.
(4 pages)
5 March 2012Director's details changed for John Douglas Fullerton on 7 April 2011 (2 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015.
(4 pages)
5 March 2012Secretary's details changed for Deborah Perrie Fullerton-Scobbie on 3 March 2012 (1 page)
5 March 2012Director's details changed for John Douglas Fullerton on 7 April 2011 (2 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015.
(6 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015.
(6 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015.
(6 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015.
(6 pages)
29 April 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
9 April 2009Ad 08/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
16 March 2009Director and secretary appointed deborah perrie fullerton-scobbie (2 pages)
16 March 2009Director appointed john douglas fullerton (2 pages)
11 March 2009Appointment terminated director stephen george mabbott (1 page)
11 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 March 2009Appointment terminated secretary brian reid LTD. (1 page)
3 March 2009Incorporation (18 pages)